THE JDM GROUP LIMITED
HERTFORDSHIRE JDM GROUP LIMITED JDM TRADING GROUP LIMITED

Hellopages » Hertfordshire » St Albans » AL2 1EN

Company number 04101386
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address 2 KINGS ROAD, LONDON COLNEY, HERTFORDSHIRE, AL2 1EN
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THE JDM GROUP LIMITED are www.thejdmgroup.co.uk, and www.the-jdm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The Jdm Group Limited is a Private Limited Company. The company registration number is 04101386. The Jdm Group Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of The Jdm Group Limited is 2 Kings Road London Colney Hertfordshire Al2 1en. . RAMSAY, Deborah is a Secretary of the company. RAMSAY, Deborah is a Director of the company. RAMSAY, Michael is a Director of the company. Secretary FIRTH, Dorrance Irene has been resigned. Secretary PAFFETT, Steve has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
RAMSAY, Deborah
Appointed Date: 24 November 2005

Director
RAMSAY, Deborah
Appointed Date: 02 November 2000
62 years old

Director
RAMSAY, Michael
Appointed Date: 02 November 2000
62 years old

Resigned Directors

Secretary
FIRTH, Dorrance Irene
Resigned: 04 February 2003
Appointed Date: 02 November 2000

Secretary
PAFFETT, Steve
Resigned: 03 November 2004
Appointed Date: 04 February 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Persons With Significant Control

Mr Michael Ramsay
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Ramsay
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE JDM GROUP LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 October 2016
21 Nov 2016
Confirmation statement made on 2 November 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 126

18 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 49 more events
18 Jan 2001
New secretary appointed
10 Nov 2000
Director resigned
10 Nov 2000
Secretary resigned
10 Nov 2000
Registered office changed on 10/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
02 Nov 2000
Incorporation

THE JDM GROUP LIMITED Charges

15 December 2004
All assets debenture
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 2003
Debenture
Delivered: 12 June 2003
Status: Satisfied on 14 June 2010
Persons entitled: Hampshire Trust Factors Limited
Description: All fixed assets all specified book debts the factors…
11 March 2003
Debenture
Delivered: 19 March 2003
Status: Satisfied on 16 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…