J.D.S. INTERIORS LIMITED
PRESTON LINKSILVER DESIGNS LIMITED

Hellopages » Lancashire » Preston » PR2 3UY
Company number 03985590
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 350 TAG LANE, INGOL, PRESTON, LANCASHIRE, PR2 3UY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of J.D.S. INTERIORS LIMITED are www.jdsinteriors.co.uk, and www.j-d-s-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. J D S Interiors Limited is a Private Limited Company. The company registration number is 03985590. J D S Interiors Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of J D S Interiors Limited is 350 Tag Lane Ingol Preston Lancashire Pr2 3uy. . SHARPLES, Christine is a Secretary of the company. SHARPLES, Jason David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SHARPLES, Christine
Appointed Date: 10 May 2000

Director
SHARPLES, Jason David
Appointed Date: 10 May 2000
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 May 2000
Appointed Date: 04 May 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 May 2000
Appointed Date: 04 May 2000

J.D.S. INTERIORS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

17 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

...
... and 33 more events
02 Jun 2000
New director appointed
17 May 2000
Memorandum and Articles of Association
16 May 2000
Company name changed linksilver designs LIMITED\certificate issued on 17/05/00
15 May 2000
Registered office changed on 15/05/00 from: 788-790 finchley road london NW11 7TJ
04 May 2000
Incorporation