ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J D (UK) Limited

J D (UK) Limited is an active company incorporated on 20 August 2001 with the registered office located in Alfreton, Derbyshire. J D (UK) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04273064
Private limited company
Age
24 years
Incorporated 20 August 2001
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 July 2025 (3 months ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Eurocell Head Office And Distribution Centre High View Road
South Normanton
Alfreton
DE55 2DT
England
Address changed on 21 Mar 2025 (7 months ago)
Previous address was Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL England
Telephone
01924472924
Email
Available in Endole App
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Jduk Investments Limited
PSC • PSC
Director • Sales Director • British • Lives in England • Born in May 1971
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jduk Investments Limited
Stephen William Hudson, Andrew David Nurse, and 2 more are mutual people.
Active
Alunet Systems Limited
Stephen William Hudson, Andrew David Nurse, and 2 more are mutual people.
Active
SGG Manufacturing Limited
Stephen William Hudson and Andrew David Nurse are mutual people.
Active
UK Doors (Midlands) Limited
Stephen William Hudson, Michael Iain Scott, and 1 more are mutual people.
Active
Compdoor Limited
Stephen William Hudson, Michael Iain Scott, and 1 more are mutual people.
Active
Pylbrook Holdco Limited
Stephen William Hudson and Andrew David Nurse are mutual people.
Active
S T Hudson Limited
Stephen William Hudson is a mutual person.
Active
UK Doors Online Limited
Andrew David Nurse is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£54.77K
Decreased by £40.26K (-42%)
Turnover
Unreported
Same as previous period
Employees
38
Decreased by 1 (-3%)
Total Assets
£3.38M
Decreased by £117.76K (-3%)
Total Liabilities
-£2.4M
Increased by £74.52K (+3%)
Net Assets
£982.41K
Decreased by £192.28K (-16%)
Debt Ratio (%)
71%
Increased by 4.52% (+7%)
Latest Activity
Abridged Accounts Submitted
22 Days Ago on 30 Sep 2025
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Own Shares Purchased
6 Months Ago on 24 Apr 2025
Accounting Period Shortened
7 Months Ago on 24 Mar 2025
Inspection Address Changed
7 Months Ago on 21 Mar 2025
Mr Darren Andrew Waters Appointed
7 Months Ago on 7 Mar 2025
Mr Michael Iain Scott Appointed
7 Months Ago on 7 Mar 2025
Andrew David Nurse Resigned
7 Months Ago on 7 Mar 2025
Victoria Elizabeth Williams Appointed
7 Months Ago on 7 Mar 2025
Paul Hargreaves Resigned
7 Months Ago on 7 Mar 2025
Get Credit Report
Discover J D (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 20 July 2025 with updates
Submitted on 4 Aug 2025
Purchase of own shares.
Submitted on 24 Apr 2025
Second filing of Confirmation Statement dated 15/07/2020
Submitted on 24 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 24 Mar 2025
Second filing of Confirmation Statement dated 28 September 2016
Submitted on 24 Mar 2025
Termination of appointment of Paul Hargreaves as a director on 7 March 2025
Submitted on 21 Mar 2025
Appointment of Mr Michael Iain Scott as a director on 7 March 2025
Submitted on 21 Mar 2025
Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 21 March 2025
Submitted on 21 Mar 2025
Register inspection address has been changed to 60 Gracechurch Street London EC3V 0HR
Submitted on 21 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year