About

Registered Number: 04767397
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

 

Having been setup in 2003, J D Enterprises (Wales) Ltd has its registered office in Pembrokeshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Catherine Jacqueline 16 May 2003 - 1
OWEN, Daniel Joseph 16 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
MR04 - N/A 25 August 2020
MR04 - N/A 25 August 2020
MR04 - N/A 25 August 2020
MR04 - N/A 25 August 2020
CS01 - N/A 16 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 16 May 2019
PSC04 - N/A 16 May 2019
PSC04 - N/A 16 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
MG01 - Particulars of a mortgage or charge 18 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 16 April 2008
395 - Particulars of a mortgage or charge 27 June 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 10 January 2007
395 - Particulars of a mortgage or charge 15 September 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 29 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 15 August 2005
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 12 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 2010 Fully Satisfied

N/A

Legal mortgage 22 June 2007 Fully Satisfied

N/A

Legal mortgage 04 September 2006 Fully Satisfied

N/A

Mortgage debenture 02 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.