JDL DESIGN LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 2PP

Company number 02722499
Status Active
Incorporation Date 12 June 1992
Company Type Private Limited Company
Address 11 ST. MARYS COURT, BAGBY, THIRSK, NORTH YORKSHIRE, YO7 2PP
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of JDL DESIGN LIMITED are www.jdldesign.co.uk, and www.jdl-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Jdl Design Limited is a Private Limited Company. The company registration number is 02722499. Jdl Design Limited has been working since 12 June 1992. The present status of the company is Active. The registered address of Jdl Design Limited is 11 St Marys Court Bagby Thirsk North Yorkshire Yo7 2pp. The company`s financial liabilities are £265.43k. It is £1.48k against last year. The cash in hand is £0.18k. It is £0.04k against last year. And the total assets are £4.03k, which is £0.06k against last year. LENIGHAN, Tracy Jane is a Secretary of the company. LENIGHAN, Jeremy David is a Director of the company. Secretary LENIGHAN, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "specialised design activities".


jdl design Key Finiance

LIABILITIES £265.43k
+0%
CASH £0.18k
+30%
TOTAL ASSETS £4.03k
+1%
All Financial Figures

Current Directors

Secretary
LENIGHAN, Tracy Jane
Appointed Date: 26 November 2008

Director
LENIGHAN, Jeremy David
Appointed Date: 22 June 1992
66 years old

Resigned Directors

Secretary
LENIGHAN, Peter
Resigned: 26 November 2008
Appointed Date: 22 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 1992
Appointed Date: 12 June 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 1992
Appointed Date: 12 June 1992

JDL DESIGN LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 57 more events
10 Jul 1992
Director resigned;new director appointed

10 Jul 1992
Secretary resigned;new secretary appointed

10 Jul 1992
Registered office changed on 10/07/92 from: 2 baches street london N1 6UB

30 Jun 1992
Company name changed lookmade LIMITED\certificate issued on 01/07/92

12 Jun 1992
Incorporation

JDL DESIGN LIMITED Charges

17 May 1994
Mortgage debenture
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…