About

Registered Number: 03554510
Date of Incorporation: 28/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Hillendale, Watnall, Nottingham, Nottinghamshire, NG16 1JA

 

J D S Associates Ltd was founded on 28 April 1998 and has its registered office in Nottingham. We do not know the number of employees at the business. The companies director is listed as Speight, Stephanie Diana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEIGHT, Stephanie Diana 28 February 2007 07 December 2019 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
PSC07 - N/A 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 02 May 2019
PSC01 - N/A 02 May 2019
MR05 - N/A 18 February 2019
AA - Annual Accounts 03 September 2018
MR04 - N/A 12 May 2018
CS01 - N/A 28 April 2018
MR04 - N/A 28 April 2018
MR04 - N/A 28 April 2018
MR04 - N/A 28 April 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 02 May 2017
MR01 - N/A 08 February 2017
AA - Annual Accounts 24 October 2016
MR01 - N/A 12 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 May 2014
RESOLUTIONS - N/A 03 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2014
SH08 - Notice of name or other designation of class of shares 03 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 01 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
AA - Annual Accounts 11 October 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 10 November 2004
395 - Particulars of a mortgage or charge 12 May 2004
363s - Annual Return 07 May 2004
287 - Change in situation or address of Registered Office 05 April 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 24 September 2001
395 - Particulars of a mortgage or charge 22 August 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 24 May 1999
287 - Change in situation or address of Registered Office 24 May 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
225 - Change of Accounting Reference Date 16 July 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Outstanding

N/A

A registered charge 12 October 2016 Outstanding

N/A

Legal charge 24 June 2005 Fully Satisfied

N/A

Legal charge 30 March 2005 Fully Satisfied

N/A

Legal charge 05 May 2004 Fully Satisfied

N/A

Legal charge 17 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.