Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JDI BACKUP LIMITED
Company Information for

JDI BACKUP LIMITED

12 NEW FETTER LANE, LONDON, EC4A 1JP,
Company Registration Number
07488961
Private Limited Company
Active

Company Overview

About Jdi Backup Ltd
JDI BACKUP LIMITED was founded on 2011-01-11 and has its registered office in London. The organisation's status is listed as "Active". Jdi Backup Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JDI BACKUP LIMITED
 
Legal Registered Office
12 NEW FETTER LANE
LONDON
EC4A 1JP
Other companies in PO7
 
Previous Names
MY PC BACKUP LIMITED19/01/2012
Filing Information
Company Number 07488961
Company ID Number 07488961
Date formed 2011-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108755013  
Last Datalog update: 2024-10-05 11:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JDI BACKUP 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 JDI BACKUP LIMITED

Current Directors
Officer Role Date Appointed
GIBSON WHITTER SECRETARIES LIMITED
Company Secretary 2012-04-19
DAVID CHARLES BRYSON
Director 2013-12-11
MARC ROGER MONTAGNER
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
HARI RAVICHANDRAN
Director 2015-01-13 2017-08-22
NICHOLAS GRAHAME BAKER
Director 2011-01-11 2015-01-13
MICHAEL LOUIS BLEND
Director 2013-05-03 2015-01-13
BLAKE IAN CUNNEEN
Director 2013-12-11 2015-01-13
JOHN MICHAEL MONE
Director 2013-12-11 2015-01-13
CHRISTOPHER STEPHEN PHILLIPS
Director 2013-05-03 2015-01-13
JOEL BRUCE ROSEN
Director 2013-12-11 2015-01-13
BROOKE ANTHONY JAMES BRYAN
Director 2011-01-11 2013-12-11
JODIE PHILLIPS
Director 2011-03-08 2013-12-11
DANIEL PETER RICHARDS
Director 2012-05-02 2012-11-02
MC SECRETARIES LIMITED
Company Secretary 2011-01-11 2012-04-19
CHRISTOPHER STEPHEN PHILLIPS
Director 2011-01-11 2011-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIBSON WHITTER SECRETARIES LIMITED FAT OLIVES LIMITED Company Secretary 2018-04-01 CURRENT 2005-02-23 Active
GIBSON WHITTER SECRETARIES LIMITED HORTON'S STEAM FAIR LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED I LASRADO LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED FENNER PROPERTIES LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
GIBSON WHITTER SECRETARIES LIMITED ATLAS CLEVER CONSULTANTS LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
GIBSON WHITTER SECRETARIES LIMITED MARINE GEOLOGY SOLUTIONS LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
GIBSON WHITTER SECRETARIES LIMITED CRUMB PET LIMITED Company Secretary 2016-12-21 CURRENT 2016-08-02 Active
GIBSON WHITTER SECRETARIES LIMITED MIRAGE FILMS LIMITED Company Secretary 2016-10-10 CURRENT 1994-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED SIGNATURE PROPERTIES SOUTH LIMITED Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
GIBSON WHITTER SECRETARIES LIMITED OR HOLDINGS AND INVESTMENTS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-16 Active
GIBSON WHITTER SECRETARIES LIMITED JUST MAINTAIN LIMITED Company Secretary 2016-08-27 CURRENT 2016-08-27 Dissolved 2018-03-20
GIBSON WHITTER SECRETARIES LIMITED FULL MEDIA ACCESS LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GLOBAL MEDIA CIRCULATING LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
GIBSON WHITTER SECRETARIES LIMITED PATH OF BLOOD FILM LIMITED Company Secretary 2016-08-08 CURRENT 2013-08-01 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AZIMUTH POST PRODUCTION LIMITED Company Secretary 2016-08-08 CURRENT 2008-02-08 Active
GIBSON WHITTER SECRETARIES LIMITED OR MEDIA LIMITED Company Secretary 2016-08-08 CURRENT 2006-01-04 Active
GIBSON WHITTER SECRETARIES LIMITED OTTERBOURNE ORTHOPAEDICS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
GIBSON WHITTER SECRETARIES LIMITED XJC LIMITED Company Secretary 2016-06-27 CURRENT 2002-09-17 Liquidation
GIBSON WHITTER SECRETARIES LIMITED XJC JETS MANAGEMENT LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
GIBSON WHITTER SECRETARIES LIMITED FORTIFI TECHNOLOGIES LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED XJC JETS LIMITED Company Secretary 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED THE WORD CREATIVE LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
GIBSON WHITTER SECRETARIES LIMITED TOTAL SECURITY LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
GIBSON WHITTER SECRETARIES LIMITED LUXMOORE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GIBSON WHITTER SECRETARIES LIMITED APPLE CARE LIMITED Company Secretary 2016-01-07 CURRENT 2014-03-07 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SARAMANDA 1 LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GIBSON WHITTER SECRETARIES LIMITED SUPREME HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-22 Dissolved 2016-04-05
GIBSON WHITTER SECRETARIES LIMITED 1ST ENTERPRISE LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-17 Dissolved 2017-01-31
GIBSON WHITTER SECRETARIES LIMITED EMPIRE LAND & PROPERTY LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-21 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED JAN M MUSIC LTD Company Secretary 2015-12-07 CURRENT 2014-09-26 Active
GIBSON WHITTER SECRETARIES LIMITED LEVERETT DEVELOPMENTS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
GIBSON WHITTER SECRETARIES LIMITED MEON MEDICAL LIMITED Company Secretary 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SOCIO ECONOMIC ADVANCEMENT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
GIBSON WHITTER SECRETARIES LIMITED PSEUDIO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED C H SIX LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2018-08-07
GIBSON WHITTER SECRETARIES LIMITED JDI DEVELOPMENTS LIMITED Company Secretary 2015-05-21 CURRENT 2014-02-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SCARO INVESTMENTS LIMITED Company Secretary 2015-05-19 CURRENT 2014-07-21 Active
GIBSON WHITTER SECRETARIES LIMITED WZ (UK) LIMITED Company Secretary 2015-05-19 CURRENT 2014-04-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED KAMA SUTRA LTD Company Secretary 2015-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT-HOUSE ELECTRONICS LTD Company Secretary 2015-02-20 CURRENT 2014-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED ALL ISLAND COMMUNITY CARE C.I.C. Company Secretary 2015-01-30 CURRENT 2010-04-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WESTBOURNE COMMERCIAL LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
GIBSON WHITTER SECRETARIES LIMITED WILLOUGHBY CONTRACTING LIMITED Company Secretary 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED I-VISION ASSOCIATES LTD Company Secretary 2015-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CHRISTOPHER JACK ORTHOPAEDICS LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
GIBSON WHITTER SECRETARIES LIMITED FORTIFICO LIMITED Company Secretary 2014-11-12 CURRENT 2014-11-12 Active
GIBSON WHITTER SECRETARIES LIMITED SARCOMAX LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT HOME CARE LIMITED Company Secretary 2014-09-30 CURRENT 1999-05-13 Active
GIBSON WHITTER SECRETARIES LIMITED SAMB SOLUTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SEASON DOMESTICS LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED PREMOLINK LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-11-01
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHILD SERVICES) LTD. Company Secretary 2013-01-11 CURRENT 2003-11-25 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SPOTLESS CLEANING COMPANY (HANTS) LTD Company Secretary 2013-01-11 CURRENT 2002-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GENIE PRODUCTIONS LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
GIBSON WHITTER SECRETARIES LIMITED TURBO TOOLS LIMITED Company Secretary 2012-11-23 CURRENT 2012-10-02 Dissolved 2017-11-21
GIBSON WHITTER SECRETARIES LIMITED SO SOCIABLE LIMITED Company Secretary 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-07-10
GIBSON WHITTER SECRETARIES LIMITED CLOUD LIVING LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AXIS ARCHITECTURE LIMITED Company Secretary 2012-09-10 CURRENT 2005-10-13 Active
GIBSON WHITTER SECRETARIES LIMITED CARE 4 QUALITY LIMITED Company Secretary 2012-07-02 CURRENT 2012-07-02 Active
GIBSON WHITTER SECRETARIES LIMITED ARBOROUGH HOUSE LTD Company Secretary 2012-06-14 CURRENT 2003-06-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHICHESTER) LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active
GIBSON WHITTER SECRETARIES LIMITED BAJB LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-11-15
GIBSON WHITTER SECRETARIES LIMITED VINTAGE PIG LIMITED Company Secretary 2012-04-24 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED ONYX MIDCO LIMITED Company Secretary 2012-04-20 CURRENT 2008-01-10 Active
GIBSON WHITTER SECRETARIES LIMITED SOLENT LAPTOPS LIMITED Company Secretary 2012-04-20 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED CPNB PROPERTIES LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-14 Dissolved 2016-05-31
GIBSON WHITTER SECRETARIES LIMITED INTELLICHAT SOFTWARE LIMITED Company Secretary 2012-04-19 CURRENT 2008-01-30 Dissolved 2016-07-19
DAVID CHARLES BRYSON CONSTANT CONTACT (UK) LIMITED Director 2016-04-29 CURRENT 2011-09-13 Dissolved 2017-09-26
DAVID CHARLES BRYSON RESUME LABS LIMITED Director 2016-01-29 CURRENT 2015-10-30 Dissolved 2017-11-07
DAVID CHARLES BRYSON WZ (UK) LIMITED Director 2014-08-14 CURRENT 2014-04-11 Active - Proposal to Strike off
MARC ROGER MONTAGNER PSEUDIO LIMITED Director 2017-09-01 CURRENT 2015-08-27 Active - Proposal to Strike off
MARC ROGER MONTAGNER WZ (UK) LIMITED Director 2017-09-01 CURRENT 2014-04-11 Active - Proposal to Strike off

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
2025-01-03Director's details changed for Mrs Christina Leigh Clohecy on 2021-03-19
2025-01-03Director's details changed for Mr Jeffrey Scott Neace on 2021-03-19
2024-09-17FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24CESSATION OF NEWFOLD DIGITAL, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ROWLANDS
2023-01-16Sub-division of shares on 2022-12-30
2023-01-16SH02Sub-division of shares on 2022-12-30
2023-01-13CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13Resolutions passed:<ul><li>Resolution Cancel share premium account 14/03/2022<li>Resolution reduction in capital</ul>
2022-09-13RES13Resolutions passed:
  • Cancel share premium account 14/03/2022
  • Resolution of reduction in issued share capital
2022-06-07CH01Director's details changed for Christina Leigh Clohecy on 2021-09-17
2022-03-29RES12Resolution of varying share rights or name
2022-03-29SH20Statement by Directors
2022-03-29CAP-SSSolvency Statement dated 14/03/22
2022-03-29RES13Resolutions passed:
  • Cancel share premium account 14/03/2021
  • Resolution of reduction in issued share capital
2022-03-24SH19Statement of capital on 2022-03-24 GBP 0.10
2022-03-23RP04CS01
2022-03-23SH0114/03/22 STATEMENT OF CAPITAL GBP 1309287.4
2022-03-23PSC05Change of details for The Endurance International Group, Inc. as a person with significant control on 2021-02-16
2022-01-26Notification of The Endurance International Group, Inc. as a person with significant control on 2016-04-06
2022-01-26CESSATION OF ENDURANCE INTERNATIONAL GROUP HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC07CESSATION OF ENDURANCE INTERNATIONAL GROUP HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC02Notification of The Endurance International Group, Inc. as a person with significant control on 2016-04-06
2022-01-14CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-13Change of details for Endurance International Group Holdings, Inc. as a person with significant control on 2021-02-11
2022-01-13PSC05Change of details for Endurance International Group Holdings, Inc. as a person with significant control on 2021-02-11
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01AP04Appointment of Bird & Bird Company Secretaries Limited as company secretary on 2021-09-17
2021-10-01TM02Termination of appointment of Gibson Whitter Secretaries Limited on 2021-09-17
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Larch House Parklands Business Park Denmead Hampshire PO7 6XP
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BRYSON
2021-04-21AP01DIRECTOR APPOINTED MS SHARON TERESA ROWLANDS
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-05DISS40Compulsory strike-off action has been discontinued
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 1211.4
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-19AP01DIRECTOR APPOINTED MR MARC ROGER MONTAGNER
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HARI RAVICHANDRAN
2017-07-17PSC07CESSATION OF THE ENDURANCE INTERNATIONAL GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17PSC02Notification of Endurance International Group Holdings, Inc. as a person with significant control on 2017-07-01
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1211.4
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1211.4
2016-01-29AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-09AAMDAmended full accounts made up to 2014-12-31
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19RES01ADOPT ARTICLES 19/02/15
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1211.4
2015-02-19AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE CUNNEEN
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOEL ROSEN
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MONE
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER
2015-01-28AP01DIRECTOR APPOINTED HARI RAVICHANDRAN
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOUIS BLEND
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1211.4
2014-01-17AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-13AP01DIRECTOR APPOINTED JOHN MICHAEL MONE
2014-01-13AP01DIRECTOR APPOINTED BLAKE IAN CUNNEEN
2014-01-13AP01DIRECTOR APPOINTED DAVID CHARLES BRYSON
2014-01-13AP01DIRECTOR APPOINTED JOEL BRUCE ROSEN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JODIE PHILLIPS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BROOKE BRYAN
2013-12-09AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-08-16ANNOTATIONClarification
2013-08-16RP04SECOND FILING FOR FORM SH01
2013-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-13SH0106/06/13 STATEMENT OF CAPITAL GBP 1211.90
2013-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-10AP01DIRECTOR APPOINTED MR MICHAEL LOUIS BLEND
2013-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN PHILLIPS
2013-04-19AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-31AR0111/01/13 FULL LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARDS
2012-06-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-24SH02SUB-DIVISION 04/05/12
2012-05-24SH0104/05/12 STATEMENT OF CAPITAL GBP 1000
2012-05-16RES13SUB DIV 403 ORD SHARES £1 INTO 4030 ORD SHARES OF £0.10 EACH 04/05/2012
2012-05-03AP01DIRECTOR APPOINTED MR DANIEL PETER RICHARDS
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BROOKE ANTHONY J BRYAN / 19/04/2012
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU UNITED KINGDOM
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAME BAKER / 19/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE PHILLIPS / 19/04/2012
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED
2012-04-24AP04CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED
2012-03-20RES01ADOPT ARTICLES 02/03/2012
2012-02-09AR0111/01/12 FULL LIST
2012-01-19RES15CHANGE OF NAME 09/01/2012
2012-01-19CERTNMCOMPANY NAME CHANGED MY PC BACKUP LIMITED CERTIFICATE ISSUED ON 19/01/12
2012-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-27SH0122/07/11 STATEMENT OF CAPITAL GBP 403
2011-07-05SH0105/07/11 STATEMENT OF CAPITAL GBP 400
2011-03-18AP01DIRECTOR APPOINTED MRS JODIE PHILLIPS
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS
2011-01-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to JDI BACKUP 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 JDI BACKUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JDI BACKUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-01-31 £ 8,610,871
Creditors Due Within One Year 2012-01-31 £ 1,189,563

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 JDI BACKUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 685,228
Cash Bank In Hand 2012-01-31 £ 171,018
Current Assets 2013-01-31 £ 1,556,558
Current Assets 2012-01-31 £ 290,953
Debtors 2013-01-31 £ 871,330
Debtors 2012-01-31 £ 119,935
Secured Debts 2013-01-31 £ 62,543
Tangible Fixed Assets 2013-01-31 £ 115,444
Tangible Fixed Assets 2012-01-31 £ 6,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JDI BACKUP LIMITED registering or being granted any patents
Domain Names

JDI BACKUP LIMITED owns 8 domain names.

jdi-dating.co.uk   jdidate.co.uk   jdidating.co.uk   mypcbackup.co.uk   pc-backup.co.uk   justcloud.co.uk   backupgenie.co.uk   just-recruitment.co.uk  

Trademarks

Trademark applications by JDI BACKUP LIMITED

JDI BACKUP LIMITED is the Original registrant for the trademark JUSTCLOUD ™ (85756900) through the USPTO on the 2012-10-17
Computer hardware; Downloadable computer programmes and software for accessing, backing up, syncing, sharing and/or storing electronic data, documents, files, folders and multimedia, including such computer software for handheld devices, mobile phones, tablet computers, personal digital assistants and other internet enabled devices and wireless devices; Downloadable computer programmes and software for data processing; Downloadable computer programmes and software for searching, indexing, filtering and retrieval of data; Downloadable computer software used for automatic and scheduled data back up of electronic data, documents, files, folders and multimedia
Income
Government Income
We have not found government income sources for JDI BACKUP 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 (62090 - Other information technology service activities) as JDI BACKUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where JDI BACKUP 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 JDI BACKUP 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 JDI BACKUP 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.