Company number SC271162
Status Active
Incorporation Date 26 July 2004
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of JDS 1 LIMITED are www.jds1.co.uk, and www.jds-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Jds 1 Limited is a Private Limited Company.
The company registration number is SC271162. Jds 1 Limited has been working since 26 July 2004.
The present status of the company is Active. The registered address of Jds 1 Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. Director COX, David Jonathan has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCDONALD, Amanda Joanne has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 26 July 2004
Resigned Directors
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004
Persons With Significant Control
Fntc Third Nominee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JDS 1 LIMITED Events
18 Oct 2016
Total exemption full accounts made up to 5 April 2016
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
02 Aug 2016
Confirmation statement made on 26 July 2016 with updates
28 Sep 2015
Total exemption full accounts made up to 5 April 2015
03 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
...
... and 27 more events
08 Aug 2005
Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP
05 Aug 2005
Return made up to 26/07/05; full list of members
13 May 2005
Accounting reference date shortened from 31/07/05 to 05/04/05
03 Aug 2004
Director resigned
26 Jul 2004
Incorporation