Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.D.T. (U.K.) LIMITED
Company Information for

J.D.T. (U.K.) LIMITED

UNIT 2 LANCASTER WAY, EARLS COLNE, COLCHESTER, ESSEX, CO6 2NS,
Company Registration Number
03003124
Private Limited Company
Active

Company Overview

About J.d.t. (u.k.) Ltd
J.D.T. (U.K.) LIMITED was founded on 1994-12-19 and has its registered office in Colchester. The organisation's status is listed as "Active". J.d.t. (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM 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
J.D.T. (U.K.) LIMITED
 
Legal Registered Office
UNIT 2 LANCASTER WAY
EARLS COLNE
COLCHESTER
ESSEX
CO6 2NS
Other companies in NR28
 
Filing Information
Company Number 03003124
Company ID Number 03003124
Date formed 1994-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 03:10:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.D.T. (U.K.) 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 J.D.T. (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL WILLIAMS
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM SPENCE
Director 1995-01-28 2017-07-27
ANN BROWN
Director 2013-12-20 2016-07-29
ANDREW PAUL WILLIAMS
Company Secretary 2006-02-14 2013-01-09
CAROLINE JANE FABB
Company Secretary 2003-01-01 2006-02-09
RICHARD CHARLES GILBERT
Company Secretary 2000-06-23 2002-12-31
PETER GRAHAM SPENCE
Company Secretary 1995-01-28 2000-06-23
DAVID WILLIAM GILBERT
Director 1995-01-28 2000-06-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-12-19 1995-01-28
COMBINED NOMINEES LIMITED
Nominated Director 1994-12-19 1995-01-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-12-19 1995-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL WILLIAMS A B L DOORS & WINDOWS LIMITED Director 2003-05-16 CURRENT 2003-05-16 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
2024-01-29Change of details for Mr Andrew Paul Williams as a person with significant control on 2024-01-29
2024-01-29Director's details changed for Mr Andrew Paul Williams on 2024-01-29
2024-01-29CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 030031240005
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-04PSC04Change of details for Mr Andrew Paul Williams as a person with significant control on 2021-11-03
2021-11-04CH01Director's details changed for Mr Andrew Paul Williams on 2021-11-03
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18PSC04Change of details for Mr Andrew Paul Williams as a person with significant control on 2021-01-04
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Unit 2 Lancaster Way Earls Colne Colchester Essex CO6 2NS United Kingdom
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Midland Road North Walsham Norfolk NR28 9JR
2019-06-13CH01Director's details changed for Andrew Paul Williams on 2018-06-15
2019-06-13PSC04Change of details for Andrew Paul Williams as a person with significant control on 2018-06-15
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM SPENCE
2017-07-19AA01Current accounting period extended from 30/06/17 TO 31/12/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 5001
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030031240004
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN BROWN
2016-08-08AP01DIRECTOR APPOINTED ANDREW PAUL WILLIAMS
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 5001
2016-01-11AR0119/12/15 ANNUAL RETURN FULL LIST
2015-11-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 5001
2015-01-14AR0119/12/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04AP01DIRECTOR APPOINTED ANN BROWN
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5001
2014-01-07AR0119/12/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/06/12 TOTAL EXEMPTION FULL
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS
2013-01-09AR0119/12/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-21AR0119/12/11 FULL LIST
2011-12-21AD02SAIL ADDRESS CHANGED FROM: WINDSOR TERRACE 76-80 THORPE ROAD NORWICH NORFOLK NR1 1BA ENGLAND
2011-03-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-04AR0119/12/10 FULL LIST
2011-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-04AD02SAIL ADDRESS CREATED
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-15AR0119/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM SPENCE / 01/10/2009
2009-03-10AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-18363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-10288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED
2006-01-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-20363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17169£ IC 10002/5001 22/07/05 £ SR 5001@1=5001
2005-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-26AUDAUDITOR'S RESIGNATION
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-31363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-10288bSECRETARY RESIGNED
2003-01-10288aNEW SECRETARY APPOINTED
2002-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-31363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-18363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-23363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288bSECRETARY RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-01363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-09363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-06-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-30363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-01-07363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-14363sRETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
1995-08-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/95
1995-08-08ORES04£ NC 100/20000 10/07/
1995-08-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-04-12395PARTICULARS OF MORTGAGE/CHARGE
1995-02-21CERTNMCOMPANY NAME CHANGED J.D. DOOR DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/02/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to J.D.T. (U.K.) 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 J.D.T. (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-22 Outstanding RBS INVOICE FINANCE LIMITED
DEED OF CHARGE 2010-10-09 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-13 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-04-12 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of J.D.T. (U.K.) LIMITED registering or being granted any patents
Domain Names

J.D.T. (U.K.) LIMITED owns 1 domain names.

abitas.co.uk  

Trademarks
We have not found any records of J.D.T. (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.D.T. (U.K.) 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 (46900 - Non-specialised wholesale trade) as J.D.T. (U.K.) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where J.D.T. (U.K.) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.D.T. (U.K.) 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 J.D.T. (U.K.) 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.