ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JFD (Midhurst) Ltd

JFD (Midhurst) Ltd is an active company incorporated on 29 March 2011 with the registered office located in Gateshead, Tyne and Wear. JFD (Midhurst) Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07582887
Private limited company
Age
14 years
Incorporated 29 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 August 2025 (16 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (12 months remaining)
Last change occurred 5 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 December 2025 (3 months remaining)
Contact
Address
1 Mcmillan Close Saltwell Business Park
Low Fell
Gateshead
NE9 5BF
England
Address changed on 25 Feb 2025 (6 months ago)
Previous address was Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jun 1955
Director • British • Lives in UK • Born in Sep 1963
Director • British • Lives in UK • Born in Oct 1969
Director • Finance Director • British • Lives in UK • Born in Feb 1974
Director • British • Lives in UK • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colorlites Limited
Lucy Elizabeth Gray, Richard Grieveson, and 4 more are mutual people.
Active
Lower Lodge Candles Limited
Lucy Elizabeth Gray, Richard Grieveson, and 4 more are mutual people.
Active
THF Glassware Limited
Lucy Elizabeth Gray, Richard Grieveson, and 4 more are mutual people.
Active
Oakleaf Candles Limited
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
Contract Candles & Diffusers Ltd
Lucy Elizabeth Gray, Benjamin Charles Moody, and 3 more are mutual people.
Active
THF Holdings Ltd
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
Colorlites Holdings Limited
Lucy Elizabeth Gray, Benjamin Charles Moody, and 3 more are mutual people.
Active
Coloured Bottles Limited
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£874
Increased by £753 (+622%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 2 (-8%)
Total Assets
£710.68K
Decreased by £88.34K (-11%)
Total Liabilities
-£415.95K
Decreased by £26.66K (-6%)
Net Assets
£294.74K
Decreased by £61.69K (-17%)
Debt Ratio (%)
59%
Increased by 3.13% (+6%)
Latest Activity
Confirmation Submitted
5 Days Ago on 2 Sep 2025
New Charge Registered
3 Months Ago on 23 May 2025
Benjamin Charles Moody Resigned
4 Months Ago on 30 Apr 2025
Charge Satisfied
4 Months Ago on 23 Apr 2025
Small Accounts Submitted
5 Months Ago on 9 Apr 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Accounting Period Shortened
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Matthew Dean Proudfoot Resigned
1 Year 3 Months Ago on 31 May 2024
Mr Benjamin Charles Details Changed
1 Year 7 Months Ago on 16 Jan 2024
Get Credit Report
Discover JFD (Midhurst) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with updates
Submitted on 2 Sep 2025
Registration of charge 075828870002, created on 23 May 2025
Submitted on 27 May 2025
Termination of appointment of Benjamin Charles Moody as a director on 30 April 2025
Submitted on 13 May 2025
Satisfaction of charge 075828870001 in full
Submitted on 23 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Apr 2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead NE9 5BF on 25 February 2025
Submitted on 25 Feb 2025
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 20 Dec 2024
Confirmation statement made on 22 August 2024 with updates
Submitted on 22 Aug 2024
Termination of appointment of Matthew Dean Proudfoot as a director on 31 May 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Benjamin Charles on 16 January 2024
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year