Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06801151
Private limited company
Age
16 years
Incorporated
26 January 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 January 2025
(9 months ago)
Next confirmation dated
26 January 2026
Due by
9 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about JDT Power Limited
Contact
Update Details
Address
Priors Lawn
East Knighton
Dorchester
DT2 8LF
England
Address changed on
4 Dec 2024
(10 months ago)
Previous address was
9 Limes Road Beckenham Kent BR3 6NS
Companies in DT2 8LF
Telephone
01689809844
Email
Unreported
Website
Carris-utility.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
3
Jason Frederick Helas
Director • Director • Ceo • British • Lives in England • Born in Nov 1976
Malcolm Ian Ramsay
Director • British • Lives in England • Born in Jul 1971
Barry John Patrick Bryant
Director • Highway Engineer • British • Lives in England • Born in Aug 1974
Craig Anthony French
Director • Managing Director • British • Lives in England • Born in Jul 1969
LT Col (Retd) Robert Edward Wiles
Director • Executive Chairman • British • Lives in UK • Born in Jul 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JDT Utilities Limited
Jason Frederick Helas, LT Col (Retd) Robert Edward Wiles, and 2 more are mutual people.
Active
Standard Investment Group Ltd
Barry John Patrick Bryant is a mutual person.
Active
JDTU Holdings Limited
Jason Frederick Helas and LT Col (Retd) Robert Edward Wiles are mutual people.
Active
Legacy Project Solutions Ltd
Barry John Patrick Bryant is a mutual person.
Active
London Region Construction Training Group Ltd
Barry John Patrick Bryant is a mutual person.
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£135.31K
Decreased by £124.19K (-48%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 4 (-17%)
Total Assets
£970.88K
Decreased by £546.52K (-36%)
Total Liabilities
-£532.89K
Decreased by £133.34K (-20%)
Net Assets
£437.99K
Decreased by £413.18K (-49%)
Debt Ratio (%)
55%
Increased by 10.98% (+25%)
See 10 Year Full Financials
Latest Activity
Jdtu Holdings Ltd (PSC) Appointed
5 Months Ago on 1 May 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Accounting Period Extended
8 Months Ago on 10 Feb 2025
Amended Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Registered Address Changed
10 Months Ago on 4 Dec 2024
Robert Edward Wiles (PSC) Appointed
10 Months Ago on 29 Nov 2024
Mr Kevin Delves Appointed
10 Months Ago on 29 Nov 2024
Mr Malcolm Ian Ramsay Appointed
10 Months Ago on 29 Nov 2024
Mr Craig Anthony French Appointed
10 Months Ago on 29 Nov 2024
Mr Robert Edward Wiles Appointed
10 Months Ago on 29 Nov 2024
Get Alerts
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
See All Credit Score & Limits
Documents
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
Cessation of Standard Investment Group Ltd as a person with significant control on 4 December 2024
Submitted on 4 Dec 2024
Notification of Jason Frederick Helas as a person with significant control on 29 November 2024
Submitted on 4 Dec 2024
Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Priors Lawn East Knighton Dorchester DT2 8LF on 4 December 2024
Submitted on 4 Dec 2024
Termination of appointment of Barry John Patrick Bryant as a director on 29 November 2024
Submitted on 4 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs