About

Registered Number: 06424697
Date of Incorporation: 12/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Smithy Garage, London Road Adlington, Cheshire, SK10 4NA

 

Based in Cheshire, Jdt Motor Company Ltd was setup in 2007, it's status at Companies House is "Active". The business has 2 directors listed as Thompson, John David, Thompson, Karen Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, John David 12 November 2007 - 1
THOMPSON, Karen Lesley 12 November 2007 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 November 2019
MR01 - N/A 03 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 14 November 2018
TM02 - Termination of appointment of secretary 26 March 2018
PSC04 - N/A 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
PSC04 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 01 September 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 14 November 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 December 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
395 - Particulars of a mortgage or charge 26 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

Debenture 19 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.