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

Jdh Limited LIVERPOOL


Jdh started in year 2004 as Private Limited Company with registration number 05313058. The Jdh company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Liverpool at Second Floor, Honeycomb Building. Postal code: L3 9NG.

The firm has one director. John H., appointed on 14 December 2004. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Debra H. and who left the the firm on 21 March 2014. In addition, there is one former secretary - John H. who worked with the the firm until 27 August 2009.

Jdh Limited Address / Contact

Office Address Second Floor, Honeycomb Building
Office Address2 Edmund Street
Town Liverpool
Post code L3 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05313058
Date of Incorporation Tue, 14th Dec 2004
Industry Freight transport by road
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

John H.

Position: Director

Appointed: 14 December 2004

Debra H.

Position: Director

Appointed: 24 June 2010

Resigned: 21 March 2014

John H.

Position: Secretary

Appointed: 14 December 2004

Resigned: 27 August 2009

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Debra H. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 14 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Debra H.

Notified on 14 December 2017
Ceased on 9 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-9 215-19 429-8 088-25 188-12 30738 436       
Balance Sheet
Cash Bank On Hand     10 6295 953572 7 04976 22957 94116 141
Current Assets5 547 8 5974 4927210 1295 9531 5781 9637 049   
Debtors     105 1 006     
Net Assets Liabilities     48 2951 13211 75710 4619 672111 74774 24199 636
Property Plant Equipment     139 202133 484135 987 108 494155 538152 849161 368
Cash Bank In Hand5 547 8 5974 492         
Net Assets Liabilities Including Pension Asset Liability-9 215-8 664-28 492-20 232-12 30738 436       
Tangible Fixed Assets42 61831 96425 06329 34430 063        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve-9 315-8 764-8 188-25 288-12 407        
Shareholder Funds-9 215-19 429-8 088-25 188-12 30738 436       
Other
Amount Specific Advance Or Credit Directors2966582 9264 47440579711541516 89922945413365
Amount Specific Advance Or Credit Made In Period Directors     111 58283 42956 720 72 626127 879131 992118 201
Amount Specific Advance Or Credit Repaid In Period Directors     110 79484 11156 420 89 296127 654132 313118 269
Accumulated Amortisation Impairment Intangible Assets     35 00035 000  35 000 35 000 
Accumulated Depreciation Impairment Property Plant Equipment     60 71448 78372 780 67 02390 22990 413118 889
Average Number Employees During Period      4544453
Bank Borrowings Overdrafts     15 57935 88921 645  50 00040 00024 167
Creditors     15 57935 889104 16383 95893 83950 00040 00024 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment      35 487      
Disposals Property Plant Equipment      74 449      
Finance Lease Liabilities Present Value Total     2 500       
Fixed Assets42 61846 77625 06318 79830 063139 203133 484135 987113 48596 462155 538152 849161 368
Increase From Depreciation Charge For Year Property Plant Equipment      23 55623 997  23 206 28 476
Intangible Assets Gross Cost     35 00035 000  35 000 35 000 
Net Current Assets Liabilities-48 784-40 628-33 151-39 030-42 370-81 720-96 463102 585105 69586 7906 209-38 608-37 565
Other Creditors     15 12546 85027 889 49 04114 88836 12765
Other Taxation Social Security Payable     17 46820 77817 254 10 97829 65526 19820 655
Property Plant Equipment Gross Cost     199 916182 267208 767 175 517245 767243 262280 257
Total Additions Including From Business Combinations Property Plant Equipment      56 80026 500  70 250 36 995
Total Assets Less Current Liabilities-6 166-19 429-8 088-20 23210 30257 48337 02133 40221 4399 672161 747114 241123 803
Trade Creditors Trade Payables     40 30224 12148 149 39 96825 47724 22422 986
Trade Debtors Trade Receivables     105 1 006     
Creditors Due After One Year3 049   24 40919 047       
Creditors Due Within One Year54 33166 20541 74859 02442 37091 849       
Intangible Fixed Assets Aggregate Amortisation Impairment 35 00035 00035 00035 000        
Intangible Fixed Assets Cost Or Valuation 35 00035 00035 00035 000        
Tangible Fixed Assets Additions    14 000        
Tangible Fixed Assets Cost Or Valuation85 700105 45061 20053 61667 616        
Tangible Fixed Assets Depreciation43 08258 67436 13724 27237 553        
Tangible Fixed Assets Depreciation Charged In Period 10 6548 3556 26513 281        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 892          
Tangible Fixed Assets Disposals  44 250          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 30th, May 2024
Free Download (9 pages)

Company search

Advertisements