About

Registered Number: 04677887
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 26 Miles Meadow Close, Coppice, Farm, Willenhall, West Midlands, WV12 5YE

 

Having been setup in 2003, Jda Utilities Ltd has its registered office in West Midlands, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Addiss, Shirley Irene, Addiss, John Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISS, John Derek 26 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ADDISS, Shirley Irene 26 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2018
PSC02 - N/A 30 March 2018
AA - Annual Accounts 30 December 2017
SH01 - Return of Allotment of shares 11 May 2017
RESOLUTIONS - N/A 08 May 2017
RESOLUTIONS - N/A 08 May 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 26 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 11 March 2004
225 - Change of Accounting Reference Date 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.