Jd Partnership Limited

General information

Name:

Jd Partnership Ltd

Office Address:

1 London Street RG1 4PN Reading

Number: 03072473

Incorporation date: 1995-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jd Partnership Limited can be found at Reading at 1 London Street. Anyone can search for this business by referencing its post code - RG1 4PN. This company has been in the field on the UK market for 29 years. The firm is registered under the number 03072473 and company's official state is active. The firm's SIC code is 71122, that means Engineering related scientific and technical consulting activities. The latest financial reports were submitted for the period up to 2022-06-30 and the most recent annual confirmation statement was released on 2023-06-26.

We have a group of four directors leading this particular firm at the current moment, including David M., Graeme H., Stephen D. and Richard P. who have been executing the directors duties since 2022-07-01.

The companies with significant control over this firm are as follows: Jd Partnership Trustee Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at London Street, RG1 4PN and was registered as a PSC under the reg no 13479687.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 01 July 2022

Latest update: 24 February 2024

Graeme H.

Role: Director

Appointed: 03 March 2017

Latest update: 24 February 2024

Stephen D.

Role: Director

Appointed: 01 July 2009

Latest update: 24 February 2024

Richard P.

Role: Director

Appointed: 01 July 2009

Latest update: 24 February 2024

People with significant control

Jd Partnership Trustee Limited
Address: 1 London Street, Reading, RG1 4PN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 13479687
Notified on 30 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen D.
Notified on 9 January 2017
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian C.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel W.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 3 March 2014
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 December 2014
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 February 2016
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

31 Wood Lane Sonning Common

Post code:

RG4 9SJ

City / Town:

Reading

HQ address,
2014

Address:

31 Wood Lane Sonning Common

Post code:

RG4 9SJ

City / Town:

Reading

HQ address,
2015

Address:

31 Wood Lane Sonning Common

Post code:

RG4 9SJ

City / Town:

Reading

HQ address,
2016

Address:

31 Wood Lane Sonning Common

Post code:

RG4 9SJ

City / Town:

Reading

Accountant/Auditor,
2016

Name:

M R Salvage Limited

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Accountant/Auditor,
2013

Name:

Adamsleeclark Ltd

Address:

Adam House 21 Horseshoe Park Horseshoe Road

Post code:

RG8 7JW

City / Town:

Pangbourne

Accountant/Auditor,
2015 - 2014

Name:

M R Salvage Limited

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
28
Company Age

Closest Companies - by postcode