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

Jdf London Limited BRIGHTON


Jdf London started in year 2015 as Private Limited Company with registration number 09573942. The Jdf London company has been functioning successfully for nine years now and its status is active. The firm's office is based in Brighton at 99 Preston Drove. Postal code: BN1 6LD.

The company has 2 directors, namely Damian F., Jennifer A.. Of them, Damian F., Jennifer A. have been with the company the longest, being appointed on 5 May 2015. As of 15 May 2024, there was 1 ex secretary - Anne H.. There were no ex directors.

Jdf London Limited Address / Contact

Office Address 99 Preston Drove
Town Brighton
Post code BN1 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09573942
Date of Incorporation Tue, 5th May 2015
Industry Development of building projects
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Damian F.

Position: Director

Appointed: 05 May 2015

Jennifer A.

Position: Director

Appointed: 05 May 2015

Anne H.

Position: Secretary

Appointed: 19 January 2016

Resigned: 23 June 2020

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Home Sussex Limited from Brighton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Home Sussex Limited

99 Preston Drove, Brighton, East Sussex, BN1 6LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08853090
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Net Worth-42 872      
Balance Sheet
Cash Bank On Hand4 2071 96833218751 697
Current Assets22 82320 5843325 11327 97524 69219 627
Debtors18 61618 616 4 92627 92424 69218 930
Other Debtors18 61618 616 4 926   
Net Assets Liabilities    -49 276-27 738-27 837
Cash Bank In Hand4 207      
Net Assets Liabilities Including Pension Asset Liability-42 872      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-43 872      
Shareholder Funds-42 872      
Other
Amounts Owed To Group Undertakings10 26568 06250 63251 581   
Creditors65 69570 95353 57657 24049 47446 22439 211
Net Current Assets Liabilities-42 872-50 369-53 244-52 127-49 27618 48611 374
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors54 4029911 0442 47624 6821 020900
Other Taxation Social Security Payable 1 9001 9002 1622 5691 9001 217
Par Value Share 111111
Total Assets Less Current Liabilities-42 872-50 369-53 244-52 12719818 48611 374
Trade Creditors Trade Payables1 028  1 021   
Amounts Owed By Group Undertakings    27 92424 69218 930
Bank Borrowings Overdrafts    49 47446 22439 211
Creditors Due Within One Year Total Current Liabilities65 695      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
Free Download (2 pages)

Company search