Background WavePink WaveYellow Wave

JDS DISTRIBUTORS LIMITED (00626843)

JDS DISTRIBUTORS LIMITED (00626843) is an active UK company. incorporated on 28 April 1959. with registered office in Derbyshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JDS DISTRIBUTORS LIMITED has been registered for 66 years. Current directors include EYRE, John Rees, SHAWCROSS, Geoffrey Douglas, WRIGHT, Carolyn.

Company Number
00626843
Status
active
Type
ltd
Incorporated
28 April 1959
Age
66 years
Address
191 Chatsworth Road, Derbyshire, S40 2BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EYRE, John Rees, SHAWCROSS, Geoffrey Douglas, WRIGHT, Carolyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDS DISTRIBUTORS LIMITED

JDS DISTRIBUTORS LIMITED is an active company incorporated on 28 April 1959 with the registered office located in Derbyshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JDS DISTRIBUTORS LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00626843

LTD Company

Age

66 Years

Incorporated 28 April 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

JOHN DYER & SONS LIMITED
From: 28 April 1959To: 31 December 1978
Contact
Address

191 Chatsworth Road Chesterfield Derbyshire, S40 2BD,

Timeline

2 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Jun 18
Director Joined
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EYRE, John Rees

Active
191 Chatsworth Road, DerbyshireS40 2BD
Born May 1948
Director
Appointed 28 Jun 1991

SHAWCROSS, Geoffrey Douglas

Active
191 Chatsworth Road, DerbyshireS40 2BD
Born May 1932
Director
Appointed 28 Jun 1991

WRIGHT, Carolyn

Active
Chatsworth Road, DerbyshireS40 2BD
Born March 1975
Director
Appointed 28 Mar 2024

HENNELL, Cecil Arthur

Resigned
26 Mendip Crescent, ChesterfieldS40 4PR
Secretary
Appointed 28 Jun 1991
Resigned 01 Oct 1996

SCOTT, Michael

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Secretary
Appointed 01 Oct 1996
Resigned 20 Dec 2018

CHESSHIRE, David Harvey

Resigned
49 Hartington Way, DerbyDE3 9BH
Born June 1947
Director
Appointed 28 Jun 1991
Resigned 31 Mar 2007

CLEGG, David Michael

Resigned
Windways 3 Westwick Lane, ChesterfieldS42 7BJ
Born January 1945
Director
Appointed N/A
Resigned 01 Oct 1993

MCINTOSH, Ian Douglas

Resigned
30 Florence Road, ChesterfieldS42 6SW
Born January 1944
Director
Appointed 01 Oct 1993
Resigned 30 Sept 2008

SMITH, Paul John Andrew

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born July 1959
Director
Appointed 01 Oct 1993
Resigned 09 Apr 2018

Persons with significant control

1

Chatsworth Road, DerbyshireS40 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
18 February 1993
363b363b
Legacy
20 August 1992
403aParticulars of Charge Subject to s859A
Legacy
20 August 1992
403aParticulars of Charge Subject to s859A
Legacy
20 August 1992
403aParticulars of Charge Subject to s859A
Legacy
20 August 1992
403aParticulars of Charge Subject to s859A
Legacy
20 August 1992
403aParticulars of Charge Subject to s859A
Legacy
20 August 1992
403aParticulars of Charge Subject to s859A
Legacy
20 August 1992
403aParticulars of Charge Subject to s859A
Legacy
20 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 July 1992
AAAnnual Accounts
Auditors Resignation Company
9 June 1992
AUDAUD
Legacy
2 April 1992
288288
Accounts With Accounts Type Full Group
28 February 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
1 August 1991
225(1)225(1)
Legacy
18 July 1991
287Change of Registered Office
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Small Group
15 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Resolution
29 November 1989
RESOLUTIONSResolutions
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
30 September 1989
395Particulars of Mortgage or Charge
Legacy
21 March 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
27 June 1988
288288
Accounts With Accounts Type Full Group
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
8 April 1987
363363
Legacy
8 April 1987
288288
Accounts With Accounts Type Group
2 April 1987
AAAnnual Accounts
Legacy
20 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87