Background WavePink WaveYellow Wave

JDSL GROUP LTD (04696759)

JDSL GROUP LTD (04696759) is an active UK company. incorporated on 13 March 2003. with registered office in Sutton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. JDSL GROUP LTD has been registered for 23 years. Current directors include MCCARTNEY, Deborah Jane, MCCARTNEY, John.

Company Number
04696759
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
C/O Clarkson Hyde Llp Chancery House, Sutton, SM1 1JB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCARTNEY, Deborah Jane, MCCARTNEY, John
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDSL GROUP LTD

JDSL GROUP LTD is an active company incorporated on 13 March 2003 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. JDSL GROUP LTD was registered 23 years ago.(SIC: 41100, 70229)

Status

active

Active since 23 years ago

Company No

04696759

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

FAIRFAX HOMES LIMITED
From: 4 April 2012To: 13 February 2020
FAIRFAX HOMES PLC
From: 13 March 2003To: 4 April 2012
Contact
Address

C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton, SM1 1JB,

Previous Addresses

33 Cavendish Square London W1G 0PW
From: 21 May 2012To: 12 February 2017
2Nd Floor 70 Conduit Street London W1S 2GF
From: 13 March 2003To: 21 May 2012
Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Share Issue
Apr 12
New Owner
Mar 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCCARTNEY, Deborah Jane

Active
Bell Lane, UckfieldTN22 1QL
Born April 1962
Director
Appointed 03 Apr 2003

MCCARTNEY, John

Active
Bell Lane, UckfieldTN22 1QL
Born March 1963
Director
Appointed 13 Mar 2003

ALLINGHAM, David Spencer

Resigned
Cuttinglye Hophurst Hill, CrawleyRH10 4LP
Secretary
Appointed 07 Apr 2003
Resigned 20 Aug 2003

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 13 Mar 2003
Resigned 13 Mar 2003

WEAVER, Keith

Resigned
Chancery House, SuttonSM1 1JB
Secretary
Appointed 20 Aug 2003
Resigned 30 Apr 2023

WEAVER, Keith

Resigned
54 Hither Green Lane, RedditchB98 9BW
Secretary
Appointed 13 Mar 2003
Resigned 07 Apr 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Mar 2003
Resigned 13 Mar 2003

WEAVER, Keith

Resigned
54 Hither Green Lane, RedditchB98 9BW
Born March 1956
Director
Appointed 31 Mar 2005
Resigned 31 Jan 2007

WEAVER, Keith

Resigned
54 Hither Green Lane, RedditchB98 9BW
Born March 1956
Director
Appointed 13 Mar 2003
Resigned 03 Apr 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Mar 2003
Resigned 13 Mar 2003

Persons with significant control

2

Mrs Deborah Jane Mccartney

Active
Bell Lane, UckfieldTN22 1QL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2020

Mr John Mccartney

Active
Bell Lane, UckfieldTN22 1QL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 April 2012
AR01AR01
Certificate Re Registration Public Limited Company To Private
4 April 2012
CERT10CERT10
Re Registration Memorandum Articles
4 April 2012
MARMAR
Resolution
4 April 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 April 2012
RR02RR02
Capital Alter Shares Subdivision
4 April 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Group
14 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
16 March 2009
363aAnnual Return
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
5 June 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
27 August 2004
287Change of Registered Office
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
4 April 2003
CERT8CERT8
Application To Commence Business
4 April 2003
117117
Legacy
4 April 2003
88(2)R88(2)R
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Incorporation Company
13 March 2003
NEWINCIncorporation