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

Jdw Finance Limited MANCHESTER


Jdw Finance started in year 2003 as Private Limited Company with registration number 04968326. The Jdw Finance company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES. Since 2004-02-20 Jdw Finance Limited is no longer carrying the name Hamsard 2693.

There is a single director in the company at the moment - Maria Y., appointed on 20 June 2023. In addition, a secretary was appointed - James I., appointed on 31 May 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.

Jdw Finance Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968326
Date of Incorporation Tue, 18th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (168 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

James I.

Position: Secretary

Appointed: 31 May 2022

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Richard A.

Position: Director

Appointed: 28 June 2020

Resigned: 04 December 2020

Ian S.

Position: Director

Appointed: 08 January 2018

Resigned: 07 June 2019

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Robert B.

Position: Director

Appointed: 05 April 2004

Resigned: 31 December 2006

Peter T.

Position: Secretary

Appointed: 05 April 2004

Resigned: 30 October 2015

Dean M.

Position: Director

Appointed: 05 April 2004

Resigned: 30 April 2015

Alan W.

Position: Director

Appointed: 05 April 2004

Resigned: 31 October 2013

John G.

Position: Director

Appointed: 05 April 2004

Resigned: 31 October 2016

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 18 November 2003

Resigned: 05 April 2004

Hammonds Directors Limited

Position: Nominee Director

Appointed: 18 November 2003

Resigned: 05 April 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Jd Williams & Company Limited from Manchester, England. The abovementioned PSC is classified as "a limited liability 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.

Jd Williams & Company Limited

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00178367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hamsard 2693 February 20, 2004

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Mortgage Officers Other
Consolidated accounts of parent company for subsidiary company period ending 04/03/23
filed on: 16th, November 2023
Free Download (157 pages)

Company search

Advertisements