Company Information for JDLP INTERNET SOLUTIONS LTD
ROMALCO HOUSE,, 49 GUILDFORD ROAD, BAGSHOT, SURREY, GU19 5NG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
JDLP INTERNET SOLUTIONS LTD | ||||
Legal Registered Office | ||||
ROMALCO HOUSE, 49 GUILDFORD ROAD BAGSHOT SURREY GU19 5NG Other companies in GU20 | ||||
Previous Names | ||||
|
Company Number | 06048269 | |
---|---|---|
Company ID Number | 06048269 | |
Date formed | 2007-01-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB103221974 |
Last Datalog update: | 2019-05-04 23:43:49 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DENNIS WOODS |
||
TIMOTHY DOUGLAS WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY DOUGLAS WOODS |
Director | ||
DENNIS LAURENCE WOODS |
Company Secretary | ||
DENNIS LAURENCE WOODS |
Director | ||
SUZAN MOIRA WOODS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE PROPERTIES GROUP LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF COMPANY NAME 09/02/18 | |
CERTNM | COMPANY NAME CHANGED YOMP MARKETING LTD CERTIFICATE ISSUED ON 09/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM C/O Dennis Woods Birch Hall Church Road Windlesham Surrey GU20 6BN England | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM Cedar Coach House Church Road Windlesham Surrey GU20 6BL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DOUGLAS WOODS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/12 TO 31/12/12 | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DENNIS WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZAN WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS WOODS | |
AP01 | DIRECTOR APPOINTED MR RICHARD DENNIS WOODS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DOUGLAS WOODS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM BIRCH HALL, CHURCH ROAD WINDLESHAM SURREY GU20 6BN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 10/11/2010 | |
CERTNM | COMPANY NAME CHANGED WINDLEWOODS LTD CERTIFICATE ISSUED ON 12/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/10/2010 | |
RES15 | CHANGE OF NAME 01/11/2010 | |
RES15 | CHANGE OF NAME 29/10/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 22/09/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZAN MOIRA WOODS / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LAURENCE WOODS / 10/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due After One Year | 2011-11-01 | £ 34,427 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 38,413 |
Creditors and other liabilities
|
|
|
|
|
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 JDLP INTERNET SOLUTIONS LTD
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 14,909 |
Current Assets | 2011-11-01 | £ 73,367 |
Debtors | 2011-11-01 | £ 58,458 |
Shareholder Funds | 2011-11-01 | £ 527 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as JDLP INTERNET SOLUTIONS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | YOMP MARKETING LTD | Event Date | 2011-05-10 |
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. |