Jdss Limited AMMANFORD


Founded in 2005, Jdss, classified under reg no. 05513740 is an active company. Currently registered at Woodland Farm SA18 1JW, Ammanford the company has been in the business for 19 years. Its financial year was closed on 30th July and its latest financial statement was filed on July 30, 2022. Since February 8, 2013 Jdss Limited is no longer carrying the name Ideal Homes Abroad.

There is a single director in the company at the moment - Jonathan D., appointed on 25 January 2008. In addition, a secretary was appointed - Jonathan D., appointed on 25 January 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jdss Limited Address / Contact

Office Address Woodland Farm
Office Address2 Tir Syr Walter
Town Ammanford
Post code SA18 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05513740
Date of Incorporation Wed, 20th Jul 2005
Industry Buying and selling of own real estate
End of financial Year 30th July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Jonathan D.

Position: Director

Appointed: 25 January 2008

Jonathan D.

Position: Secretary

Appointed: 25 January 2008

Julie E.

Position: Secretary

Appointed: 26 May 2006

Resigned: 25 January 2008

Julie E.

Position: Director

Appointed: 14 April 2006

Resigned: 25 January 2008

John D.

Position: Director

Appointed: 01 March 2006

Resigned: 16 April 2006

Janet H.

Position: Secretary

Appointed: 20 July 2005

Resigned: 16 April 2006

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 20 July 2005

Resigned: 20 July 2005

Robert H.

Position: Director

Appointed: 20 July 2005

Resigned: 01 December 2012

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 July 2005

Resigned: 20 July 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Jonathan D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ideal Homes Abroad February 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-302018-07-302019-07-302020-07-302021-07-302022-07-302023-07-30
Net Worth242233 27533 728       
Balance Sheet
Cash Bank On Hand   78 7671 575271 1612 66921 34315 531477
Current Assets3 2104 69981 06378 76725 53724 80225 9364 80623 17617 32410 677
Debtors3 1034 60680 870 23 96224 77524 7752 1371 8331 79310 200
Net Assets Liabilities   33 72832 82732 03123 002-1 2594 9019 4919 694
Other Debtors    22 94222 94224 7751 8331 8331 79310 200
Property Plant Equipment   2 5602 0481 6391 3121 050840672984
Cash Bank In Hand1079319378 767       
Tangible Fixed Assets 4 0003 2002 560       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve232133 27433 727       
Shareholder Funds242233 27533 728       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 4412 9533 3623 6893 9514 1614 3294 686
Additions Other Than Through Business Combinations Property Plant Equipment          669
Amounts Owed By Related Parties    1 0201 833     
Amounts Owed To Group Undertakings   7 9656 8106 810     
Average Number Employees During Period       1111
Corporation Tax Payable   423       
Creditors   47 5999 3699 2074 2407 11518 9558 3771 824
Deferred Tax Asset Debtors       304   
Fixed Assets   2 56017 04816 6391 312    
Increase From Depreciation Charge For Year Property Plant Equipment    512409327262210168357
Investments Fixed Assets    15 00015 000     
Net Current Assets Liabilities24-3 97830 07531 16816 16815 59521 696-2 3094 2218 9478 853
Number Shares Issued Fully Paid      11111
Other Creditors   39 2112 5592 1984 2407 11517 9057 2001 662
Other Taxation Social Security Payable        9821 109 
Par Value Share 111  11111
Property Plant Equipment Gross Cost   5 0015 0015 0015 0015 0015 0015 0015 670
Provisions For Liabilities Balance Sheet Subtotal    3892036 160128143
Taxation Including Deferred Taxation Balance Sheet Subtotal    3892036 160128143
Total Assets Less Current Liabilities242233 27533 72833 21632 23423 008-1 2595 0619 6199 837
Trade Creditors Trade Payables     199  6868162
Creditors Due Within One Year3 1868 67750 98847 599       
Number Shares Allotted 111       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 5 001         
Tangible Fixed Assets Cost Or Valuation 5 0015 001        
Tangible Fixed Assets Depreciation 1 0011 8012 441       
Tangible Fixed Assets Depreciation Charged In Period 1 001800640       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 30, 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements