Company NameCroda Jdh Limited
DirectorsPaul Anthony Newton and Ritesh Tanna
Company StatusActive
Company Number03672953
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Anthony Newton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Secretary NameThomas Michael Brophy
NationalityBritish
StatusCurrent
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed30 March 2022(23 years, 4 months after company formation)
Appointment Duration2 years
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Director NameDr John Dunlop
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(2 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Warford Park Faulkners Lane
Mobberley Knutsford
Cheshire
WA16 7PE
Secretary NameFiona Catherine Tweddle Dunlop
NationalityBritish
StatusResigned
Appointed09 December 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2003)
RoleCompany Director
Correspondence AddressBrae House 1b Castlegate
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Secretary NameMr Paul Thomson Dunlop
NationalityBritish
StatusResigned
Appointed20 November 2003(4 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address23 Cavendish Road
Jesmond
Newcastle - Upon - Tyne
Tyne & Wear
NE2 2NJ
Secretary NameMiss Claire Sarah Dunlop
StatusResigned
Appointed01 June 2010(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressGrove House Warford Park
Faulkners Lane
Knutsford
Cheshire
WA16 7PE
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Director NameDr Keith Layden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Director NameMr Martin Conleth Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Director NameMr Stephen Edward Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Director NameMaarten Willem Heijbroek
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitejdhorizons.com

Location

Registered AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Croda Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£374,961
Gross Profit£133,953
Net Worth£242,590

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 April 2022Termination of appointment of Maarten Willem Heijbroek as a director on 30 March 2022 (1 page)
1 April 2022Appointment of Ritesh Tanna as a director on 30 March 2022 (2 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 September 2019Director's details changed for Maarten Willem Heijbroek on 9 September 2019 (2 pages)
23 July 2019Full accounts made up to 31 December 2018 (13 pages)
18 July 2019Termination of appointment of Martin Conleth Campbell as a director on 15 July 2019 (1 page)
18 July 2019Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 July 2017Full accounts made up to 31 December 2016 (12 pages)
3 July 2017Full accounts made up to 31 December 2016 (12 pages)
2 May 2017Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (14 pages)
12 August 2016Full accounts made up to 31 December 2015 (14 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(5 pages)
20 March 2015Company name changed j d horizons LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
20 March 2015Company name changed j d horizons LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
6 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
6 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
26 November 2014Director's details changed for Maarten Wilem Heybroek on 31 July 2014 (2 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(7 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(7 pages)
26 November 2014Director's details changed for Maarten Wilem Heybroek on 31 July 2014 (2 pages)
15 September 2014Appointment of Michael Sean Christie as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Stephen Edward Foots as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Martin Conleth Campbell as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Thomas Michael Brophy as a secretary on 31 July 2014 (3 pages)
15 September 2014Appointment of Maarten Wilem Heybroek as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Michael Sean Christie as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Dr Keith Layden as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Maarten Wilem Heybroek as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Martin Conleth Campbell as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Stephen Edward Foots as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Dr Keith Layden as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Thomas Michael Brophy as a secretary on 31 July 2014 (3 pages)
8 September 2014Appointment of Paul Anthony Newton as a director on 31 July 2014 (3 pages)
8 September 2014Appointment of Paul Anthony Newton as a director on 31 July 2014 (3 pages)
3 September 2014Termination of appointment of John Dunlop as a director on 31 July 2014 (1 page)
3 September 2014Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Cowick Hall Snaith Goole North Humberside DN14 9AA on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Claire Sarah Dunlop as a secretary on 31 July 2014 (1 page)
3 September 2014Termination of appointment of Claire Sarah Dunlop as a secretary on 31 July 2014 (1 page)
3 September 2014Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Cowick Hall Snaith Goole North Humberside DN14 9AA on 3 September 2014 (1 page)
3 September 2014Termination of appointment of John Dunlop as a director on 31 July 2014 (1 page)
3 September 2014Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Cowick Hall Snaith Goole North Humberside DN14 9AA on 3 September 2014 (1 page)
30 August 2014Change of share class name or designation (2 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
30 August 2014Change of share class name or designation (2 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(5 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Change of name notice (2 pages)
31 December 2010Company name changed J.D. horizons LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
31 December 2010Company name changed J.D. horizons LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
31 December 2010Change of name notice (2 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
8 June 2010Termination of appointment of Paul Dunlop as a secretary (1 page)
8 June 2010Appointment of Miss Claire Sarah Dunlop as a secretary (1 page)
8 June 2010Termination of appointment of Paul Dunlop as a secretary (1 page)
8 June 2010Appointment of Miss Claire Sarah Dunlop as a secretary (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Director's details changed for Dr John Dunlop on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Dr John Dunlop on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Mr Paul Thomson Dunlop on 1 October 2009 (1 page)
20 January 2010Secretary's details changed for Mr Paul Thomson Dunlop on 1 October 2009 (1 page)
20 January 2010Secretary's details changed for Mr Paul Thomson Dunlop on 1 October 2009 (1 page)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Dr John Dunlop on 1 October 2009 (2 pages)
2 July 2009Resolutions
  • RES13 ‐ Re designation 01/07/2009
(1 page)
2 July 2009Resolutions
  • RES13 ‐ Re designation 01/07/2009
(1 page)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2008Return made up to 24/11/08; full list of members (3 pages)
1 December 2008Secretary's change of particulars / paul dunlop / 29/09/2008 (2 pages)
1 December 2008Return made up to 24/11/08; full list of members (3 pages)
1 December 2008Director's change of particulars / john dunlop / 24/11/2008 (2 pages)
1 December 2008Director's change of particulars / john dunlop / 24/11/2008 (2 pages)
1 December 2008Secretary's change of particulars / paul dunlop / 29/09/2008 (2 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 November 2007Return made up to 24/11/07; full list of members (2 pages)
29 November 2007Return made up to 24/11/07; full list of members (2 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 December 2005Return made up to 24/11/05; full list of members (6 pages)
12 December 2005Return made up to 24/11/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Particulars of contract relating to shares (3 pages)
6 January 2005Nc inc already adjusted 23/12/04 (1 page)
6 January 2005Ad 23/12/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 January 2005Ad 23/12/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Nc inc already adjusted 23/12/04 (1 page)
6 January 2005Particulars of contract relating to shares (3 pages)
17 December 2004Return made up to 24/11/04; full list of members (6 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Return made up to 24/11/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2003New secretary appointed (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 November 2002Return made up to 24/11/02; full list of members (6 pages)
27 November 2002Return made up to 24/11/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 December 2001Return made up to 24/11/01; full list of members (6 pages)
6 December 2001Return made up to 24/11/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 February 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
4 February 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
7 January 2000Ad 17/12/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2000Ad 17/12/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2000Return made up to 24/11/99; full list of members (6 pages)
7 January 2000Return made up to 24/11/99; full list of members (6 pages)
17 December 1998Registered office changed on 17/12/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
16 December 1998Company name changed swiftreaction LIMITED\certificate issued on 17/12/98 (4 pages)
16 December 1998Company name changed swiftreaction LIMITED\certificate issued on 17/12/98 (4 pages)
24 November 1998Incorporation (10 pages)
24 November 1998Incorporation (10 pages)