You are here: bizstats.co.uk > a-z index > J list > JD list

Jddk Architects Ltd NEWCASTLE UPON TYNE


Founded in 1994, Jddk Architects, classified under reg no. 02973091 is an active company. Currently registered at 17 Queens Lane NE1 1RN, Newcastle Upon Tyne the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 16th September 2021 Jddk Architects Ltd is no longer carrying the name Jane Darbyshire And David Kendall.

The firm has 4 directors, namely Clair S., Adam V. and Mura M. and others. Of them, Nicola W. has been with the company the longest, being appointed on 31 March 2000 and Clair S. has been with the company for the least time - from 1 October 2023. As of 1 May 2024, there were 5 ex directors - Kevin T., Ian C. and others listed below. There were no ex secretaries.

Jddk Architects Ltd Address / Contact

Office Address 17 Queens Lane
Town Newcastle Upon Tyne
Post code NE1 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973091
Date of Incorporation Mon, 3rd Oct 1994
Industry Other engineering activities
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Clair S.

Position: Director

Appointed: 01 October 2023

Adam V.

Position: Director

Appointed: 21 July 2016

Mura M.

Position: Director

Appointed: 23 October 2009

Nicola W.

Position: Director

Appointed: 31 March 2000

Kevin T.

Position: Director

Appointed: 11 August 2004

Resigned: 01 January 2024

Ian C.

Position: Director

Appointed: 31 March 2000

Resigned: 14 October 2015

Alison T.

Position: Director

Appointed: 31 March 2000

Resigned: 07 August 2003

David K.

Position: Director

Appointed: 19 December 1994

Resigned: 31 July 2014

Jane D.

Position: Director

Appointed: 19 December 1994

Resigned: 31 March 2000

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 October 1994

Resigned: 03 October 2018

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1994

Resigned: 03 October 1994

Wb Company Directors Limited

Position: Corporate Director

Appointed: 03 October 1994

Resigned: 19 December 1994

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 03 October 1994

Resigned: 03 October 1994

Company previous names

Jane Darbyshire And David Kendall September 16, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand173 166403 217414 873472 526442 397592 761
Current Assets556 779734 739824 197858 489879 0451 005 287
Debtors383 613360 245409 324280 569311 268304 920
Net Assets Liabilities 570 290577 646581 609623 942 
Other Debtors 97 72162 30090 34586 99484 278
Property Plant Equipment22 84161 504105 23281 31860 98850 518
Total Inventories  96 940105 394125 380107 606
Other
Accumulated Depreciation Impairment Property Plant Equipment191 775203 328225 367251 688272 018287 688
Amounts Owed By Related Parties 28 72317 3377 433  
Average Number Employees During Period 1922202120
Corporation Tax Payable27 60072 15632 05443 269  
Corporation Tax Recoverable9 232     
Creditors234 548225 95333 94916 184316 091292 366
Increase From Depreciation Charge For Year Property Plant Equipment 11 55322 03926 32120 33015 670
Net Current Assets Liabilities322 231508 786506 363516 475562 954712 921
Other Creditors87 19997 08333 94965 99436 13636 940
Other Taxation Social Security Payable84 90157 22757 515114 206114 682162 101
Property Plant Equipment Gross Cost214 617264 832330 599333 006333 006338 206
Total Additions Including From Business Combinations Property Plant Equipment 50 21565 7672 407 5 200
Total Assets Less Current Liabilities345 072570 290611 595597 793623 942763 439
Trade Creditors Trade Payables34 84828 210100 246143 816148 96988 865
Trade Debtors Trade Receivables272 158233 801232 747182 791224 269220 637
Amounts Owed By Group Undertakings   7 43355
Finance Lease Liabilities Present Value Total   16 18416 3044 460

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, August 2023
Free Download (8 pages)

Company search