JFD (MIDHURST) LTD
Overview
| Company Name | JFD (MIDHURST) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07582887 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JFD (MIDHURST) LTD?
- Development of building projects (41100) / Construction
- Electrical installation (43210) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Landscape service activities (81300) / Administrative and support service activities
Where is JFD (MIDHURST) LTD located?
| Registered Office Address | 1 Mcmillan Close Saltwell Business Park Low Fell NE9 5BF Gateshead England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JFD (MIDHURST) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JFD (MIDHURST) LTD?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for JFD (MIDHURST) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 22, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 075828870002, created on May 23, 2025 | 29 pages | MR01 | ||
Termination of appointment of Benjamin Charles Moody as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 075828870001 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead NE9 5BF on Feb 25, 2025 | 1 pages | AD01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Aug 22, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Matthew Dean Proudfoot as a director on May 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Benjamin Charles on Jan 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 29, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Benjamin Charles as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Grieveson as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Lucy Gray as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Dean Proudfoot as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Cessation of Allan Thompson as a person with significant control on Nov 01, 2022 | 1 pages | PSC07 | ||
Notification of Thf Holdings Ltd as a person with significant control on Nov 01, 2022 | 2 pages | PSC02 | ||
Registered office address changed from Lower Lodge Vann Road Fernhurst Surrey GU27 3NH to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on Jun 26, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Mr Steven Thompson as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl Taylor as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Who are the officers of JFD (MIDHURST) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Steven | Secretary | Eighton Banks NE9 7HL Gateshead 25 Springfield Avenue Tyne & Wear England | 241212980001 | |||||||
| GRAY, Lucy Elizabeth | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | United Kingdom | British | 318126780001 | |||||
| GRIEVESON, Richard | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | United Kingdom | British | 318127040001 | |||||
| TAYLOR, Carl | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | United Kingdom | British | 293889660001 | |||||
| THOMPSON, Allan | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | England | British | 152157630004 | |||||
| THOMPSON, Anne Louise | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | United Kingdom | British | 204786310001 | |||||
| THOMPSON, Steven | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | England | British | 298566350001 | |||||
| MOODY, Benjamin Charles | Director | Egton Terrace Birtley DH3 1LX Chester Le Street Hexham Villa England | United Kingdom | British | 268420950002 | |||||
| PROUDFOOT, Matthew Dean | Director | Egton Terrace Birtley DH3 1LX Chester Le Street Hexham Villa England | United Kingdom | British | 174363320001 | |||||
| THOMPSON, Steven | Director | Vann Road GU27 3NH Fernhurst Lower Lodge Surrey | United Kingdom | British | 90564280002 |
Who are the persons with significant control of JFD (MIDHURST) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thf Holdings Ltd | Nov 01, 2022 | Egton Terrace Birtley DH3 1LX Chester Le Street Hexham Villa England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan Thompson | Apr 06, 2016 | Fernhurst GU27 3NH Haslemere Lower Lodge Vann Road Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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