J.d.s.p. Dental Limited

General information

Name:

J.d.s.p. Dental Ltd

Office Address:

13 Main Street Keyworth NG12 5AA Nottingham

Number: 06248394

Incorporation date: 2007-05-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.d.s.p. Dental Limited can be contacted at 13 Main Street, Keyworth in Nottingham. Its postal code is NG12 5AA. J.d.s.p. Dental has been active on the British market for seventeen years. Its registration number is 06248394. The enterprise's SIC and NACE codes are 86230 - Dental practice activities. 2022/03/31 is the last time the accounts were filed.

The information we have related to this specific firm's members reveals that there are two directors: Navjit P. and Jimmey P. who were appointed on 2014-08-01 and 2007-05-15. To support the directors in their duties, this firm has been utilizing the skills of Harbhajan S. as a secretary since the appointment on 2007-05-15.

Executives who control the firm include: Navjit P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jimmey P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Navjit P.

Role: Director

Appointed: 01 August 2014

Latest update: 16 March 2024

Harbhajan S.

Role: Secretary

Appointed: 15 May 2007

Latest update: 16 March 2024

Jimmey P.

Role: Director

Appointed: 15 May 2007

Latest update: 16 March 2024

People with significant control

Navjit P.
Notified on 8 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jimmey P.
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

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 22 December 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 December 2013
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 January 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 062483940004, created on 2024-01-26 (MR01)
filed on: 2nd, February 2024
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Hamilton House 315 St. Saviours Road

Post code:

LE5 4HG

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
16
Company Age

Similar companies nearby

Closest companies