Jdsl Group Ltd SUTTON


Jdsl Group started in year 2003 as Private Limited Company with registration number 04696759. The Jdsl Group company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sutton at C/o Clarkson Hyde Llp Chancery House. Postal code: SM1 1JB. Since 13th February 2020 Jdsl Group Ltd is no longer carrying the name Fairfax Homes.

The firm has 2 directors, namely Deborah M., John M.. Of them, John M. has been with the company the longest, being appointed on 13 March 2003 and Deborah M. has been with the company for the least time - from 3 April 2003. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jdsl Group Ltd Address / Contact

Office Address C/o Clarkson Hyde Llp Chancery House
Office Address2 St. Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696759
Date of Incorporation Thu, 13th Mar 2003
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Deborah M.

Position: Director

Appointed: 03 April 2003

John M.

Position: Director

Appointed: 13 March 2003

Keith W.

Position: Director

Appointed: 31 March 2005

Resigned: 31 January 2007

Keith W.

Position: Secretary

Appointed: 20 August 2003

Resigned: 30 April 2023

David A.

Position: Secretary

Appointed: 07 April 2003

Resigned: 20 August 2003

Keith W.

Position: Secretary

Appointed: 13 March 2003

Resigned: 07 April 2003

Keith W.

Position: Director

Appointed: 13 March 2003

Resigned: 03 April 2003

Dunstana D.

Position: Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 March 2003

Resigned: 13 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is John M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Deborah M. This PSC owns 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Deborah M.

Notified on 13 February 2020
Nature of control: 25-50% shares

Company previous names

Fairfax Homes February 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-159 941-163 099       
Balance Sheet
Cash Bank On Hand 10 0432 3547 89057226 79969 26435 68520 100
Current Assets278 607138 286129 85443 0099 57254 877102 384161 925155 350
Debtors278 499128 243127 50035 1199 00028 07833 120126 240135 250
Net Assets Liabilities     33 10028 68994 455113 028
Other Debtors 127 500127 50034 500 28 07812 000126 240135 250
Cash Bank In Hand10810 043       
Reserves/Capital
Called Up Share Capital12 50212 502       
Profit Loss Account Reserve-172 443-175 601       
Shareholder Funds-159 941-163 099       
Other
Amounts Owed To Group Undertakings 2       
Bank Borrowings Overdrafts      40 60031 66721 667
Corporation Tax Payable  8 810 20 00118 21416 79217 7725 295
Corporation Tax Recoverable 743 19     
Creditors 301 387258 456171 68553 00021 77740 60031 66721 667
Investments Fixed Assets22       
Net Current Assets Liabilities-159 943-163 101-128 602-128 676-43 42833 10069 289126 122134 695
Other Creditors 283 230247 271161 65322 2552 7807686 7311 904
Other Taxation Social Security Payable 16 5232 37510 03210 7447833 3636283 233
Trade Creditors Trade Payables 1 632    2 772672223
Trade Debtors Trade Receivables   6009 000 21 120  
Creditors Due Within One Year438 550301 387       
Number Shares Allotted 50 008       
Par Value Share 25       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid12 50212 502       
Total Assets Less Current Liabilities-159 941-163 099       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, November 2023
Free Download (7 pages)

Company search

Advertisements