Jdsn Ltd MANCHESTER


Jdsn started in year 2004 as Private Limited Company with registration number 05065232. The Jdsn company has been functioning successfully for twenty years now and its status is liquidation. The firm's office is based in Manchester at C/o Clarke Bell Limited, 3rd Floor, The Pinnacle. Postal code: M2 4NG. Since Wed, 24th Jun 2020 Jdsn Ltd is no longer carrying the name Harding Marine Services.

This company operates within the EH7 6GG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1089598 . It is located at 55 Fishwives' Causeway, Edinburgh with a total of 1 cars.

Jdsn Ltd Address / Contact

Office Address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle
Office Address2 73 King Street
Town Manchester
Post code M2 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05065232
Date of Incorporation Fri, 5th Mar 2004
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 20 years old
Account next due date Fri, 30th Sep 2022 (574 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 19th Mar 2022 (2022-03-19)
Last confirmation statement dated Fri, 5th Mar 2021

Company staff

Neil H.

Position: Secretary

Appointed: 24 July 2006

Simon R.

Position: Director

Appointed: 05 March 2004

Jamie L.

Position: Director

Appointed: 05 March 2004

Darren H.

Position: Director

Appointed: 05 March 2004

Neil H.

Position: Director

Appointed: 05 March 2004

Adam A.

Position: Director

Appointed: 01 February 2018

Resigned: 31 December 2019

Marcello C.

Position: Director

Appointed: 01 December 2009

Resigned: 19 March 2019

Penny H.

Position: Director

Appointed: 28 February 2005

Resigned: 24 July 2006

Penny H.

Position: Secretary

Appointed: 28 February 2005

Resigned: 24 July 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2004

Resigned: 05 March 2004

Jeffrey K.

Position: Director

Appointed: 05 March 2004

Resigned: 31 January 2005

Jeffrey K.

Position: Secretary

Appointed: 05 March 2004

Resigned: 28 February 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 March 2004

Resigned: 05 March 2004

People with significant control

Darren H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Neil H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Harding Marine Services June 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand289 683163 950181 269170 843209 245285 950
Current Assets994 426718 332744 425540 794438 879304 398
Debtors569 925446 963449 831328 888192 14618 448
Net Assets Liabilities449 272398 838409 649404 096401 761296 718
Other Debtors47 13353 60749 304104 30097 05016 795
Property Plant Equipment130 96799 91577 16570 82863 879 
Total Inventories134 818107 419113 32541 06337 488 
Other
Accrued Liabilities183 04912 09367 29425 3175 9987 680
Accumulated Depreciation Impairment Property Plant Equipment153 873184 925208 303147 150136 894 
Average Number Employees During Period 18161173
Corporation Tax Payable38 828 6 8847 329393 
Creditors37 20619 256400 166195 73290 1447 680
Disposals Decrease In Depreciation Impairment Property Plant Equipment   80 13528 259142 607
Disposals Property Plant Equipment   92 94035 195201 373
Dividends Paid   33 334  
Finance Lease Liabilities Present Value Total37 20619 25619 25622 6989 294 
Increase From Depreciation Charge For Year Property Plant Equipment 31 05223 37818 98218 0035 713
Net Current Assets Liabilities377 844334 753344 259345 062348 735296 718
Other Creditors13 36212 150    
Other Taxation Social Security Payable22 26213 50510 3222 999677 
Prepayments38 92835 68031 52019 24814 659 
Profit Loss   27 781-2 335-105 043
Property Plant Equipment Gross Cost284 840284 840285 468217 978200 773 
Provisions For Liabilities Balance Sheet Subtotal22 33316 57411 77511 79410 853 
Total Additions Including From Business Combinations Property Plant Equipment  62825 45017 990600
Total Assets Less Current Liabilities508 811434 668421 424415 890412 614296 718
Trade Creditors Trade Payables335 280327 881296 410137 38973 782 
Trade Debtors Trade Receivables483 864357 676369 007205 34080 4371 653

Transport Operator Data

55 Fishwives' Causeway
City Edinburgh
Post code EH7 6GG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Change of registered address from C/O Hayvenhursts Fairway House Links Business Park St Mellons Cardiff CF3 0LT Wales on Tue, 17th Aug 2021 to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG
filed on: 17th, August 2021
Free Download (2 pages)

Company search