About

Registered Number: 05827971
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Cleveland House Terrace Road, Pinvin, Pershore, Worcestershire, WR10 2DJ

 

Established in 2006, J S D Homes Ltd has its registered office in Pershore, Worcestershire. The companies directors are Hammond, Deborah Anne, Rourke, Bernadette, Rourke, Damien James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Deborah Anne 24 May 2006 10 October 2009 1
ROURKE, Bernadette 26 January 2012 21 February 2017 1
ROURKE, Damien James 24 May 2006 26 January 2012 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 18 July 2019
DISS40 - Notice of striking-off action discontinued 02 July 2019
CS01 - N/A 01 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 29 March 2018
MR04 - N/A 04 October 2017
MR04 - N/A 04 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 18 November 2013
AA - Annual Accounts 17 September 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 27 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 11 October 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 February 2011
TM02 - Termination of appointment of secretary 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 12 March 2010
AD01 - Change of registered office address 25 January 2010
363a - Annual Return 29 September 2009
DISS40 - Notice of striking-off action discontinued 28 July 2009
AA - Annual Accounts 27 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 26 July 2007
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
MEM/ARTS - N/A 05 April 2007
CERTNM - Change of name certificate 26 March 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2007 Fully Satisfied

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.