About

Registered Number: 05983196
Date of Incorporation: 31/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Main Road Garage Front Street, Framwellgate Moor, Durham, DH1 5EJ

 

J & D Carpets Ltd was established in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Cassidy, Lisa Jayne, Taylor, Dawn, Cassidy, David, Taylor, Jason Frederick, Cassidy, Jason Frederick, Taylor, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, David 31 January 2007 - 1
TAYLOR, Jason Frederick 31 October 2006 - 1
CASSIDY, Jason Frederick 31 October 2006 20 March 2007 1
TAYLOR, David 31 October 2006 20 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY, Lisa Jayne 03 April 2007 - 1
TAYLOR, Dawn 31 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 November 2018
CH01 - Change of particulars for director 19 November 2018
CH03 - Change of particulars for secretary 19 November 2018
PSC04 - N/A 19 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 12 November 2010
AA01 - Change of accounting reference date 05 August 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 December 2007
225 - Change of Accounting Reference Date 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.