About

Registered Number: 04646590
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 10 Watermill Close, North Stainley, Ripon, North Yorkshire, HG4 3LD

 

J D Supplies Ltd was founded on 24 January 2003 and are based in Ripon. We don't currently know the number of employees at the organisation. The companies directors are Atkinson, Louise, Dickinson, John Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Louise 24 January 2003 - 1
DICKINSON, John Edward 24 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 30 November 2006
395 - Particulars of a mortgage or charge 10 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 06 March 2004
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
123 - Notice of increase in nominal capital 10 December 2003
225 - Change of Accounting Reference Date 30 August 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.