J D (UK) LIMITED

Register to unlock more data on OkredoRegister

J D (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273064

Incorporation date

20/08/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon29/03/2026
Replacement Filing of Confirmation Statement dated 2025-07-20
dot icon25/03/2026
Replacement Filing for the appointment of Mr Michael Iain Scott as a director
dot icon17/03/2026
Change of details for Jduk Investments Limited as a person with significant control on 2026-03-17
dot icon11/03/2026
Register inspection address has been changed from 60 Gracechurch Street London EC3V 0HR England to Jduk Door Systems Low Mill Lane Dewsbury West Yorkshire WF13 3LN
dot icon10/03/2026
Director's details changed for Mr Stephen William Hudson on 2026-03-01
dot icon26/02/2026
Satisfaction of charge 042730640003 in full
dot icon26/02/2026
Satisfaction of charge 042730640004 in full
dot icon26/02/2026
Satisfaction of charge 042730640005 in full
dot icon26/02/2026
Satisfaction of charge 042730640006 in full
dot icon26/02/2026
Satisfaction of charge 042730640007 in full
dot icon20/02/2026
Appointment of Mr William John Truman as a director on 2026-02-09
dot icon19/02/2026
Termination of appointment of Darren Andrew Waters as a director on 2026-02-09
dot icon14/01/2026
Annual return made up to 2002-08-20 with full list of shareholders
dot icon14/01/2026
Annual return made up to 2003-08-20 with full list of shareholders
dot icon14/01/2026
Annual return made up to 2004-08-20 with full list of shareholders
dot icon13/01/2026
Second filing of the annual return made up to 2015-09-28
dot icon13/01/2026
Second filing of the annual return made up to 2014-09-28
dot icon13/01/2026
Second filing of the annual return made up to 2013-09-28
dot icon17/11/2025
Amended total exemption full accounts made up to 2015-03-31
dot icon17/11/2025
Amended accounts made up to 2017-03-31
dot icon17/11/2025
Amended accounts made up to 2019-03-31
dot icon17/11/2025
Amended accounts made up to 2021-03-31
dot icon17/11/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon17/11/2025
Amended total exemption full accounts made up to 2016-03-31
dot icon17/11/2025
Amended accounts made up to 2018-03-31
dot icon17/11/2025
Amended total exemption full accounts made up to 2023-03-31
dot icon17/11/2025
Amended total exemption full accounts made up to 2014-03-31
dot icon17/11/2025
Amended accounts made up to 2020-03-31
dot icon17/11/2025
Amended accounts made up to 2022-03-31
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-20 with updates
dot icon24/04/2025
Purchase of own shares.
dot icon24/03/2025
Second filing of Confirmation Statement dated 2016-09-28
dot icon24/03/2025
Second filing of Confirmation Statement dated 15/07/2020
dot icon24/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon21/03/2025
Registered office address changed from , Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 2025-03-21
dot icon21/03/2025
Register inspection address has been changed to 60 Gracechurch Street London EC3V 0HR
dot icon21/03/2025
Termination of appointment of Paul Hargreaves as a director on 2025-03-07
dot icon21/03/2025
Appointment of Victoria Elizabeth Williams as a secretary on 2025-03-07
dot icon21/03/2025
Termination of appointment of Andrew David Nurse as a director on 2025-03-07
dot icon21/03/2025
Appointment of Mr Michael Iain Scott as a director on 2025-03-07
dot icon21/03/2025
Appointment of Mr Darren Andrew Waters as a director on 2025-03-07
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Sub-division of shares on 2020-07-17
dot icon19/03/2025
Second filing of Confirmation Statement dated 2020-07-20
dot icon19/03/2025
Second filing for the notification of Jduk Investments Limited as a person with significant control
dot icon19/03/2025
Second filing of a statement of capital following an allotment of shares on 2013-08-28
dot icon18/03/2025
Cancellation of shares. Statement of capital on 2025-03-05
dot icon18/03/2025
Cessation of Stephen Hudson as a person with significant control on 2016-05-01
dot icon18/03/2025
Cessation of Andrew David Nurse as a person with significant control on 2016-05-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon25/03/2024
Registration of charge 042730640007, created on 2024-03-22
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon16/02/2023
Notification of Jduk Investments Limited as a person with significant control on 2020-07-15
dot icon15/02/2023
Change of details for Mr Stephen Hudson as a person with significant control on 2020-07-15
dot icon15/02/2023
Change of details for Mr Andrew David Nurse as a person with significant control on 2020-07-15
dot icon30/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon22/08/2020
Sub-division of shares on 2020-07-17
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon02/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon13/01/2016
Registered office address changed from , Unit 2 Vulcan Works, Grange Road, Batley, West Yorkshire, WF17 6LL to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 2016-01-13
dot icon12/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon28/06/2011
Registered office address changed from , Unit 1 Sycamore Industrial Est, Walkley Lane, Heckmondwike, West Yorkshire, WF16 0NL on 2011-06-28
dot icon30/08/2001
Registered office changed on 30/08/01 from:\84 temple chambers temple avenue, london, EC4Y 0HP
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

40
2023
change arrow icon-74.07 % *

* during past year

Cash in Bank

£173,949.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
2.55M
-
0.00
645.36K
-
2022
38
2.64M
-
0.00
670.82K
-
2023
40
2.40M
-
0.00
173.95K
-
2023
40
2.40M
-
0.00
173.95K
-

Employees

2023

Employees

40 Ascended5 % *

Net Assets(GBP)

2.40M £Descended-9.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.95K £Descended-74.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Paul
Director
01/10/2014 - 07/03/2025
1
Hargreaves, Paul
Director
02/10/2014 - 13/01/2016
1
Somerset, John David
Secretary
20/08/2001 - 18/07/2003
-
Bland, Patricia Mary
Secretary
21/03/2011 - 08/10/2013
-
Royds, Eric
Director
21/03/2011 - 28/08/2014
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About J D (UK) LIMITED

J D (UK) LIMITED is an(a) Active company incorporated on 20/08/2001 with the registered office located at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of J D (UK) LIMITED?

toggle

J D (UK) LIMITED is currently Active. It was registered on 20/08/2001 .

Where is J D (UK) LIMITED located?

toggle

J D (UK) LIMITED is registered at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DT.

What does J D (UK) LIMITED do?

toggle

J D (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does J D (UK) LIMITED have?

toggle

J D (UK) LIMITED had 40 employees in 2023.

What is the latest filing for J D (UK) LIMITED?

toggle

The latest filing was on 29/03/2026: Replacement Filing of Confirmation Statement dated 2025-07-20.