Background WavePink WaveYellow Wave

J D CIVILS GROUP LTD (15480425)

J D CIVILS GROUP LTD (15480425) is an active UK company. incorporated on 10 February 2024. with registered office in Worthing. The company operates in the Construction sector, engaged in unknown sic code (42990). J D CIVILS GROUP LTD has been registered for 2 years. Current directors include DAYMENT, John, SUTTON, Andrew.

Company Number
15480425
Status
active
Type
ltd
Incorporated
10 February 2024
Age
2 years
Address
303 Goring Road Goring-By-Sea, Worthing, BN12 4NX
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DAYMENT, John, SUTTON, Andrew
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J D CIVILS GROUP LTD

J D CIVILS GROUP LTD is an active company incorporated on 10 February 2024 with the registered office located in Worthing. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). J D CIVILS GROUP LTD was registered 2 years ago.(SIC: 42990)

Status

active

Active since 2 years ago

Company No

15480425

LTD Company

Age

2 Years

Incorporated 10 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 10 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

J D CIVILS AND GROUNDWORKS LTD
From: 10 February 2024To: 11 September 2024
Contact
Address

303 Goring Road Goring-By-Sea Worthing, BN12 4NX,

Previous Addresses

4-5 Russell Court Palace Street Plymouth PL1 2AS England
From: 28 October 2024To: 26 March 2026
276 Union Street Torre Torquay Devon TQ2 5AQ England
From: 25 October 2024To: 28 October 2024
The Old Bank Chambers 223 Union Street Brunswick Square Torquay TQ1 4UT United Kingdom
From: 10 February 2024To: 25 October 2024
Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Jul 24
Director Joined
Jul 24
Funding Round
Oct 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DAYMENT, John

Active
Russell Court, PlymouthPL1 2AS
Born October 1967
Director
Appointed 10 Feb 2024

SUTTON, Andrew

Active
Russell Court, PlymouthPL1 2AS
Born November 1974
Director
Appointed 01 Jun 2024

Persons with significant control

2

Mr Andrew Sutton

Active
Russell Court, PlymouthPL1 2AS
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2024

Mr John Dayment

Active
Russell Court, PlymouthPL1 2AS
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2024
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Certificate Change Of Name Company
11 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Incorporation Company
10 February 2024
NEWINCIncorporation