Jdc Decoration & Renovations Ltd

General information

Name:

Jdc Decoration & Renovations Limited

Office Address:

37 Haig Avenue ME1 2RZ Rochester

Number: 07354161

Incorporation date: 2010-08-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jdc Decoration & Renovations has been offering its services for 14 years. Registered under company registration number 07354161, it is classified as a Private Limited Company. You can reach the office of the firm during its opening hours at the following location: 37 Haig Avenue, ME1 2RZ Rochester. The business name of the company got changed in the year 2010 to Jdc Decoration & Renovations Ltd. This business former business name was Jdc Decorators & Renovations. The enterprise's classified under the NACE and SIC code 43390: Other building completion and finishing. The most recent filed accounts documents describe the period up to 31st August 2022 and the most recent annual confirmation statement was released on 24th August 2023.

Steve C. is the following company's only managing director, that was assigned to lead the company on 2010-08-24. Since 2010-08-24 Carrie C., had performed assigned duties for this specific business till the resignation one year ago.

  • Previous company's names
  • Jdc Decoration & Renovations Ltd 2010-09-24
  • Jdc Decorators & Renovations Ltd 2010-08-24

Financial data based on annual reports

Company staff

Steve C.

Role: Director

Appointed: 24 August 2010

Latest update: 27 February 2024

People with significant control

Stephen C. is the individual who has control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Carrie C.
Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 20 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 20 April 2014
Annual Accounts 5 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 April 2015
Annual Accounts 06 March 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 06 March 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 4 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 4 February 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/08/24 (CS01)
filed on: 26th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

17 Hart Street

Post code:

ME16 8RA

City / Town:

Maidstone

HQ address,
2013

Address:

17 Hart Street

Post code:

ME16 8RA

City / Town:

Maidstone

HQ address,
2014

Address:

17 Hart Street

Post code:

ME16 8RA

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43341 : Painting
13
Company Age

Similar companies nearby

Closest companies