Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JJD 2019 LIMITED
Company Information for

JJD 2019 LIMITED

MIDLAND BRIDGE HOUSE, MIDLAND BRIDGE ROAD, BATH, BA2 3FP,
Company Registration Number
06442284
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jjd 2019 Ltd
JJD 2019 LIMITED was founded on 2007-11-30 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Jjd 2019 Limited is a Private Limited Company registered in ENGLAND 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
JJD 2019 LIMITED
 
Legal Registered Office
MIDLAND BRIDGE HOUSE
MIDLAND BRIDGE ROAD
BATH
BA2 3FP
Other companies in BS4
 
Previous Names
AYRTEK (TM) LIMITED05/03/2019
Filing Information
Company Number 06442284
Company ID Number 06442284
Date formed 2007-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 30/06/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB985341295  
Last Datalog update: 2019-12-15 08:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JJD 2019 LIMITED
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 JJD 2019 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CAIN BROOKS
Director 2013-07-11
DERWENT WILLIAM MOGER CAMBELL
Director 2016-11-05
JAMES SCOTT GRANT
Director 2010-11-18
JAMES CHRISTOPHER READ
Director 2013-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES MILSOM
Company Secretary 2010-11-17 2016-08-01
THOMAS JAMES MILSOM
Director 2007-11-30 2016-08-01
MATTHEW RICHARD WELLS
Director 2007-11-30 2011-11-11
HARPAL SINGH MATHARU
Company Secretary 2008-12-17 2010-11-17
HARPAL SINGH MATHARU
Director 2008-12-17 2010-11-17
RAJ SINGH MATHARU
Director 2008-12-17 2010-11-17
TEJINDERPAL SINGH MATHARU
Director 2008-12-17 2010-11-17
OAK SECRETARIES LTD
Company Secretary 2007-11-30 2008-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SCOTT GRANT VENTHAMS WEALTH MANAGEMENT LIMITED Director 2018-03-06 CURRENT 1998-05-27 Active - Proposal to Strike off
JAMES SCOTT GRANT CARE PLANNING SERVICES LTD Director 2017-04-27 CURRENT 2013-08-15 Active
JAMES SCOTT GRANT MONEY WISE INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2016-07-01 CURRENT 1997-07-07 Active
JAMES SCOTT GRANT STRATLAND HICKS GATE LIMITED Director 2015-07-20 CURRENT 2014-07-01 Active
JAMES SCOTT GRANT FIDELIUS LTD Director 2014-07-31 CURRENT 1998-10-29 Active
JAMES SCOTT GRANT PARALLEL CAPITAL LTD Director 2014-04-16 CURRENT 2010-03-18 Active
JAMES SCOTT GRANT PARALLEL INVESTMENT MANAGEMENT LTD Director 2012-11-29 CURRENT 1994-12-01 Active
JAMES SCOTT GRANT FIDELIUS FINANCIAL HOLDINGS LTD Director 2012-04-27 CURRENT 2010-02-05 Active
JAMES CHRISTOPHER READ ZING 365 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JAMES CHRISTOPHER READ TRY SOLUTIONS LIMITED Director 2010-11-01 CURRENT 2010-11-01 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
2019-11-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-08DS01Application to strike the company off the register
2019-03-14RES13Resolutions passed:
  • That the transfer of the business of the company zephyr (inc) LIMITED (psc-matthew wells) be approved 19/02/2019
2019-03-05RES15CHANGE OF COMPANY NAME 05/03/19
2019-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064422840002
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAIN BROOKS
2018-12-11AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-24SH0101/07/16 STATEMENT OF CAPITAL GBP 710219.001588
2017-01-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 710219
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR DERWENT WILLIAM MOGER CAMBELL
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM 51 Lewis Road Bristol BS13 7JD
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES MILSOM
2016-08-10TM02Termination of appointment of Thomas James Milsom on 2016-08-01
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 684329.09
2015-12-27AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Unit 39 Dixons Business Centre Dixon Road Bristol Avon BS4 5QW
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 684329.09
2014-12-27AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 684329.09
2014-01-15AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064422840002
2013-07-15SH0125/06/13 STATEMENT OF CAPITAL GBP 684330
2013-07-12AP01DIRECTOR APPOINTED MR JONATHAN CAIN BROOKS
2013-07-11AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER READ
2013-01-16AR0130/11/12 ANNUAL RETURN FULL LIST
2013-01-16CH01Director's details changed for Mr Thomas James Milsom on 2012-11-29
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29SH0127/04/12 STATEMENT OF CAPITAL GBP 56.75
2012-01-20AR0130/11/11 FULL LIST
2011-12-28SH0106/07/11 STATEMENT OF CAPITAL GBP 49.33
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WELLS
2011-08-18ANNOTATIONClarification
2011-08-18RP04SECOND FILING FOR FORM SH01
2011-08-16SH02SUB-DIVISION 08/08/11
2011-08-16RES13SHARES SUBDIVIDED 23/11/2010
2011-08-16SH0131/12/10 STATEMENT OF CAPITAL GBP 27.84
2011-08-16SH0110/01/11 STATEMENT OF CAPITAL GBP 43.74
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-29AR0130/11/10 FULL LIST
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM, 12 STANSHALLS LANE, FELTON, BRISTOL, SOMERSET, BS40 9UG
2010-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MILSOM / 27/12/2010
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM, 58 ROCHESTER ROW, LONDON, SW1P 1JU, UNITED KINGDOM
2010-11-29AP01DIRECTOR APPOINTED JAMES SCOTT GRANT
2010-11-24AP03SECRETARY APPOINTED THOMAS JAMES MILSOM
2010-11-24SH0118/11/10 STATEMENT OF CAPITAL GBP 12
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY HARPAL MATHARU
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJ MATHARU
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TEJINDERPAL MATHARU
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HARPAL MATHARU
2009-12-17AR0130/11/09 FULL LIST
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-0288(2)AD 31/03/09 GBP SI 4@1=4 GBP IC 2/6
2009-01-12288aSECRETARY APPOINTED HARPAL SINGH MATHARU
2009-01-12288aDIRECTOR APPOINTED RAJ SINGH MATHARU
2009-01-12288aDIRECTOR APPOINTED HARPAL SINGH MATHARU
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY OAK SECRETARIES LTD
2009-01-12288aDIRECTOR APPOINTED TEJINDERPAL SINGH MATHARU
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM, 2 THE VINERY, HARFORD SQUARE, CHEW MAGNA, BRISTOL, SOMERSET, BS40 8RD
2009-01-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-12225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
323 - Manufacture of sports goods
32300 - Manufacture of sports goods




Licences & Regulatory approval
We could not find any licences issued to JJD 2019 LIMITED 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 JJD 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-30 Outstanding LLOYDS BANK PLC
DEBENTURE 2008-07-04 Satisfied GLOBALGRANGE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31

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 JJD 2019 LIMITED

Intangible Assets
Patents
We have not found any records of JJD 2019 LIMITED registering or being granted any patents
Domain Names

JJD 2019 LIMITED owns 1 domain names.

cricketinsight.co.uk  

Trademarks
We have not found any records of JJD 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JJD 2019 LIMITED. 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 (32300 - Manufacture of sports goods) as JJD 2019 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JJD 2019 LIMITED 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 JJD 2019 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0165061010Safety headgear of plastics, whether or not lined or trimmed
2014-04-0165061010Safety headgear of plastics, whether or not lined or trimmed
2013-12-0165061010Safety headgear of plastics, whether or not lined or trimmed
2013-07-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

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 JJD 2019 LIMITED 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 JJD 2019 LIMITED 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.