J & D Mobility Services Limited

General information

Name:

J & D Mobility Services Ltd

Office Address:

5 Pebble Lane NN8 1AS Wellingborough

Number: 02670866

Incorporation date: 1991-12-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

J & D Mobility Services Limited could be contacted at 5 Pebble Lane, in Wellingborough. The company's post code is NN8 1AS. J & D Mobility Services has been operating on the British market since the company was started in 1991. The company's reg. no. is 02670866. The enterprise's Standard Industrial Classification Code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.. The company's most recent filed accounts documents were submitted for the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-01-22.

16 transactions have been registered in 2015 with a sum total of £57,417. In 2014 there was a similar number of transactions (exactly 87) that added up to £216,277. The Council conducted 92 transactions in 2013, this added up to £298,248. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 265 transactions and issued invoices for £736,778. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

There seems to be a group of three directors supervising this firm right now, including Nicola O., Gavin J. and Joanne J. who have been executing the directors duties since 2011/06/01. In order to provide support to the directors, this particular firm has been utilizing the skills of Nicola O. as a secretary for the last 22 years.

Financial data based on annual reports

Company staff

Nicola O.

Role: Director

Appointed: 01 June 2011

Latest update: 10 January 2024

Gavin J.

Role: Director

Appointed: 01 June 2011

Latest update: 10 January 2024

Nicola O.

Role: Secretary

Appointed: 14 November 2002

Latest update: 10 January 2024

Joanne J.

Role: Director

Appointed: 12 December 1991

Latest update: 10 January 2024

People with significant control

Executives with significant control over this firm are: Joanne J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gavin J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicola O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joanne J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gavin J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicola O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kelly J.
Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark O.
Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kelly J.
Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gavin J.
Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 18 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 10 December 2015
Date Approval Accounts 10 December 2015
Annual Accounts 17 November 2016
Date Approval Accounts 17 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 31st Jul 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

25 Tenter Road Moulton Park Industrial Estate

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2014

Address:

25 Tenter Road Moulton Park Industrial Estate

Post code:

NN3 6AX

City / Town:

Northampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 16 £ 57 417.06
2015-01-30 5100748069 £ 21 855.14 Supplies And Services
2015-04-24 5100759750 £ 5 680.00 Supplies And Services
2015-01-07 5100740415 £ 4 476.68 Supplies And Services
2014 Milton Keynes Council 87 £ 216 277.13
2014-04-14 5100706165 £ 10 283.78 Supplies And Services
2014-12-10 5100740407 £ 9 442.20 Supplies And Services
2014-07-11 5100718536 £ 5 651.02 Supplies And Services
2013 Milton Keynes Council 92 £ 298 247.92
2013-04-05 5100640472 £ 19 730.90 Supplies And Services
2013-12-27 5100688128 £ 11 670.35 Supplies And Services
2013-07-08 5100660256 £ 11 429.60 Supplies And Services
2012 Milton Keynes Council 55 £ 136 560.56
2012-12-24 5100624772 £ 3 840.00 Supplies And Services
2012-11-23 5100621876 £ 3 760.94 Supplies And Services
2012-11-12 5100620536 £ 3 650.05 Supplies And Services
2011 Milton Keynes Council 15 £ 28 275.00
2011-05-11 5100522753 £ 5 500.00 Supplies And Services
2011-04-28 5100521171 £ 4 179.00 Supplies And Services
2011-02-04 5100500269 £ 2 200.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
32
Company Age

Similar companies nearby

Closest companies