Company NameJMD Group (UK) Limited
DirectorJonathan Maxwell Davies
Company StatusActive
Company Number06297529
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJonathan Maxwell Davies
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudby Grange Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameLaura Louise Davies
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Beechwood Court
4 Cranbourne Road
Bournemouth
Dorset
BH2 5BR
Secretary NameSteven Kirk
NationalityBritish
StatusResigned
Appointed12 July 2007(1 week, 6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 August 2007)
RoleCompany Director
Correspondence AddressThe Old Post Office Tom Cat Lane
Main Street Bickerton
Wetherby
West Yorkshire
LS22 5ER
Director NameMr Leonard David Moor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(11 months after company formation)
Appointment Duration4 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Willerby Road
Hull
East Yorkshire
HU5 5JN
Director NameMr Shaun Douglas Teale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAudby Grange Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteteesrail.co.uk

Location

Registered AddressAudby Grange
Audby Lane
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Maxwell Davies
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

31 October 2014Delivered on: 4 November 2014
Persons entitled: Reward Commercial Finance LLP

Classification: A registered charge
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
30 July 2019Accounts for a dormant company made up to 30 November 2018 (9 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (8 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 May 2018Notification of Jonathan Maxwell Davies as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
11 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (9 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (9 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
13 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 November 2014Registration of charge 062975290002, created on 31 October 2014 (53 pages)
4 November 2014Registration of charge 062975290002, created on 31 October 2014 (53 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
21 December 2013Registration of charge 062975290001 (53 pages)
21 December 2013Registration of charge 062975290001 (53 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Jonathan Maxwell Davies on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Jonathan Maxwell Davies on 12 April 2013 (2 pages)
29 March 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 March 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Shaun Teale as a director (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Shaun Teale as a director (1 page)
29 June 2012Termination of appointment of Leonard Moor as a director (1 page)
29 June 2012Termination of appointment of Leonard Moor as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 September 2011Appointment of Mr Shaun Douglas Teale as a director (2 pages)
21 September 2011Appointment of Mr Shaun Douglas Teale as a director (2 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Laura Davies as a secretary (1 page)
28 June 2010Termination of appointment of Laura Davies as a secretary (1 page)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 July 2009Registered office changed on 21/07/2009 from audby grange audby lane wetherby west yorkshire LS22 7FD united kingdom (1 page)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from audby grange audby lane wetherby west yorkshire LS22 7FD united kingdom (1 page)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 July 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
28 July 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
25 July 2008Return made up to 29/06/08; full list of members (3 pages)
25 July 2008Return made up to 29/06/08; full list of members (3 pages)
23 July 2008Director appointed leonard david moor (2 pages)
23 July 2008Ad 28/05/08\gbp si 987@1=987\gbp ic 13/1000\ (2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2008Director appointed leonard david moor (2 pages)
23 July 2008Ad 12/07/07\gbp si 12@1=12\gbp ic 1/13\ (2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2008Ad 28/05/08\gbp si 987@1=987\gbp ic 13/1000\ (2 pages)
23 July 2008Ad 12/07/07\gbp si 12@1=12\gbp ic 1/13\ (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 4 old brandon lane, shadwell village, leeds west yorkshire LS17 8HP (1 page)
15 May 2008Registered office changed on 15/05/2008 from 4 old brandon lane, shadwell village, leeds west yorkshire LS17 8HP (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2007Secretary resigned (1 page)
29 June 2007Incorporation (16 pages)
29 June 2007Incorporation (16 pages)