JDS PRODUCTS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZB

Company number 07126765
Status Active
Incorporation Date 15 January 2010
Company Type Private Limited Company
Address DAYTONA HOUSE CAXTON ROAD, FULWOOD, PRESTON, ENGLAND, PR2 9ZB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registration of charge 071267650003, created on 3 February 2017; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of JDS PRODUCTS LIMITED are www.jdsproducts.co.uk, and www.jds-products.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and nine months. Jds Products Limited is a Private Limited Company. The company registration number is 07126765. Jds Products Limited has been working since 15 January 2010. The present status of the company is Active. The registered address of Jds Products Limited is Daytona House Caxton Road Fulwood Preston England Pr2 9zb. The company`s financial liabilities are £37.85k. It is £-49.89k against last year. And the total assets are £491.92k, which is £58.05k against last year. HARTLEY, Stuart is a Director of the company. MARSDEN, David is a Director of the company. Secretary RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director WHITEFORD, James Dale has been resigned. The company operates in "Other manufacturing n.e.c.".


jds products Key Finiance

LIABILITIES £37.85k
-57%
CASH n/a
TOTAL ASSETS £491.92k
+13%
All Financial Figures

Current Directors

Director
HARTLEY, Stuart
Appointed Date: 15 January 2010
57 years old

Director
MARSDEN, David
Appointed Date: 15 January 2010
48 years old

Resigned Directors

Secretary
RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 January 2012
Appointed Date: 15 January 2010

Director
WHITEFORD, James Dale
Resigned: 04 December 2012
Appointed Date: 15 January 2010
62 years old

Persons With Significant Control

Mr Stuart Hartley
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JDS PRODUCTS LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 31 December 2016
03 Feb 2017
Registration of charge 071267650003, created on 3 February 2017
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
11 Jan 2017
Registration of charge 071267650002, created on 11 January 2017
05 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
...
... and 16 more events
01 Aug 2011
Total exemption small company accounts made up to 31 January 2011
03 May 2011
Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 3 May 2011
19 Apr 2011
Particulars of a mortgage or charge / charge no: 1
22 Feb 2011
Annual return made up to 15 January 2011 with full list of shareholders
15 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JDS PRODUCTS LIMITED Charges

3 February 2017
Charge code 0712 6765 0003
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
11 January 2017
Charge code 0712 6765 0002
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 April 2011
All assets debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…