Jds Trucks Limited BLACKBURN


Founded in 1965, Jds Trucks, classified under reg no. 00851095 is an active company. Currently registered at Navigation Garage BB1 3BB, Blackburn the company has been in the business for 59 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 24th July 2008 Jds Trucks Limited is no longer carrying the name J. Douthwaite & Sons.

At the moment there are 4 directors in the the firm, namely Lee D., Christopher B. and Richard D. and others. In addition one secretary - Mark G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter H. who worked with the the firm until 1 January 1995.

Jds Trucks Limited Address / Contact

Office Address Navigation Garage
Office Address2 Forrest St
Town Blackburn
Post code BB1 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00851095
Date of Incorporation Tue, 8th Jun 1965
Industry Wholesale trade of motor vehicle parts and accessories
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Lee D.

Position: Director

Appointed: 01 November 2017

Christopher B.

Position: Director

Appointed: 18 May 2012

Richard D.

Position: Director

Appointed: 23 December 2008

Mark G.

Position: Director

Appointed: 01 December 1999

Mark G.

Position: Secretary

Appointed: 01 December 1999

Peter H.

Position: Secretary

Resigned: 01 January 1995

Nicholas P.

Position: Director

Appointed: 23 December 2008

Resigned: 30 June 2009

Peter G.

Position: Director

Appointed: 01 August 1995

Resigned: 26 October 2017

Keith T.

Position: Director

Appointed: 01 January 1995

Resigned: 01 December 1999

Keith T.

Position: Secretary

Appointed: 01 January 1995

Resigned: 01 December 1999

Wayne E.

Position: Director

Appointed: 01 January 1995

Resigned: 31 August 2007

Philip W.

Position: Director

Appointed: 01 January 1995

Resigned: 01 December 1999

Pauline H.

Position: Director

Appointed: 21 March 1991

Resigned: 30 September 2009

Peter H.

Position: Director

Appointed: 21 March 1991

Resigned: 30 September 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Rimape Limited from Blackburn, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rimape Limited

Navigation Garage Forrest Street, Blackburn, BB1 3BB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 6993380
Notified on 21 March 2017
Nature of control: 75,01-100% shares

Company previous names

J. Douthwaite & Sons July 24, 2008
J. Douthwaite & Sons (milnthorpe) May 16, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, July 2023
Free Download (23 pages)

Company search

Advertisements