Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JDO LTD
Company Information for

JDO LTD

ROYAL VICTORIA HOUSE, 51-55 THE PANTILES, TUNBRIDGE WELLS, KENT, TN2 5TE,
Company Registration Number
04930342
Private Limited Company
Active

Company Overview

About Jdo Ltd
JDO LTD was founded on 2003-10-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Jdo Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JDO LTD
 
Legal Registered Office
ROYAL VICTORIA HOUSE
51-55 THE PANTILES
TUNBRIDGE WELLS
KENT
TN2 5TE
Other companies in TN2
 
Previous Names
FUSION STATE LIMITED05/08/2004
Filing Information
Company Number 04930342
Company ID Number 04930342
Date formed 2003-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 07:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JDO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JDO LTD

Current Directors
Officer Role Date Appointed
JAMES ANDREW DAVIES
Director 2014-03-20
SIMON PETER DIVES
Director 2014-03-20
PAUL LEE DRAKE
Director 2003-10-14
FIONA ANNE FLORENCE
Director 2014-03-20
PHILIP ALAN MARLOW
Director 2014-03-20
BENJAMIN PHALAN OATES
Director 2006-01-01
RAYMOND THADEUS SMITH
Director 2014-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HOPE JEBB
Director 2003-10-14 2018-06-01
CRISPIN GRANT JOHN REED
Director 2016-05-03 2016-11-30
DAVID WILLIAM HOPE JEBB
Company Secretary 2003-10-14 2013-08-31
STARTCO LIMITED
Company Secretary 2003-10-13 2003-10-14
NEWCO LIMITED
Director 2003-10-13 2003-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DAVIES JDO 2 LTD Director 2014-03-20 CURRENT 2012-01-04 Active
SIMON PETER DIVES JDO 2 LTD Director 2014-03-20 CURRENT 2012-01-04 Active
PAUL LEE DRAKE JDO GROUP LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
PAUL LEE DRAKE JDO 2 LTD Director 2012-01-04 CURRENT 2012-01-04 Active
FIONA ANNE FLORENCE JDO 2 LTD Director 2014-03-20 CURRENT 2012-01-04 Active
PHILIP ALAN MARLOW JDO 2 LTD Director 2014-03-20 CURRENT 2012-01-04 Active
PHILIP ALAN MARLOW MONKEYROOMS LIMITED Director 2007-04-13 CURRENT 2007-04-13 Dissolved 2013-08-20
BENJAMIN PHALAN OATES JDO 2 LTD Director 2015-04-01 CURRENT 2012-01-04 Active
RAYMOND THADEUS SMITH JDO 2 LTD Director 2014-03-20 CURRENT 2012-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-13CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-10Director's details changed for Mr Simon Peter Dives on 2022-09-01
2022-09-10Director's details changed for Mr Paul Lee Drake on 2022-09-01
2022-09-10CH01Director's details changed for Mr Simon Peter Dives on 2022-09-01
2022-07-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW DAVIES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPE JEBB
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN GRANT JOHN REED
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AP01DIRECTOR APPOINTED MR CRISPIN GRANT JOHN REED
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-27AR0126/10/15 ANNUAL RETURN FULL LIST
2015-08-27CH01Director's details changed for Mr Simon Peter Dives on 2015-08-18
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-25AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-01AP01DIRECTOR APPOINTED MR PHILIP ALAN MARLOW
2014-09-01AP01DIRECTOR APPOINTED MR JAMES ANDREW DAVIES
2014-08-01AP01DIRECTOR APPOINTED FIONA ANNE FLORENCE
2014-08-01AP01DIRECTOR APPOINTED MR RAYMOND THADEUS SMITH
2014-08-01AP01DIRECTOR APPOINTED MR SIMON PETER DIVES
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10RES13Resolutions passed:
  • Share exchange 29/01/2014
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-10AR0126/10/13 FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPE JEBB / 01/06/2013
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID JEBB
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-03AR0126/10/12 FULL LIST
2012-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHALAN OATES / 01/04/2012
2012-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPE JEBB / 01/11/2012
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-29AR0126/10/11 FULL LIST
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-29AR0126/10/10 FULL LIST
2010-04-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-04AR0126/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHALAN OATES / 01/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPE JEBB / 01/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEE DRAKE / 01/11/2009
2009-06-06RES12VARYING SHARE RIGHTS AND NAMES
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 96 HIGH STREET TUNBRIDGE WELLS KENT TN1 1YF
2009-03-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-02-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-21363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 6 CASTLE STREET TUNBRIDGE WELLS KENT TN1 1XJ
2006-11-14363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-16363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-29363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-08-05CERTNMCOMPANY NAME CHANGED FUSION STATE LIMITED CERTIFICATE ISSUED ON 05/08/04
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: THE CONTROL CENTRE LITTLE MOUNT SION TUNBRIDGE WELLS KENT TN1 1YS
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-2888(2)RAD 14/10/03--------- £ SI 199@1=199 £ IC 1/200
2003-11-07288aNEW SECRETARY APPOINTED
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2003-10-22288bSECRETARY RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to JDO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JDO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-07-09 Outstanding MAINSPRING MARKETING LIMITED
Creditors
Creditors Due Within One Year 2012-10-31 £ 1,346,310
Creditors Due Within One Year 2011-10-31 £ 1,114,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JDO LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 1,336,133
Cash Bank In Hand 2011-10-31 £ 1,004,063
Current Assets 2012-10-31 £ 3,545,550
Current Assets 2011-10-31 £ 3,205,630
Debtors 2012-10-31 £ 2,209,417
Debtors 2011-10-31 £ 2,201,567
Shareholder Funds 2012-10-31 £ 2,297,220
Shareholder Funds 2011-10-31 £ 2,183,139
Tangible Fixed Assets 2012-10-31 £ 97,980
Tangible Fixed Assets 2011-10-31 £ 91,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JDO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JDO LTD
Trademarks
We have not found any records of JDO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JDO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as JDO LTD are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where JDO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JDO LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JDO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JDO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.