JD PROFILE LIMITED - ST AUSTELL
Company Profile | Company Filings |
Overview
JD PROFILE LIMITED is a Private Limited Company from ST AUSTELL UNITED KINGDOM and has the status: Dissolved - no longer trading.
JD PROFILE LIMITED was incorporated 14 years ago on 12/04/2010 and has the registered number: 07220116. The accounts status is TOTAL EXEMPTION FULL.
JD PROFILE LIMITED was incorporated 14 years ago on 12/04/2010 and has the registered number: 07220116. The accounts status is TOTAL EXEMPTION FULL.
JD PROFILE LIMITED - ST AUSTELL
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2020 |
Registered Office
VICTORIA COMMERCIAL CENTRE STATION APPROACH
ST AUSTELL
PL26 8LG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2021 | 26/04/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM GILBERT | Feb 1977 | British | Director | 2019-11-09 | CURRENT |
MR NICHOLAS CHARLES SOUTHCOTT | Mar 1975 | British | Director | 2020-02-03 | CURRENT |
MRS CLARE LYCETT-SMITH | Jul 1965 | British | Director | 2019-11-09 | CURRENT |
MR DAVID SHERIDAN | Mar 1957 | British | Director | 2010-04-15 UNTIL 2018-08-07 | RESIGNED |
MR YOMTOV ELIEZER JACOBS | Oct 1970 | British | Director | 2010-04-12 UNTIL 2010-04-12 | RESIGNED |
MS ANTHEA CLAIRE NEWMAN | Dec 1976 | British | Director | 2019-11-09 UNTIL 2020-03-18 | RESIGNED |
MR JAMES PHELAN | Dec 1945 | British | Director | 2010-04-15 UNTIL 2018-08-07 | RESIGNED |
MR GRAHAM DAVID HONEY | Apr 1966 | British | Director | 2018-08-07 UNTIL 2020-03-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Altec Products Ltd | 2019-04-26 | Beaworthy Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Graham David Honey | 2018-08-07 - 2019-04-26 | 4/1966 | Beaworthy | Ownership of shares 75 to 100 percent |
Mr James Phelan | 2016-04-06 - 2018-08-07 | 12/1945 | Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Sheridan | 2016-04-06 - 2018-08-07 | 3/1957 | Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JD_PROFILE_LIMITED - Accounts | 2021-05-29 | 31-08-2020 | £49 Cash |
JD_PROFILE_LIMITED - Accounts | 2019-04-30 | 31-08-2018 | £9,156 Cash |
JD Profile Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-06 | 30-04-2018 | £1,024 equity |
JD Profile Limited - Accounts to registrar - small 17.1.1 | 2017-09-28 | 30-04-2017 | £5,183 equity |
JD Profile Limited - Abbreviated accounts 16.1 | 2016-10-04 | 30-04-2016 | £8,063 Cash £1,039 equity |
JD Profile Limited - Limited company - abbreviated - 11.6 | 2015-09-25 | 30-04-2015 | £2,473 Cash £617 equity |
JD Profile Limited - Limited company - abbreviated - 11.0.0 | 2014-09-25 | 30-04-2014 | £3,748 Cash £276 equity |