J & D HOLDINGS (MIDLANDS) LTD
BURNTWOOD

Hellopages » Staffordshire » Lichfield » WS7 0HP

Company number 06475153
Status Active
Incorporation Date 16 January 2008
Company Type Private Limited Company
Address CORNERWAYS, LICHFIELD ROAD, BURNTWOOD, STAFFORDSHIRE, ENGLAND, WS7 0HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 5 Mill Park Hawks Green Business Park Cannock WS11 7XT to Cornerways Lichfield Road Burntwood Staffordshire WS7 0HP on 10 March 2016. The most likely internet sites of J & D HOLDINGS (MIDLANDS) LTD are www.jdholdingsmidlands.co.uk, and www.j-d-holdings-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. J D Holdings Midlands Ltd is a Private Limited Company. The company registration number is 06475153. J D Holdings Midlands Ltd has been working since 16 January 2008. The present status of the company is Active. The registered address of J D Holdings Midlands Ltd is Cornerways Lichfield Road Burntwood Staffordshire England Ws7 0hp. . DANIEL, Kerry Jane is a Director of the company. DANIEL, Steven Mark is a Director of the company. JENNINGS, Robert Adrian Michael is a Director of the company. JENNINGS, Sarah Kate is a Director of the company. Secretary JENNINGS, Robert Adrian Michael has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DANIEL, Kerry Jane
Appointed Date: 16 January 2008
55 years old

Director
DANIEL, Steven Mark
Appointed Date: 16 January 2008
56 years old

Director
JENNINGS, Robert Adrian Michael
Appointed Date: 16 January 2008
54 years old

Director
JENNINGS, Sarah Kate
Appointed Date: 16 January 2008
53 years old

Resigned Directors

Secretary
JENNINGS, Robert Adrian Michael
Resigned: 16 January 2008
Appointed Date: 16 January 2008

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 16 January 2008
Appointed Date: 16 January 2008

Director
CENTRAL DIRECTORS LIMITED
Resigned: 16 January 2008
Appointed Date: 16 January 2008

Persons With Significant Control

Mr Steven Mark Daniel
Notified on: 16 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & D HOLDINGS (MIDLANDS) LTD Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Registered office address changed from Unit 5 Mill Park Hawks Green Business Park Cannock WS11 7XT to Cornerways Lichfield Road Burntwood Staffordshire WS7 0HP on 10 March 2016
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,008

05 Nov 2015
Registration of charge 064751530001, created on 3 November 2015
...
... and 37 more events
30 Jan 2008
New director appointed
30 Jan 2008
New secretary appointed
30 Jan 2008
New director appointed
30 Jan 2008
Secretary resigned
16 Jan 2008
Incorporation

J & D HOLDINGS (MIDLANDS) LTD Charges

3 November 2015
Charge code 0647 5153 0001
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold -conerways lichfield…