JDO LTD - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
JDO LTD is a Private Limited Company from TUNBRIDGE WELLS and has the status: Active.
JDO LTD was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930342. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
JDO LTD was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930342. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
JDO LTD - TUNBRIDGE WELLS
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
ROYAL VICTORIA HOUSE
TUNBRIDGE WELLS
KENT
TN2 5TE
This Company Originates in : United Kingdom
Previous trading names include:
FUSION STATE LIMITED (until 05/08/2004)
FUSION STATE LIMITED (until 05/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BENJAMIN PHALAN OATES | May 1973 | British | Director | 2006-01-01 | CURRENT |
FIONA ANNE FLORENCE | Jun 1970 | British | Director | 2014-03-20 | CURRENT |
MR PAUL LEE DRAKE | Aug 1973 | British | Director | 2003-10-14 | CURRENT |
MR SIMON PETER DIVES | Aug 1970 | British | Director | 2014-03-20 | CURRENT |
NEWCO LIMITED | Corporate Director | 2003-10-13 UNTIL 2003-10-14 | RESIGNED | ||
STARTCO LIMITED | Corporate Secretary | 2003-10-13 UNTIL 2003-10-14 | RESIGNED | ||
MR RAYMOND THADEUS SMITH | Feb 1974 | British | Director | 2014-03-20 UNTIL 2018-11-01 | RESIGNED |
MR CRISPIN GRANT JOHN REED | Jul 1962 | British | Director | 2016-05-03 UNTIL 2016-11-30 | RESIGNED |
MR PHILIP ALAN MARLOW | Apr 1971 | British | Director | 2014-03-20 UNTIL 2018-11-01 | RESIGNED |
MR TIMOTHY HOPE JEBB | May 1962 | British | Director | 2003-10-14 UNTIL 2018-06-01 | RESIGNED |
MR JAMES ANDREW DAVIES | Nov 1972 | British | Director | 2014-03-20 UNTIL 2018-11-01 | RESIGNED |
MR DAVID WILLIAM HOPE JEBB | Aug 1938 | British | Secretary | 2003-10-14 UNTIL 2013-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jdo Group Ltd | 2016-06-01 | Tunbridge Wells |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JDO Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-29 | 31-10-2022 | £642,669 Cash £2,209,472 equity |
JDO Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-15 | 31-10-2021 | £1,015,663 Cash £1,928,168 equity |
JDO Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-07-29 | 31-10-2020 | £824,592 Cash £1,470,480 equity |
JDO Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-07-18 | 31-10-2019 | £609,288 Cash £1,306,315 equity |
JDO Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-07-30 | 31-10-2018 | £856,609 Cash £1,094,993 equity |
JDO Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-01 | 31-10-2017 | £3,024,219 Cash £2,716,524 equity |
JDO Ltd - Abbreviated accounts 16.3 | 2017-08-01 | 31-10-2016 | £1,876,042 Cash £2,486,330 equity |
JDO Ltd - Abbreviated accounts 16.1 | 2016-07-29 | 31-10-2015 | £3,133,859 Cash £2,769,337 equity |
JDO Ltd - Limited company - abbreviated - 11.6 | 2015-07-31 | 31-10-2014 | £2,537,983 Cash £2,723,993 equity |
JDO Ltd - Limited company - abbreviated - 11.0.0 | 2014-08-01 | 31-10-2013 | £1,515,861 Cash £2,385,502 equity |