Jd Services Hvac Limited DARTFORD


Jd Services Hvac started in year 1999 as Private Limited Company with registration number 03736559. The Jd Services Hvac company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Dartford at 5 Mulberry Court Bourne Industrial Park, Bourne Road. Postal code: DA1 4BF. Since 2001-02-20 Jd Services Hvac Limited is no longer carrying the name Pentagon Hvac.

The company has 2 directors, namely Samuel T., Ross K.. Of them, Ross K. has been with the company the longest, being appointed on 7 May 2021 and Samuel T. has been with the company for the least time - from 19 August 2022. At the moment 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.

Jd Services Hvac Limited Address / Contact

Office Address 5 Mulberry Court Bourne Industrial Park, Bourne Road
Office Address2 Crayford
Town Dartford
Post code DA1 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03736559
Date of Incorporation Fri, 19th Mar 1999
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Samuel T.

Position: Director

Appointed: 19 August 2022

Ross K.

Position: Director

Appointed: 07 May 2021

Kimberley N.

Position: Secretary

Appointed: 01 December 2003

Resigned: 19 August 2022

Christine N.

Position: Secretary

Appointed: 18 October 2000

Resigned: 01 December 2003

Matthew N.

Position: Secretary

Appointed: 21 June 1999

Resigned: 20 February 2001

Michael T.

Position: Director

Appointed: 20 May 1999

Resigned: 20 January 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1999

Resigned: 19 March 1999

Clare N.

Position: Secretary

Appointed: 19 March 1999

Resigned: 31 December 1999

Matthew N.

Position: Director

Appointed: 19 March 1999

Resigned: 19 August 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 1999

Resigned: 19 March 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Advantos Jds Limited from Bedford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Matthew N. This PSC owns 75,01-100% shares.

Advantos Jds Limited

98 Flitwick Road, Ampthill, Bedford, MK45 2NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14186921
Notified on 19 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew N.

Notified on 6 April 2016
Ceased on 19 August 2022
Nature of control: 75,01-100% shares

Company previous names

Pentagon Hvac February 20, 2001
Jd Services (UK) April 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-06-302023-06-30
Net Worth999 5361 171 490        
Balance Sheet
Cash Bank On Hand 824 276941 005615 920816 1001 116 5011 431 0481 504 6211 833 3811 200 543
Current Assets1 746 3501 719 0071 829 1391 904 2852 248 7332 228 5512 584 6592 853 1903 126 3104 112 083
Debtors1 073 087894 731888 1341 288 3651 432 6331 112 0501 153 6111 348 5691 292 9292 911 540
Net Assets Liabilities 1 171 4901 312 5841 356 1841 342 4721 420 3981 562 3511 765 5341 932 0842 508 147
Other Debtors 441 218375 690672 024743 449225 63775 44074 98065 5411 619 859
Property Plant Equipment 119 424120 948121 803119 05184 132112 537189 040171 918114 244
Cash Bank In Hand673 263824 276        
Net Assets Liabilities Including Pension Asset Liability999 5361 171 490        
Tangible Fixed Assets79 512119 424        
Reserves/Capital
Called Up Share Capital1 1001 100        
Profit Loss Account Reserve998 4361 170 390        
Shareholder Funds999 5361 171 490        
Other
Total Fixed Assets Additions 100 251        
Total Fixed Assets Cost Or Valuation262 150362 401        
Total Fixed Assets Depreciation182 638242 977        
Total Fixed Assets Depreciation Charge In Period 60 339        
Accumulated Depreciation Impairment Property Plant Equipment 242 977305 649257 397216 535211 462252 079281 051300 042378 526
Additions Other Than Through Business Combinations Property Plant Equipment  80 88080 62994 23042 912111 445183 3763 82320 810
Average Number Employees During Period 3233 333940424248
Corporation Tax Payable 47 38449 680       
Creditors 649 153623 376654 6001 009 120881 5711 134 8451 276 6961 366 1441 718 180
Increase From Depreciation Charge For Year Property Plant Equipment  66 84379 77484 82663 96264 73996 62618 99178 484
Net Current Assets Liabilities932 8451 069 8541 205 7631 249 6851 239 6131 346 9801 449 8141 576 4941 760 1662 393 903
Other Creditors 139 03415 7648 2956 08785 323430 070542 780418 822587 053
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 171128 026125 68869 03524 12267 654  
Other Disposals Property Plant Equipment  16 684128 026137 84482 90442 42377 9011 954 
Other Taxation Social Security Payable 92 752123 325       
Property Plant Equipment Gross Cost 362 401426 597379 200335 586295 594364 616470 091471 960492 770
Provisions For Liabilities Balance Sheet Subtotal 17 78814 12715 30416 19210 714    
Taxation Social Security Payable  173 005142 661131 440206 753294 622243 978290 338407 029
Total Assets Less Current Liabilities1 012 3571 189 2781 326 7111 371 4881 358 6641 431 1121 562 351   
Trade Creditors Trade Payables 369 983434 607503 644871 593589 495410 153489 938656 984724 098
Trade Debtors Trade Receivables 453 513512 444616 341689 184886 4131 078 1711 273 5891 227 3881 291 681
Creditors Due Within One Year Total Current Liabilities813 505649 153        
Fixed Assets79 512119 424        
Provisions For Liabilities Charges12 82117 788        
Tangible Fixed Assets Additions 100 251        
Tangible Fixed Assets Cost Or Valuation262 150362 401        
Tangible Fixed Assets Depreciation182 638242 977        
Tangible Fixed Assets Depreciation Charge For Period 60 339        

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 2023-06-30
filed on: 19th, March 2024
Free Download (5 pages)

Company search

Advertisements