About

Registered Number: 03577365
Date of Incorporation: 08/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

J.D.M. Scaffolding Ltd was registered on 08 June 1998 and has its registered office in Kent. We don't currently know the number of employees at this business. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORCROFT, Jane Patricia 09 May 2016 - 1
MOORCROFT, John Dean 08 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MOORCROFT, Jane Patricia 08 June 1998 09 May 2016 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 14 March 2019
RESOLUTIONS - N/A 05 October 2018
SH03 - Return of purchase of own shares 05 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 13 February 2017
MR01 - N/A 05 September 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 01 May 2007
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
363s - Annual Return 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
AA - Annual Accounts 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
287 - Change in situation or address of Registered Office 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2016 Outstanding

N/A

Rent deposit deed 11 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.