Background WavePink WaveYellow Wave

JDM TECHNOLOGY GROUP LIMITED (06035493)

JDM TECHNOLOGY GROUP LIMITED (06035493) is an active UK company. incorporated on 21 December 2006. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other information technology service activities. JDM TECHNOLOGY GROUP LIMITED has been registered for 19 years. Current directors include MCFARLANE, James Douglas.

Company Number
06035493
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCFARLANE, James Douglas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDM TECHNOLOGY GROUP LIMITED

JDM TECHNOLOGY GROUP LIMITED is an active company incorporated on 21 December 2006 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JDM TECHNOLOGY GROUP LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06035493

LTD Company

Age

19 Years

Incorporated 21 December 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

EXPLORER GROUP UK LIMITED
From: 21 December 2006To: 16 September 2015
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

11Th Floor, Two Snow Hill Birmingham West Midlands B4 6WR
From: 2 January 2015To: 26 February 2015
C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, 2 Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 18 June 2014To: 2 January 2015
55 Colmore Row Birmingham West Midlands B3 2AS
From: 21 December 2006To: 18 June 2014
Timeline

9 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Dec 06
Capital Update
Jul 10
Loan Secured
Feb 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Nov 17
New Owner
Apr 18
New Owner
Apr 18
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCFARLANE, James Douglas

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1950
Director
Appointed 26 Jan 2007

HENWOOD, Julian Richard

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 26 Jan 2007
Resigned 25 Feb 2015

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 21 Dec 2006
Resigned 26 Jan 2007

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 21 Dec 2006
Resigned 26 Jan 2007

Persons with significant control

2

Ms Judy Mcfarlane

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018

Mr James Douglas Mcfarlane

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Auditors Resignation Company
4 July 2019
AUDAUD
Accounts With Accounts Type Group
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 December 2018
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Group
19 March 2018
AAMDAAMD
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Certificate Change Of Name Company
16 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 May 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Move Registers To Sail Company With New Address
2 January 2015
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Legacy
6 December 2010
MG02MG02
Legacy
29 July 2010
SH20SH20
Legacy
29 July 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 July 2010
SH19Statement of Capital
Resolution
29 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
353353
Legacy
16 January 2008
363aAnnual Return
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
88(2)R88(2)R
Legacy
5 March 2007
123Notice of Increase in Nominal Capital
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Legacy
17 February 2007
225Change of Accounting Reference Date
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Incorporation Company
21 December 2006
NEWINCIncorporation