Company NameJ & D Accountants Limited
DirectorsJohn William Suddaby and Dominic Andrew Watkins
Company StatusActive
Company Number07969517
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John William Suddaby
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Esplanade Crescent
Scarborough
YO11 2XB
Director NameMr Dominic Andrew Watkins
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Mitford Road
Hunmanby
Filey
North Yorkshire
YO14 0PD
Secretary NamePeter Alan Corr
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Esplanade Crescent
Scarborough
YO11 2XB

Location

Registered Address67 Falsgrave Road
Scarborough
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Dominic Andrew Watkins
50.00%
Ordinary
50 at £1Peter Alan Corr
50.00%
Ordinary

Financials

Year2014
Net Worth£84
Cash£1,009
Current Liabilities£11,227

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

18 March 2019Delivered on: 28 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
27 July 2023Termination of appointment of Peter Alan Corr as a secretary on 24 July 2023 (1 page)
13 July 2023Director's details changed for Mr Dominic Andrew Watkins on 13 July 2023 (2 pages)
22 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
15 March 2022Micro company accounts made up to 28 February 2022 (2 pages)
1 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
12 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
12 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
16 April 2019Registered office address changed from 8 Esplanade Crescent Scarborough YO11 2XB to 67 Falsgrave Road Scarborough YO12 5EA on 16 April 2019 (1 page)
28 March 2019Registration of charge 079695170001, created on 18 March 2019 (9 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Director's details changed for Mr Dominic Andrew Watkins on 28 February 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Director's details changed for Mr Dominic Andrew Watkins on 28 February 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 February 2012Incorporation (45 pages)
29 February 2012Incorporation (45 pages)