ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jduk Investments Limited

Jduk Investments Limited is an active company incorporated on 2 July 2012 with the registered office located in Alfreton, Derbyshire. Jduk Investments Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
08126121
Private limited company
Age
13 years
Incorporated 2 July 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Aug31 Dec 2024 (5 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
Telephone
01753888785
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in England • Born in Mar 1965
Director • Finance Director • British • Lives in England • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J D (UK) 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 (2015–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 5 months
Cash in Bank
£43.94K
Increased by £27.53K (+168%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.44M
Increased by £20.53K (+1%)
Total Liabilities
-£12.21K
Decreased by £1.42K (-10%)
Net Assets
£1.43M
Increased by £21.95K (+2%)
Debt Ratio (%)
1%
Decreased by 0.11% (-12%)
Latest Activity
Abridged Accounts Submitted
23 Days Ago on 29 Sep 2025
Confirmation Submitted
1 Month Ago on 29 Aug 2025
Accounting Period Shortened
7 Months Ago on 24 Mar 2025
Andrew David Nurse (PSC) Resigned
7 Months Ago on 7 Mar 2025
Eurocell Group Limited (PSC) Appointed
7 Months Ago on 7 Mar 2025
Stephen William Hudson (PSC) Resigned
7 Months Ago on 7 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
Victoria Elizabeth Williams Appointed
7 Months Ago on 7 Mar 2025
Andrew David Nurse Resigned
7 Months Ago on 7 Mar 2025
Get Credit Report
Discover Jduk Investments 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 29 Sep 2025
Confirmation statement made on 15 August 2025 with updates
Submitted on 29 Aug 2025
Cessation of Andrew David Nurse as a person with significant control on 7 March 2025
Submitted on 21 Aug 2025
Second filing to change the details of Stephen William Hudson as a person with significant control
Submitted on 8 Apr 2025
Resolutions
Submitted on 28 Mar 2025
Previous accounting period shortened from 31 July 2025 to 31 December 2024
Submitted on 24 Mar 2025
Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 21 March 2025
Submitted on 21 Mar 2025
Appointment of Mr Darren Andrew Waters as a director on 7 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
Cessation of Stephen William Hudson as a person with significant control on 7 March 2025
Submitted on 21 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year