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

JDSN LTD

C/O CLARKE BELL LIMITED, 3RD FLOOR, THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
05065232
Private Limited Company
Liquidation

Company Overview

About Jdsn Ltd
JDSN LTD was founded on 2004-03-05 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Jdsn 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
JDSN LTD
 
Legal Registered Office
C/O CLARKE BELL LIMITED, 3RD FLOOR, THE PINNACLE
73 KING STREET
MANCHESTER
M2 4NG
Other companies in BS11
 
Previous Names
HARDING MARINE SERVICES LIMITED24/06/2020
Filing Information
Company Number 05065232
Company ID Number 05065232
Date formed 2004-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:04:05
Primary Source:Companies House
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 JDSN LTD

Current Directors
Officer Role Date Appointed
NEIL GRAHAM HARDING
Company Secretary 2006-07-24
ADAM ARNOLD
Director 2018-02-01
MARCELLO LUIGI COSSETTINI
Director 2009-12-01
DARREN JAMES HARDING
Director 2004-03-05
NEIL GRAHAM HARDING
Director 2004-03-05
JAMIE LAWRENCE
Director 2004-03-05
SIMON REES
Director 2004-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY HARRISON
Director 2005-02-28 2006-07-24
PENNY HARRISON
Company Secretary 2005-02-28 2005-07-24
JEFFREY MARTIN KINN
Company Secretary 2004-03-05 2005-02-28
JEFFREY MARTIN KINN
Director 2004-03-05 2005-01-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-03-05 2004-03-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-03-05 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES HARDING DTJH INVESTMENTS LTD Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-06-28
DARREN JAMES HARDING ADMIRAL HARDING SUPERYACHT SUPPLIES LTD Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2017-07-04
DARREN JAMES HARDING ADMIRAL HARDING LIMITED Director 2005-11-08 CURRENT 2005-09-29 Active
DARREN JAMES HARDING CTC MARINE SERVICES INTERNATIONAL LIMITED Director 1992-06-11 CURRENT 1992-06-11 Active - Proposal to Strike off
DARREN JAMES HARDING HARDING BROS (SHIPPING CONTRACTORS) LIMITED Director 1991-07-06 CURRENT 1955-06-07 Active
DARREN JAMES HARDING HARDING BROS. (SHIPPING BOND) LIMITED Director 1991-07-06 CURRENT 1973-11-30 Active
NEIL GRAHAM HARDING HARDING BROTHERS RETAIL OPERATIONS LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
NEIL GRAHAM HARDING HARDING BROTHERS HOLDINGS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
NEIL GRAHAM HARDING HARDING BROTHERS RETAIL LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
NEIL GRAHAM HARDING CTC MARINE SERVICES INTERNATIONAL LIMITED Director 1992-06-11 CURRENT 1992-06-11 Active - Proposal to Strike off
NEIL GRAHAM HARDING HARDING BROS (SHIPPING CONTRACTORS) LIMITED Director 1991-07-06 CURRENT 1955-06-07 Active
NEIL GRAHAM HARDING HARDING BROS. (SHIPPING BOND) LIMITED Director 1991-07-06 CURRENT 1973-11-30 Active
JAMIE LAWRENCE ADMIRAL HARDING LIMITED Director 2005-11-08 CURRENT 2005-09-29 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
2023-08-11Voluntary liquidation. Notice of members return of final meeting
2022-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-25
2021-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM C/O Hayvenhursts Fairway House Links Business Park St Mellons Cardiff CF3 0LT Wales
2021-08-17LIQ01Voluntary liquidation declaration of solvency
2021-08-17600Appointment of a voluntary liquidator
2021-08-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-26
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24RES15CHANGE OF COMPANY NAME 24/06/20
2020-04-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ARNOLD
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO LUIGI COSSETTINI
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR ADAM ARNOLD
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM C/O Harding Marine Services Avonmouth Way Bristol BS11 8DD
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0105/03/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0105/03/15 ANNUAL RETURN FULL LIST
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0105/03/14 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0105/03/13 ANNUAL RETURN FULL LIST
2012-07-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0105/03/12 ANNUAL RETURN FULL LIST
2011-07-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0105/03/11 ANNUAL RETURN FULL LIST
2011-03-15CH01Director's details changed for Jamie Lawrence on 2010-09-01
2010-07-23MG01Particulars of a mortgage or charge / charge no: 1
2010-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0105/03/10 ANNUAL RETURN FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON REES / 05/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LAWRENCE / 05/03/2010
2009-12-14AP01DIRECTOR APPOINTED MARCELLO LUIGI COSSETTINI
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-04-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-08363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-04288bDIRECTOR RESIGNED
2005-03-04288bSECRETARY RESIGNED
2004-03-25288bSECRETARY RESIGNED
2004-03-25288bDIRECTOR RESIGNED
2004-03-25225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-2588(2)RAD 05/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1089598 Active Licenced property: 55 FISHWIVES' CAUSEWAY EDINBURGH GB EH7 6GG. Correspondance address: TELFETON INDUSTRIAL ESTATE 55 FISHWIVES CAUSEWAY EDINBURGH GB EH7 6GG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1089598 Active Licenced property: 55 FISHWIVES' CAUSEWAY EDINBURGH GB EH7 6GG. Correspondance address: TELFETON INDUSTRIAL ESTATE 55 FISHWIVES CAUSEWAY EDINBURGH GB EH7 6GG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-08-10
Appointmen2021-08-10
Resolution2021-08-10
Fines / Sanctions
No fines or sanctions have been issued against JDSN 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
DEBENTURE 2010-07-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 JDSN LTD

Intangible Assets
Patents
We have not found any records of JDSN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JDSN LTD
Trademarks
We have not found any records of JDSN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JDSN 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 (50200 - Sea and coastal freight water transport) as JDSN LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JDSN 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 JDSN LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2011-05-0184212100Machinery and apparatus for filtering or purifying water
2010-12-0184139100Parts of pumps for liquids, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyJDSN LTDEvent Date2021-08-10
 
Initiating party Event TypeAppointmen
Defending partyJDSN LTDEvent Date2021-08-10
Name of Company: JDSN LTD Company Number: 05065232 Nature of Business: Sea and Coastal Freight Water Transport Registered office: Fairway House Links Business Park, St Mellons, Cardiff, CF3 0LT Type o…
 
Initiating party Event TypeResolution
Defending partyJDSN LTDEvent Date2021-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JDSN 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 JDSN 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.