Active
Company Information for JDH SOLUTIONS LIMITED
650 WHARFEDALE ROAD,, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TP,
|
Company Registration Number
05440650 Private Limited Company
Active |
| Company Name | |
|---|---|
| JDH SOLUTIONS LIMITED | |
| Legal Registered Office | |
| 650 WHARFEDALE ROAD, WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TP Other companies in TA7 | |
| Company Number | 05440650 | |
|---|---|---|
| Company ID Number | 05440650 | |
| Date formed | 2005-04-29 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 29/04/2016 | |
| Return next due | 27/05/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB793620901 |
| Last Datalog update: | 2025-11-05 15:31:56 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
JDH SOLUTIONS, LLC | 1900 WALNUT ST APT 313 BASTROP Texas 78602 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-08-06 |
| JDH SOLUTIONS, LLC | 37067 JANET CIRCLE DADE CITY FL 33525 | Inactive | Company formed on the 2010-08-16 | |
![]() |
JDH SOLUTIONS LLC | Michigan | UNKNOWN | |
| JDH SOLUTIONS & RESOURCES LTD | 2 OLD PEPPER LANE STANDISH WIGAN WN6 0PH | Active - Proposal to Strike off | Company formed on the 2020-02-12 | |
![]() |
JDH SOLUTIONS LLC | 563 Oldfield Road New York Fairfield CT 06824 | Active | Company formed on the 2020-05-28 |
![]() |
JDH SOLUTIONS LLC | 5205 BROADWAY ST PMB 740 PEARLAND TX 77581 | Active | Company formed on the 2021-06-16 |
| Officer | Role | Date Appointed |
|---|---|---|
JANET ANNE HOBBS |
||
DENNIS MICHAEL HOBBS |
||
JANET ANNE HOBBS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| 31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| REGISTERED OFFICE CHANGED ON 27/06/23 FROM C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom | ||
| Termination of appointment of Dye & Durham Secretarial Limited on 2023-05-31 | ||
| CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES | ||
| SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16 | ||
| 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
| AA01 | Previous accounting period shortened from 30/04/22 TO 31/12/21 | |
| AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom | |
| AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
| AP04 | Appointment of 7Side Secretarial Limited as company secretary on 2020-07-03 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/03/20 FROM Tallis House C/O Globalx 2 Tallis Street London EC4Y 0AB England | |
| AP01 | DIRECTOR APPOINTED MR MARIO DE VRIES | |
| AP01 | DIRECTOR APPOINTED MR MARIO DE VRIES | |
| AP01 | DIRECTOR APPOINTED MR MARIO DE VRIES | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/11/19 FROM The Space Place Hedgegrove House Hedging Lane North Newton Somerset TA7 0DG | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/11/19 FROM The Space Place Hedgegrove House Hedging Lane North Newton Somerset TA7 0DG | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/11/19 FROM The Space Place Hedgegrove House Hedging Lane North Newton Somerset TA7 0DG | |
| PSC02 | Notification of Hamilton Bright Space Management Holdings B.V. as a person with significant control on 2019-11-04 | |
| PSC02 | Notification of Hamilton Bright Space Management Holdings B.V. as a person with significant control on 2019-11-04 | |
| PSC02 | Notification of Hamilton Bright Space Management Holdings B.V. as a person with significant control on 2019-11-04 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ANNE HOBBS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ANNE HOBBS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ANNE HOBBS | |
| TM02 | Termination of appointment of Janet Anne Hobbs on 2019-11-04 | |
| TM02 | Termination of appointment of Janet Anne Hobbs on 2019-11-04 | |
| TM02 | Termination of appointment of Janet Anne Hobbs on 2019-11-04 | |
| PSC07 | CESSATION OF JANET HOBBS AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC07 | CESSATION OF JANET HOBBS AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC07 | CESSATION OF JANET HOBBS AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
| AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
| AA | 30/04/17 TOTAL EXEMPTION FULL | |
| AA | 30/04/17 TOTAL EXEMPTION FULL | |
| LATEST SOC | 01/05/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
| AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
| AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
| AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/03/14 FROM 1 Kings Court Harwood Road Horsham West Sussex RH13 5UR | |
| AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
| AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
| AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
| AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE HOBBS / 29/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL HOBBS / 29/04/2010 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET ANNE HOBBS on 2010-04-29 | |
| AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL HOBBS / 04/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE HOBBS / 04/04/2010 | |
| AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
| AA | 30/04/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
| 363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
| RES13 | SHAR ISS HAVE SAME RIGH 20/10/06 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| 88(2)R | AD 20/10/06--------- £ SI 98@1=98 £ IC 2/100 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| 287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 19-21 SWAN STREET WEST MALLING KENT ME19 6JU | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
| 363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| RES13 | PAYMENT OF DIVIDEND 29/04/05 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| 88(2)R | AD 29/04/05--------- £ SI 1@1=1 £ IC 1/2 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
JDH SOLUTIONS LIMITED owns 4 domain names.
petparties.co.uk petsparties.co.uk petsparty.co.uk sussexhelicopters.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JDH SOLUTIONS LIMITED are:
| 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. |