Company NameJedson Composite Doors Limited
Company StatusActive
Company Number05218072
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Previous NameSpire Composite Door Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnn Louise Davies
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(3 days after company formation)
Appointment Duration19 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
Director NameJames Elliot Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(3 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
Director NameMr James William Upson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
Director NameMr John Andrew Upson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
Secretary NameMrs Ann Louise Davies
StatusCurrent
Appointed16 August 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
Director NameMr Leslie John Upson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameLynn Margaret Upson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameMr Leslie John Upson
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejedson.co.uk

Location

Registered Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Priory Manufacturing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104,452
Cash£68,544
Current Liabilities£205,122

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
3 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5
(5 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5
(5 pages)
1 November 2013Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page)
18 October 2013Director's details changed for Anne Louise Davies on 31 August 2013 (2 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5
(5 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5
(5 pages)
18 October 2013Director's details changed for Anne Louise Davies on 31 August 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
17 August 2011Termination of appointment of Lynn Upson as a director (1 page)
17 August 2011Appointment of Mr John Andrew Upson as a director (2 pages)
17 August 2011Appointment of Mr John Andrew Upson as a director (2 pages)
17 August 2011Termination of appointment of Leslie Upson as a director (1 page)
17 August 2011Appointment of Mr James William Upson as a director (2 pages)
17 August 2011Termination of appointment of Leslie Upson as a director (1 page)
17 August 2011Termination of appointment of Leslie Upson as a secretary (1 page)
17 August 2011Appointment of Mr James William Upson as a director (2 pages)
17 August 2011Appointment of Mrs Ann Louise Davies as a secretary (1 page)
17 August 2011Appointment of Mrs Ann Louise Davies as a secretary (1 page)
17 August 2011Termination of appointment of Leslie Upson as a secretary (1 page)
17 August 2011Termination of appointment of Lynn Upson as a director (1 page)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Lynn Margaret Upson on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Anne Louise Davies on 31 August 2010 (2 pages)
31 August 2010Director's details changed for James Elliot Davies on 31 August 2010 (2 pages)
31 August 2010Director's details changed for James Elliot Davies on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Leslie John Upson on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Leslie John Upson on 31 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Leslie John Upson on 31 August 2010 (1 page)
31 August 2010Director's details changed for Anne Louise Davies on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Mr Leslie John Upson on 31 August 2010 (1 page)
31 August 2010Director's details changed for Lynn Margaret Upson on 31 August 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 September 2009Return made up to 31/08/09; full list of members (4 pages)
4 September 2009Return made up to 31/08/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2008Return made up to 31/08/08; full list of members (4 pages)
1 September 2008Return made up to 31/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 31/08/06; full list of members (4 pages)
19 October 2006Return made up to 31/08/06; full list of members (4 pages)
23 May 2006Memorandum and Articles of Association (19 pages)
23 May 2006Memorandum and Articles of Association (19 pages)
12 May 2006Company name changed spire composite door company lim ited\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed spire composite door company lim ited\certificate issued on 12/05/06 (2 pages)
11 April 2006Ad 25/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
11 April 2006Ad 25/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 October 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
11 October 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 September 2005Return made up to 31/08/05; full list of members (4 pages)
27 September 2005Return made up to 31/08/05; full list of members (4 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Ad 01/09/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 September 2004Ad 01/09/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
31 August 2004Incorporation (16 pages)
31 August 2004Incorporation (16 pages)