JD PARTNERSHIP LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG4 9SJ

Company number 03072473
Status Active
Incorporation Date 26 June 1995
Company Type Private Limited Company
Address 31 WOOD LANE, SONNING COMMON, READING, RG4 9SJ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Graeme Mark Horne as a director on 3 March 2017; Termination of appointment of a director; Termination of appointment of Matthew Edward Laurence Courage as a director on 9 December 2012. The most likely internet sites of JD PARTNERSHIP LIMITED are www.jdpartnership.co.uk, and www.jd-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Jd Partnership Limited is a Private Limited Company. The company registration number is 03072473. Jd Partnership Limited has been working since 26 June 1995. The present status of the company is Active. The registered address of Jd Partnership Limited is 31 Wood Lane Sonning Common Reading Rg4 9sj. . CHEROWBRIER, Brian Christopher is a Director of the company. DIXON, Stephen John is a Director of the company. HORNE, Graeme Mark is a Director of the company. PARKINS, Richard Mark is a Director of the company. WHITE, Nigel David is a Director of the company. Secretary COTTRELL, Linda Anne has been resigned. Director COURAGE, Matthew Edward Laurence has been resigned. Director DUNSDON, Keith Harry has been resigned. Director PARFORD, Gerald Charles has been resigned. Director SLEIGH, Robert Harold has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
CHEROWBRIER, Brian Christopher
Appointed Date: 26 June 1995
69 years old

Director
DIXON, Stephen John
Appointed Date: 01 July 2009
67 years old

Director
HORNE, Graeme Mark
Appointed Date: 03 March 2017
65 years old

Director
PARKINS, Richard Mark
Appointed Date: 01 July 2009
54 years old

Director
WHITE, Nigel David
Appointed Date: 26 June 1995
68 years old

Resigned Directors

Secretary
COTTRELL, Linda Anne
Resigned: 30 June 2010
Appointed Date: 26 June 1995

Director
COURAGE, Matthew Edward Laurence
Resigned: 09 December 2012
Appointed Date: 01 July 2009
55 years old

Director
DUNSDON, Keith Harry
Resigned: 30 June 2005
Appointed Date: 26 June 1995
78 years old

Director
PARFORD, Gerald Charles
Resigned: 31 December 2013
Appointed Date: 01 July 2004
74 years old

Director
SLEIGH, Robert Harold
Resigned: 03 September 2010
Appointed Date: 26 June 1995
80 years old

JD PARTNERSHIP LIMITED Events

14 Mar 2017
Appointment of Mr Graeme Mark Horne as a director on 3 March 2017
13 Feb 2017
Termination of appointment of a director
10 Feb 2017
Termination of appointment of Matthew Edward Laurence Courage as a director on 9 December 2012
08 Feb 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 18

02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 66 more events
16 Aug 1995
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

27 Jul 1995
New director appointed
27 Jul 1995
New director appointed
27 Jul 1995
Ad 06/07/95--------- £ si 50@1=50 £ ic 2/52
26 Jun 1995
Incorporation

JD PARTNERSHIP LIMITED Charges

23 April 2003
Debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2003
Legal charge
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 31 and 31A wood lane, sonning…