Background WavePink WaveYellow Wave

JSD (LONDON) LIMITED (03780122)

JSD (LONDON) LIMITED (03780122) is an active UK company. incorporated on 25 May 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JSD (LONDON) LIMITED has been registered for 26 years. Current directors include DUNNE, Patrick Gerard, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
03780122
Status
active
Type
ltd
Incorporated
25 May 1999
Age
26 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNNE, Patrick Gerard, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSD (LONDON) LIMITED

JSD (LONDON) LIMITED is an active company incorporated on 25 May 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JSD (LONDON) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03780122

LTD Company

Age

26 Years

Incorporated 25 May 1999

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT
From: 25 May 1999To: 18 June 2025
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

DUNNE, Patrick Gerard

Active
LondonEC1M 6HA
Born September 1968
Director
Appointed 11 Dec 2025

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
Charterhouse Street, LondonEC1M 6HA
Corporate director
Appointed 04 Jun 2007

DAVIES, Philip William

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 31 May 2012
Resigned 25 Feb 2014

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 12 Apr 2016
Resigned 03 May 2018

JARVIS, Hazel Debra

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 31 Mar 2000
Resigned 12 Apr 2016

KERSHAW, Philip

Resigned
27 Burrow Road, East DulwichSE22 8DU
Secretary
Appointed 25 May 1999
Resigned 31 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 May 1999
Resigned 25 May 1999

ANDERSON, Mark

Resigned
6 Heronswood, OdihamRG29 1HJ
Born March 1971
Director
Appointed 28 May 2004
Resigned 09 Nov 2005

BAGULEY, Peter Jeffrey

Resigned
Westridge Farm, TivertonEX16 8HU
Born February 1953
Director
Appointed 09 Nov 2005
Resigned 02 Feb 2009

BELL-BROWN, Philip

Resigned
33 HolbornEC1N 2HT
Born September 1969
Director
Appointed 15 Mar 2014
Resigned 04 Jul 2014

CHADWICK, Richard Andrew

Resigned
13 Castello Avenue, LondonSW15 6EA
Born July 1951
Director
Appointed 14 Jul 1999
Resigned 19 Oct 2001

CLEGG, Dean

Resigned
33 HolbornEC1N 2HT
Born May 1967
Director
Appointed 04 Jul 2014
Resigned 26 Jun 2019

COULL, Ian David

Resigned
3, The Woodlands, High WycombeHP10 8JD
Born June 1950
Director
Appointed 25 May 1999
Resigned 31 Dec 2002

COWEN, Geraint Jamie

Resigned
LondonEC1M 6HA
Born October 1972
Director
Appointed 26 Jun 2019
Resigned 11 Dec 2025

HENDERSON, Barry

Resigned
54 Quinta Drive, ArkleyEN5 3AY
Born May 1951
Director
Appointed 25 May 1999
Resigned 10 Dec 2003

MALLETT, Richard Finer

Resigned
47 Common Close, WokingGU21 4DB
Born February 1957
Director
Appointed 10 Sept 1999
Resigned 14 Jan 2001

MASON, Jonathan Peter

Resigned
21 Holst Mansion, LondonSW13 8AJ
Born May 1964
Director
Appointed 19 Oct 2001
Resigned 09 Nov 2005

MONAGHAN, Philip

Resigned
49 Woodside Road, New MaldenKT3 3AW
Born February 1955
Director
Appointed 10 Sept 1999
Resigned 28 Feb 2001

ROBERTS, David Norton

Resigned
31 Beeches Walk, CarshaltonSM5 4JS
Born May 1955
Director
Appointed 25 May 1999
Resigned 14 Jul 1999

ROGERS, John Terence

Resigned
Holborn, LondonEC1N 2HT
Born July 1968
Director
Appointed 02 Feb 2009
Resigned 19 Jul 2010

SACHDEV, Nilesh

Resigned
Holborn, LondonEC1N 2HT
Born November 1958
Director
Appointed 19 Jul 2010
Resigned 15 Mar 2014

SAUNDERS, Gary Edward

Resigned
16 Lansdowne Road, Tunbridge WellsTN1 2NJ
Born August 1961
Director
Appointed 05 Jan 2004
Resigned 01 Jun 2004

TALJAARD, Desmond Louis Mildmay

Resigned
59 Crescent West, Hadley WoodEN4 0EQ
Born April 1961
Director
Appointed 08 Jun 2004
Resigned 12 Nov 2004

TOWNSEND, Jeremy Charles Douglas

Resigned
Wild Wood, BromleyBR1 2NB
Born January 1964
Director
Appointed 02 Feb 2001
Resigned 22 Nov 2001

WILLITS, Giles Kirkley

Resigned
11 Buckingham Street, LondonWC2N 6DF
Born November 1966
Director
Appointed 09 Nov 2005
Resigned 18 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 May 1999
Resigned 25 May 1999

Persons with significant control

1

Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 June 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Auditors Resignation Company
12 February 2016
AUDAUD
Auditors Resignation Company
26 January 2016
AUDAUD
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Statement Of Companys Objects
17 March 2010
CC04CC04
Resolution
17 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
5 October 2007
288cChange of Particulars
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
18 September 2003
288cChange of Particulars
Legacy
3 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
287Change of Registered Office
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
225Change of Accounting Reference Date
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Incorporation Company
25 May 1999
NEWINCIncorporation