Company NameJ Carey Design Ltd
Company StatusActive
Company Number11230259
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 1 month ago)
Previous NameJc & Sd Design Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Steven Ashworth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Steven Dent
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Philip Rowling
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMs Laura Clare Tillotson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Richard Tillotson
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Steven Martin Draper
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Jonathan Mark Jacob  Carey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

5 February 2021Cessation of Jonathan Mark Jacob Carey as a person with significant control on 28 February 2018 (1 page)
5 February 2021Notification of Carey Draper Group Limited as a person with significant control on 28 February 2018 (2 pages)
5 February 2021Cessation of Steven Martin Draper as a person with significant control on 28 February 2018 (1 page)
3 February 2021Change of details for Mr Jonathan Mark Jacob - Carey as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Director's details changed for Mr Jonathan Mark Jacob Carey on 2 February 2021 (2 pages)
17 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 January 2020Change of details for Mr Steven Martin Draper as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Steven Martin Draper on 13 January 2020 (2 pages)
18 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 July 2019Director's details changed for Mr Jonathan Mark Carey on 12 July 2019 (2 pages)
1 March 2019Change of details for Mr Jonathan Mark Carey as a person with significant control on 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
13 February 2019Change of details for Mr Jonathan Mark Carey as a person with significant control on 28 February 2018 (2 pages)
13 February 2019Notification of Steven Martin Draper as a person with significant control on 28 February 2018 (2 pages)
27 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 July 2018Previous accounting period shortened from 28 February 2019 to 30 June 2018 (1 page)
28 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-01
(2 pages)
15 March 2018Change of name notice (2 pages)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)