JDS HOLDING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJDS HOLDING
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02456208
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JDS HOLDING?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JDS HOLDING located?

    Registered Office Address
    Level 3 1 Paddington Square
    W2 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JDS HOLDING?

    Previous Company Names
    Company NameFromUntil
    DRG STATIONERY PRODUCTS LIMITED Jan 26, 1990Jan 26, 1990
    MOTIVEPRIDE LIMITEDDec 29, 1989Dec 29, 1989

    What are the latest accounts for JDS HOLDING?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for JDS HOLDING?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for JDS HOLDING?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Zillah Wendy Stone as a director on Mar 21, 2025

    1 pagesTM01

    Appointment of Kafayat Bisola Oluyinka as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Change of details for Biber Paper Converting Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on Dec 19, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Appointment of Ms Zillah Wendy Stone as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Anne Steele as a secretary on Oct 31, 2018

    1 pagesTM02

    Termination of appointment of Anne Steele as a director on Oct 31, 2018

    1 pagesTM01

    Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Apr 30, 2018

    7 pagesAA

    Director's details changed for Mr William Beverley Hicks on Jul 25, 2018

    2 pagesCH01

    Confirmation statement made on Jun 05, 2018 with updates

    4 pagesCS01

    Who are the officers of JDS HOLDING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKS, William Beverley
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritishCompany Director132456870003
    OLUYINKA, Kafayat Bisola
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritishChartered Secretary333875550001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    BritishCompany Secretary53026290001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    BritishCompany Secretary43179370001
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    252489170001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    BARNES, Robert Bruce
    11 Manor Lane
    Lewisham
    SE13 5QW London
    Director
    11 Manor Lane
    Lewisham
    SE13 5QW London
    BritishFinance Director38841560001
    BATTERSBY, Phillip John
    5 George Street
    Woburn
    MK17 9PX Milton Keynes
    Buckinghamshire
    Director
    5 George Street
    Woburn
    MK17 9PX Milton Keynes
    Buckinghamshire
    BritishBusiness Executive71414230001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    BritishAccountant37624090002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritishCompany Executive53026290002
    DELLAR, Michael John
    Church View Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    Director
    Church View Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    BritishDirector29202140001
    DRACO, Geoffrey Frederick
    23 The Meadows
    L35 0PQ Rainhill
    Merseyside
    Director
    23 The Meadows
    L35 0PQ Rainhill
    Merseyside
    BritishBusiness Executive32651400001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritishCompany Director47821400004
    ELPHICK, Paul Dennis
    22 Cottenham Park Road
    SW20 0RZ London
    Director
    22 Cottenham Park Road
    SW20 0RZ London
    BritishFinance Director44947290001
    HELLINGS, Geoffrey Patrick Alexander
    Dingle Court
    Abermule
    SY15 6NL Montgomery
    Powys
    Director
    Dingle Court
    Abermule
    SY15 6NL Montgomery
    Powys
    BritishBusiness Executive32651410001
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritishCompany Director205867540001
    LAMB, Gordon
    The Orchards 138 Hinton Way
    Great Shelford
    CB2 5AL Cambridge
    Cambridgeshire
    Director
    The Orchards 138 Hinton Way
    Great Shelford
    CB2 5AL Cambridge
    Cambridgeshire
    BritishDirector49864570001
    LEFEBVRE, Paul Henry
    25 Botyl Road
    Botolph Claydon
    MK18 2LP Buckingham
    Director
    25 Botyl Road
    Botolph Claydon
    MK18 2LP Buckingham
    EnglandBritishBusiness Executive52091000001
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Director
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    United KingdomBritishManagement Consultant1374130001
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritishAccountant101577480001
    MCLOUGHLIN, Peter Vincent
    357 Chambersbury Lane
    HP3 8LW Hemel Hempstead
    Herts
    Director
    357 Chambersbury Lane
    HP3 8LW Hemel Hempstead
    Herts
    BritishBusiness Executive34238800001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritishCompany Executive16228990001
    MOSS, Brian Harry
    Wimbrick House
    Briar Way
    HP4 2JJ Berkhamsted
    Hertfordshire
    Director
    Wimbrick House
    Briar Way
    HP4 2JJ Berkhamsted
    Hertfordshire
    BritishBusiness Executive59628160001
    PARCELL, Graham James
    Partridge Lodge Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    Director
    Partridge Lodge Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    EnglandBritishManagement Consultant52050240001
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritishCompany Director57880630003
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    BritishCompany Secretary480230002
    SMITH, Eric Cecil
    Salt Creek 56 St Marys Road
    SS7 1NN Benfleet
    Essex
    Director
    Salt Creek 56 St Marys Road
    SS7 1NN Benfleet
    Essex
    EnglandBritishDirector143452040001
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritishChartered Secretary77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritishCompany Secretary55643660001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritishCompany Executive40130640001
    TIERNAN, John Edward
    23 Coniston Way
    RH2 0LN Reigate
    Surrey
    Director
    23 Coniston Way
    RH2 0LN Reigate
    Surrey
    United KingdomBritishOperations Director141229990001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritishDirector707720002

    Who are the persons with significant control of JDS HOLDING?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Apr 06, 2016
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2481569
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0