JDT POWER LIMITED

Register to unlock more data on OkredoRegister

JDT POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06801151

Incorporation date

26/01/2009

Size

Full

Contacts

Registered address

Registered address

Priors Lawn, East Knighton, Dorchester DT2 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2009)
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon19/06/2025
Notification of Jdtu Holdings Ltd as a person with significant control on 2025-05-01
dot icon15/04/2025
Certificate of change of name
dot icon13/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon10/02/2025
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon10/12/2024
Amended total exemption full accounts made up to 2024-01-31
dot icon06/12/2024
Notification of Robert Edward Wiles as a person with significant control on 2024-11-29
dot icon04/12/2024
Cessation of Standard Investment Group Ltd as a person with significant control on 2024-12-04
dot icon04/12/2024
Termination of appointment of Barry John Patrick Bryant as a director on 2024-11-29
dot icon04/12/2024
Appointment of Mr Jason Frederick Helas as a director on 2024-11-29
dot icon04/12/2024
Notification of Jason Frederick Helas as a person with significant control on 2024-11-29
dot icon04/12/2024
Appointment of Mr Robert Edward Wiles as a director on 2024-11-29
dot icon04/12/2024
Appointment of Mr Craig Anthony French as a director on 2024-11-29
dot icon04/12/2024
Appointment of Mr Malcolm Ian Ramsay as a director on 2024-11-29
dot icon04/12/2024
Appointment of Mr Kevin Delves as a secretary on 2024-11-29
dot icon04/12/2024
Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Priors Lawn East Knighton Dorchester DT2 8LF on 2024-12-04
dot icon19/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon03/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/09/2022
Satisfaction of charge 068011510001 in full
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon08/01/2021
Director's details changed for Mr Barry John Patrick Bryant on 2020-11-18
dot icon29/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon03/02/2020
Director's details changed for Mr Barry John Patrick Bryant on 2019-12-01
dot icon17/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/08/2018
Registration of charge 068011510002, created on 2018-08-01
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon29/01/2018
Director's details changed for Mr Barry John Patrick Bryant on 2017-09-25
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/09/2016
Registration of charge 068011510001, created on 2016-09-20
dot icon05/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr Barry John Patrick Bryant on 2013-01-26
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon15/11/2011
Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom on 2011-11-15
dot icon22/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/09/2010
Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 2010-09-22
dot icon09/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon15/02/2010
Termination of appointment of Anthony Wilkinson as a director
dot icon19/05/2009
Director appointed anthony wilkinson
dot icon18/02/2009
Ad 29/01/09\gbp si 1@1=1\gbp ic 1/2\
dot icon29/01/2009
Appointment terminated director keith dungate
dot icon29/01/2009
Director appointed barry john patrick bryant
dot icon29/01/2009
Registered office changed on 29/01/2009 from 31 corsham street london N1 6DR
dot icon26/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

21
2022
change arrow icon-28.14 % *

* during past year

Cash in Bank

£396,302.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.02M
-
0.00
551.52K
-
2022
21
1.03M
-
0.00
396.30K
-
2022
21
1.03M
-
0.00
396.30K
-

Employees

2022

Employees

21 Descended-9 % *

Net Assets(GBP)

1.03M £Ascended0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

396.30K £Descended-28.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiles, Robert Edward, Lt Col (Retd)
Director
29/11/2024 - Present
4
French, Craig Anthony
Director
29/11/2024 - Present
2
Bryant, Barry John Patrick
Director
26/01/2009 - 29/11/2024
13
Helas, Jason Frederick
Director
29/11/2024 - Present
15
Dungate, Keith Stephen
Director
26/01/2009 - 26/01/2009
319

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JDT POWER LIMITED

JDT POWER LIMITED is an(a) Active company incorporated on 26/01/2009 with the registered office located at Priors Lawn, East Knighton, Dorchester DT2 8LF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of JDT POWER LIMITED?

toggle

JDT POWER LIMITED is currently Active. It was registered on 26/01/2009 .

Where is JDT POWER LIMITED located?

toggle

JDT POWER LIMITED is registered at Priors Lawn, East Knighton, Dorchester DT2 8LF.

What does JDT POWER LIMITED do?

toggle

JDT POWER LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

How many employees does JDT POWER LIMITED have?

toggle

JDT POWER LIMITED had 21 employees in 2022.

What is the latest filing for JDT POWER LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-26 with no updates.