Company NameJdnetworks Limited
Company StatusActive
Company Number04816259
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Previous Name3COM (Leeds) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Arran Dutton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address10a Town Street
Farsley
Pudsey
West Yorkshire
LS28 5LD
Director NameKirsty Leanne Dutton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address10a Town Street
Farsley
Pudsey
West Yorkshire
LS28 5LD
Secretary NameKirsty Leanne Dutton
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address10a Town Street
Farsley
Pudsey
West Yorkshire
LS28 5LD
Director NameRichard James Loftus
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(5 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleAccount Executive
Correspondence Address10a Town Street
Farsley
Pudsey
West Yorkshire
LS28 5LD
Director NameMr Jamie Lee Sweaton
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(17 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Town Street
Farsley
Pudsey
West Yorkshire
LS28 5LD
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressNo 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Contact

Websitemobilephonetrackingnortheast.co.

Location

Registered Address10a Town Street
Farsley
Pudsey
West Yorkshire
LS28 5LD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Arran Dutton
50.00%
Ordinary
50 at £1Kirsty Leanne Dutton
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,259
Cash£32,049
Current Liabilities£143,252

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
28 November 2022Director's details changed for Mr James Arran Dutton on 25 November 2022 (2 pages)
28 November 2022Director's details changed for Mr Jamie Lee Sweaton on 25 November 2022 (2 pages)
28 November 2022Director's details changed for Kirsty Leanne Dutton on 25 November 2022 (2 pages)
28 November 2022Director's details changed for Richard James Loftus on 25 November 2022 (2 pages)
28 November 2022Change of details for Mr James Arran Dutton as a person with significant control on 25 November 2022 (2 pages)
28 November 2022Secretary's details changed for Kirsty Leanne Dutton on 25 November 2022 (1 page)
28 November 2022Change of details for Mrs Kirsty Leanne Dutton as a person with significant control on 25 November 2022 (2 pages)
27 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
9 July 2021Director's details changed for Kirsty Leanne Dutton on 30 June 2021 (2 pages)
9 July 2021Secretary's details changed for Kirsty Leanne Dutton on 30 June 2021 (1 page)
9 July 2021Change of details for Mrs Kirsty Leanne Dutton as a person with significant control on 30 June 2021 (2 pages)
6 July 2021Director's details changed for Mr James Arran Dutton on 30 June 2021 (2 pages)
6 July 2021Change of details for Mr James Arran Dutton as a person with significant control on 30 June 2021 (2 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
29 July 2020Appointment of Jamie Lee Sweaton as a director on 1 July 2020 (2 pages)
9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
17 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Change of details for Mrs Kirsty Leanne Dutton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Change of details for Mrs Kirsty Leanne Dutton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Change of details for Mr James Arran Dutton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Change of details for Mr James Arran Dutton as a person with significant control on 6 April 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
21 November 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
21 November 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
14 March 2012Director's details changed for Kirsty Leanne Dutton on 3 February 2012 (2 pages)
14 March 2012Director's details changed for James Arran Dutton on 3 February 2012 (2 pages)
14 March 2012Secretary's details changed for Kirsty Leanne Dutton on 3 February 2012 (2 pages)
14 March 2012Director's details changed for Kirsty Leanne Dutton on 3 February 2012 (2 pages)
14 March 2012Director's details changed for James Arran Dutton on 3 February 2012 (2 pages)
14 March 2012Director's details changed for James Arran Dutton on 3 February 2012 (2 pages)
14 March 2012Director's details changed for Kirsty Leanne Dutton on 3 February 2012 (2 pages)
14 March 2012Secretary's details changed for Kirsty Leanne Dutton on 3 February 2012 (2 pages)
14 March 2012Secretary's details changed for Kirsty Leanne Dutton on 3 February 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Full accounts made up to 30 June 2009 (6 pages)
26 January 2010Full accounts made up to 30 June 2009 (6 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
17 March 2009Ad 18/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 March 2009Ad 18/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 February 2009Director appointed richard james loftus (1 page)
4 February 2009Director appointed richard james loftus (1 page)
21 July 2008Return made up to 01/07/08; full list of members (4 pages)
21 July 2008Return made up to 01/07/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 01/07/07; full list of members (3 pages)
26 July 2007Return made up to 01/07/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Company name changed 3COM (leeds) LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed 3COM (leeds) LIMITED\certificate issued on 16/05/07 (2 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 21/06/05; full list of members (7 pages)
19 July 2005Return made up to 21/06/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 September 2004Registered office changed on 15/09/04 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 September 2004Registered office changed on 15/09/04 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
5 August 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
5 August 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
3 August 2004Return made up to 01/07/04; full list of members (7 pages)
3 August 2004Return made up to 01/07/04; full list of members (7 pages)
31 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
31 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 October 2003Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 2003Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (2 pages)
17 July 2003Company name changed L&P 94 LIMITED\certificate issued on 17/07/03 (2 pages)
17 July 2003Company name changed L&P 94 LIMITED\certificate issued on 17/07/03 (2 pages)
1 July 2003Incorporation (17 pages)
1 July 2003Incorporation (17 pages)