Background WavePink WaveYellow Wave

JDC ACCOUNTANTS AND BUSINESS ADVISORS LIMITED (09912247)

JDC ACCOUNTANTS AND BUSINESS ADVISORS LIMITED (09912247) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JDC ACCOUNTANTS AND BUSINESS ADVISORS LIMITED has been registered for 10 years. Current directors include DODGE, Jonathan Richard, JONES, Gavin Richard.

Company Number
09912247
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DODGE, Jonathan Richard, JONES, Gavin Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDC ACCOUNTANTS AND BUSINESS ADVISORS LIMITED

JDC ACCOUNTANTS AND BUSINESS ADVISORS LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JDC ACCOUNTANTS AND BUSINESS ADVISORS LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09912247

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

WDF HOLDINGS LIMITED
From: 11 December 2015To: 25 August 2020
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Dencora Court 2 Meridian Way Norwich NR7 0TA United Kingdom
From: 11 December 2015To: 17 September 2020
Timeline

14 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Loan Secured
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Loan Cleared
Sept 20
Director Joined
Nov 20
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DODGE, Jonathan Richard

Active
Cannon Street, LondonEC4N 6EU
Born February 1965
Director
Appointed 11 Dec 2015

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 19 Nov 2020

ADLAM, Christopher

Resigned
Cannon Street, LondonEC4N 6EU
Born December 1977
Director
Appointed 10 Apr 2018
Resigned 15 Sept 2020

HOTSTON MOORE, Fiona Catriona

Resigned
Cannon Street, LondonEC4N 6EU
Born February 1965
Director
Appointed 23 Jun 2020
Resigned 15 Sept 2020

HOWES, David

Resigned
Cannon Street, LondonEC4N 6EU
Born January 1981
Director
Appointed 10 Apr 2018
Resigned 15 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Richard Dodge

Active
Cannon Street, LondonEC4N 6EU
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Meridian Way, NorwichNR7 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Ceased 15 Sept 2020

Mr Jonathan Richard Dodge

Ceased
2 Meridian Way, NorwichNR7 0TA
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Memorandum Articles
3 November 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
2 December 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2020
RESOLUTIONSResolutions
Memorandum Articles
2 October 2020
MAMA
Capital Variation Of Rights Attached To Shares
28 September 2020
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Resolution
25 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Incorporation Company
11 December 2015
NEWINCIncorporation