About

Registered Number: 04533478
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: MCLARENS, Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY

 

J D Partners Ltd was setup in 2002. We do not know the number of employees at this organisation. The companies directors are listed as Darbishire, Emma Jane, Darbishire, James Angus, Darbishire, Callum Severs in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBISHIRE, Emma Jane 26 March 2009 - 1
DARBISHIRE, Callum Severs 12 September 2002 25 March 2009 1
Secretary Name Appointed Resigned Total Appointments
DARBISHIRE, James Angus 12 September 2002 25 March 2009 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 28 November 2019
AA01 - Change of accounting reference date 20 November 2019
CS01 - N/A 21 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 01 October 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 01 October 2017
AA01 - Change of accounting reference date 24 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 17 September 2016
AA01 - Change of accounting reference date 31 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 October 2015
AA01 - Change of accounting reference date 30 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 31 August 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 14 December 2011
AA01 - Change of accounting reference date 26 September 2011
AR01 - Annual Return 17 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 September 2010
CH04 - Change of particulars for corporate secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AD01 - Change of registered office address 31 August 2010
SH01 - Return of Allotment of shares 18 August 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 15 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 16 September 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 25 September 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 10 November 2003
225 - Change of Accounting Reference Date 01 July 2003
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.