Company NameJDH Designs Limited
Company StatusDissolved
Company Number07934462
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameJDH Silversmith Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameJames Denis Hughes
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1James Denis Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,470
Cash£36
Current Liabilities£12,460

Accounts

Latest Accounts29 February 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

15 July 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
13 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 March 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
29 January 2016Company name changed jdh silversmith LIMITED\certificate issued on 29/01/16
  • RES15 ‐ Change company name resolution on 2015-10-14
(2 pages)
29 January 2016Change of name notice (2 pages)
29 January 2016Change of name notice (2 pages)
29 January 2016Company name changed jdh silversmith LIMITED\certificate issued on 29/01/16
  • RES15 ‐ Change company name resolution on 2015-10-14
(2 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 March 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 13 March 2014 (1 page)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 March 2012Appointment of James Denis Hughes as a director (3 pages)
6 March 2012Appointment of James Denis Hughes as a director (3 pages)
7 February 2012Termination of appointment of Ela Shah as a director (1 page)
7 February 2012Termination of appointment of Ela Shah as a director (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)