Company NameJ D S Admin Services Limited
DirectorDerek James Smith
Company StatusActive
Company Number06941285
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek James Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(8 years after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Charter House Charter Way
Macclesfield
Cheshire
SK10 2NG
Secretary NameMrs Janet Elizabeth Smith
StatusCurrent
Appointed14 July 2017(8 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressSuite 6 Charter House
Charter Way
Macclesfield
Cheshire
SK10 2NG
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House
Crouch End Hill
London
N8 8DF
Director NameJanet Elizabeth Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Secretary NameDerek James Smith
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 6 Charter House
Charter Way
Macclesfield
Cheshire
SK10 2NG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Janet Elizabeth Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£43
Cash£164
Current Liabilities£1,421

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 23 June 2023 with updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
16 September 2022Compulsory strike-off action has been discontinued (1 page)
15 September 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
29 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 September 2018Second filing for the appointment of Derek James Smith as a director (6 pages)
29 June 2018Director's details changed for Mr Derek James Smith on 18 June 2018 (2 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 July 2017Notification of Derek James Smith as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Appointment of Mr Derek James Smith as a director on 14 July 2017 (2 pages)
17 July 2017Notification of Derek James Smith as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Appointment of Mrs Janet Elizabeth Smith as a secretary on 14 July 2017 (2 pages)
17 July 2017Termination of appointment of Derek James Smith as a secretary on 14 July 2017 (1 page)
17 July 2017Appointment of Mr Derek James Smith as a director on 14 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2018.
(3 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
17 July 2017Termination of appointment of Janet Elizabeth Smith as a director on 15 July 2017 (1 page)
17 July 2017Termination of appointment of Derek James Smith as a secretary on 14 July 2017 (1 page)
17 July 2017Appointment of Mrs Janet Elizabeth Smith as a secretary on 14 July 2017 (2 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
17 July 2017Termination of appointment of Janet Elizabeth Smith as a director on 15 July 2017 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 June 2016Registered office address changed from 2 Maple Court Davenport Street Macclesfiled Cheshire SK10 1JE to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 28 June 2016 (1 page)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Registered office address changed from 2 Maple Court Davenport Street Macclesfiled Cheshire SK10 1JE to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 28 June 2016 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
27 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(4 pages)
31 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Director's details changed for Janet Elizabeth Smith on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Janet Elizabeth Smith on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Janet Elizabeth Smith on 1 October 2009 (2 pages)
24 June 2009Director appointed janet elizabeth smith (2 pages)
24 June 2009Director appointed janet elizabeth smith (2 pages)
24 June 2009Secretary appointed derek james smith (2 pages)
24 June 2009Secretary appointed derek james smith (2 pages)
23 June 2009Appointment terminated secretary sameday company services LIMITED (1 page)
23 June 2009Incorporation (11 pages)
23 June 2009Appointment terminated director john wildman (1 page)
23 June 2009Incorporation (11 pages)
23 June 2009Appointment terminated director john wildman (1 page)
23 June 2009Appointment terminated secretary sameday company services LIMITED (1 page)