Background WavePink WaveYellow Wave

JFDI DP LTD (10876489)

JFDI DP LTD (10876489) is an active UK company. incorporated on 20 July 2017. with registered office in Wynyard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). JFDI DP LTD has been registered for 8 years. Current directors include RACZ, Mike.

Company Number
10876489
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
RACZ, Mike
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JFDI DP LTD

JFDI DP LTD is an active company incorporated on 20 July 2017 with the registered office located in Wynyard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). JFDI DP LTD was registered 8 years ago.(SIC: 47290)

Status

active

Active since 8 years ago

Company No

10876489

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

Unit 10, Wynyard Avenue, Wynyard Wynyard Avenue Wynyard Wynyard TS22 5TB England
From: 1 August 2019To: 12 May 2020
178 York Road Hartlepool TS26 9EA England
From: 20 July 2017To: 1 August 2019
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
May 19
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Dec 23
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RACZ, Mike

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982
Director
Appointed 20 Jul 2017

Persons with significant control

1

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Resolution
11 May 2020
RESOLUTIONSResolutions
Memorandum Articles
11 May 2020
MAMA
Confirmation Statement With Updates
3 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Incorporation Company
20 July 2017
NEWINCIncorporation