Background WavePink WaveYellow Wave

JDS COMPRESSORS LIMITED (11127814)

JDS COMPRESSORS LIMITED (11127814) is an active UK company. incorporated on 29 December 2017. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). JDS COMPRESSORS LIMITED has been registered for 8 years. Current directors include SHAW, James Turnbull, SHAW, James Daniel, SHAW, Susan.

Company Number
11127814
Status
active
Type
ltd
Incorporated
29 December 2017
Age
8 years
Address
Unit 4 & 5 Dracott Park School Lane, Guildford, GU3 2HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
SHAW, James Turnbull, SHAW, James Daniel, SHAW, Susan
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDS COMPRESSORS LIMITED

JDS COMPRESSORS LIMITED is an active company incorporated on 29 December 2017 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). JDS COMPRESSORS LIMITED was registered 8 years ago.(SIC: 33190)

Status

active

Active since 8 years ago

Company No

11127814

LTD Company

Age

8 Years

Incorporated 29 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Unit 4 & 5 Dracott Park School Lane Normandy Guildford, GU3 2HS,

Previous Addresses

, Unit 2 Littlewicks Carthouse Lane, Woking, Surrey, GU21 4ZA, England
From: 8 June 2020To: 5 January 2022
, C/O Ashfield Accountancy First Floor 33 Chertsey Rd, Woking, Surrey, GU21 5AJ, United Kingdom
From: 25 April 2018To: 8 June 2020
, 71 the Hundred Romsey, Hampshire, SO51 8BZ, United Kingdom
From: 29 December 2017To: 25 April 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 20
New Owner
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
Owner Exit
Oct 20
Loan Secured
Dec 21
Owner Exit
Jun 23
New Owner
Jun 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Loan Secured
May 25
Director Joined
Sept 25
Director Joined
Oct 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAW, James Turnbull

Active
School Lane, GuildfordGU3 2HS
Born November 1953
Director
Appointed 15 Sept 2025

SHAW, James Daniel

Active
School Lane, GuildfordGU3 2HS
Born March 1988
Director
Appointed 24 Apr 2024

SHAW, Susan

Active
School Lane, GuildfordGU3 2HS
Born October 1953
Director
Appointed 16 Oct 2025

SHAW, James Turnbull

Resigned
School Lane, GuildfordGU3 2HS
Born November 1953
Director
Appointed 27 Jan 2020
Resigned 24 Apr 2024

SHAW, James Daniel

Resigned
Carthouse Lane, WokingGU21 4ZA
Born March 1988
Director
Appointed 29 Dec 2017
Resigned 05 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Mr James Daniel Shaw

Active
School Lane, GuildfordGU3 2HS
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024

Mr James Turnbull Shaw

Ceased
School Lane, GuildfordGU3 2HS
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020
Ceased 24 Apr 2024

Mr James Turnbull Shaw

Ceased
Carthouse Lane, WokingGU21 4ZA
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020
Ceased 05 Oct 2020

Mr James Daniel Shaw

Ceased
School Lane, GuildfordGU3 2HS
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Incorporation Company
29 December 2017
NEWINCIncorporation