Company Information for J D A SURFACING LTD
14 CHURCH STREET, CHURCH STREET, WHITCHURCH, ENGLAND, RG28 7AB,
|
Company Registration Number
07449438
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J D A SURFACING LTD | |
Legal Registered Office | |
14 CHURCH STREET CHURCH STREET WHITCHURCH ENGLAND RG28 7AB Other companies in BR3 | |
Company Number | 07449438 | |
---|---|---|
Company ID Number | 07449438 | |
Date formed | 2010-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-11-30 | |
Account next due | 2018-08-31 | |
Latest return | 2016-11-24 | |
Return next due | 2017-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-25 17:56:13 |
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. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 182A HIGH STREET BECKENHAM KENT BR3 1EW | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHILDES / 01/02/2016 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR76LB | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHILDS / 24/04/2014 | |
AR01 | 24/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHILDS / 07/11/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 6 ELEANOR STREET GWYNEDD NORTH WALES LL55 1PG | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 86 EDGEHILL ROAD CHISLEHURST KENT UNITED KINGDOM BR7 6LB UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHILDS / 25/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHILDS / 24/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHILDS / 24/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHILDS / 24/11/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
Creditors Due Within One Year | 2011-12-01 | £ 16,570 |
---|---|---|
Creditors Due Within One Year | 2010-11-24 | £ 10,320 |
Creditors and other liabilities
|
|
|
|
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 J D A SURFACING LTD
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2010-11-24 | £ 1 |
Current Assets | 2011-12-01 | £ 18,474 |
Current Assets | 2010-11-24 | £ 10,666 |
Debtors | 2011-12-01 | £ 18,474 |
Debtors | 2010-11-24 | £ 10,666 |
Fixed Assets | 2011-12-01 | £ 281 |
Fixed Assets | 2010-11-24 | £ 375 |
Shareholder Funds | 2011-12-01 | £ 2,185 |
Shareholder Funds | 2010-11-24 | £ 721 |
Tangible Fixed Assets | 2011-12-01 | £ 281 |
Tangible Fixed Assets | 2010-11-24 | £ 375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as J D A SURFACING LTD 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. |