ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JDT Power Limited

JDT Power Limited is an active company incorporated on 26 January 2009 with the registered office located in Dorchester, Dorset. JDT Power Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06801151
Private limited company
Age
17 years
Incorporated 26 January 2009
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 January 2026 (17 days ago)
Next confirmation dated 26 January 2027
Due by 9 February 2027 (12 months remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Feb31 Mar 2025 (1 year 1 month)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Priors Lawn
East Knighton
Dorchester
DT2 8LF
England
Address changed on 4 Dec 2024 (1 year 2 months ago)
Previous address was 9 Limes Road Beckenham Kent BR3 6NS
Telephone
01689809844
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Nov 1976
Director • PSC • British • Lives in England • Born in Jul 1963
Director • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Jul 1971
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JDT Utilities Limited
Craig Anthony French, Jason Frederick Helas, and 2 more are mutual people.
Active
JDTU Holdings Limited
Jason Frederick Helas and LT Col (Retd) Robert Edward Wiles are mutual people.
Active
TJ Catering Services Limited
Jason Frederick Helas is a mutual person.
Active
Tee Screen Limited
Jason Frederick Helas is a mutual person.
Active
JDTU Investments LLP
Jason Frederick Helas is a mutual person.
Active
JDT Assets LLP
Jason Frederick Helas is a mutual person.
Active
Allasso Recycling Limited
Jason Frederick Helas and LT Col (Retd) Robert Edward Wiles are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Jan31 Mar 2025
Traded for 14 months
Cash in Bank
£127.88K
Decreased by £7.43K (-5%)
Turnover
£3.98M
Increased by £3.98M (%)
Employees
10
Decreased by 9 (-47%)
Total Assets
£397.53K
Decreased by £573.35K (-59%)
Total Liabilities
-£207.57K
Decreased by £325.32K (-61%)
Net Assets
£189.96K
Decreased by £248.03K (-57%)
Debt Ratio (%)
52%
Decreased by 2.67% (-5%)
Latest Activity
Confirmation Submitted
14 Days Ago on 29 Jan 2026
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Jdtu Holdings Ltd (PSC) Appointed
9 Months Ago on 1 May 2025
Confirmation Submitted
12 Months Ago on 13 Feb 2025
Accounting Period Extended
1 Year Ago on 10 Feb 2025
Amended Full Accounts Submitted
1 Year 2 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Dec 2024
Robert Edward Wiles (PSC) Appointed
1 Year 2 Months Ago on 29 Nov 2024
Mr Kevin Delves Appointed
1 Year 2 Months Ago on 29 Nov 2024
Mr Malcolm Ian Ramsay Appointed
1 Year 2 Months Ago on 29 Nov 2024
Get Credit Report
Discover JDT Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 January 2026 with no updates
Submitted on 29 Jan 2026
Full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Notification of Jdtu Holdings Ltd as a person with significant control on 1 May 2025
Submitted on 19 Jun 2025
Certificate of change of name
Submitted on 15 Apr 2025
Confirmation statement made on 26 January 2025 with updates
Submitted on 13 Feb 2025
Current accounting period extended from 31 January 2025 to 31 March 2025
Submitted on 10 Feb 2025
Amended total exemption full accounts made up to 31 January 2024
Submitted on 10 Dec 2024
Notification of Robert Edward Wiles as a person with significant control on 29 November 2024
Submitted on 6 Dec 2024
Termination of appointment of Barry John Patrick Bryant as a director on 29 November 2024
Submitted on 4 Dec 2024
Cessation of Standard Investment Group Ltd as a person with significant control on 4 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year