ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JCD Cleaning & Support Services Ltd

JCD Cleaning & Support Services Ltd is an active company incorporated on 4 April 2014 with the registered office located in Dartford, Kent. JCD Cleaning & Support Services Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08978502
Private limited company
Age
11 years
Incorporated 4 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 April 2025 (7 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
8 Twisleton Court
Priory Hill
Dartford
Kent
DA1 2EN
England
Address changed on 18 Mar 2025 (8 months ago)
Previous address was Unit 11 Glenmore Business Park Castle Road Sittingbourne Kent ME10 3FX England
Telephone
01634306864
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1987
Director • British • Lives in England • Born in Nov 1992
Director • British • Lives in UK • Born in Apr 1954
Mr Christopher Kenneth Guilfoyle
PSC • British • Lives in England • Born in Jul 1987
The Grey-Water Holding Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grey-Water Drainage Solutions Ltd
Christopher Kenneth Guilfoyle is a mutual person.
Active
The Grey-Water Holding Group Limited
Christopher Kenneth Guilfoyle is a mutual person.
Active
Grey-Water FM Limited
Christopher Kenneth Guilfoyle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.27K
Increased by £6.48K (+363%)
Turnover
Unreported
Same as previous period
Employees
65
Increased by 2 (+3%)
Total Assets
£522.92K
Increased by £62.17K (+13%)
Total Liabilities
-£379.39K
Decreased by £25.26K (-6%)
Net Assets
£143.53K
Increased by £87.43K (+156%)
Debt Ratio (%)
73%
Decreased by 15.27% (-17%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
5 Months Ago on 16 Jun 2025
James Donald Guilfoyle Resigned
6 Months Ago on 30 Apr 2025
Don Patrick Guilfoyle (PSC) Resigned
8 Months Ago on 19 Feb 2025
The Grey-Water Holding Group Limited (PSC) Appointed
8 Months Ago on 19 Feb 2025
James Donald Guilfoyle (PSC) Resigned
8 Months Ago on 19 Feb 2025
Mr James Donald Guilfoyle Details Changed
9 Months Ago on 1 Feb 2025
Don Patrick Guilfoyle Details Changed
9 Months Ago on 1 Feb 2025
Mr James Donald Guilfoyle (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Mr Christopher Kenneth Guilfoyle Details Changed
9 Months Ago on 1 Feb 2025
Get Credit Report
Discover JCD Cleaning & Support Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Cessation of James Donald Guilfoyle as a person with significant control on 19 February 2025
Submitted on 16 Jun 2025
Confirmation statement made on 5 April 2025 with updates
Submitted on 16 Jun 2025
Notification of The Grey-Water Holding Group Limited as a person with significant control on 19 February 2025
Submitted on 16 Jun 2025
Termination of appointment of James Donald Guilfoyle as a director on 30 April 2025
Submitted on 16 Jun 2025
Cessation of Don Patrick Guilfoyle as a person with significant control on 19 February 2025
Submitted on 16 Jun 2025
Director's details changed for Mr James Donald Guilfoyle on 1 February 2025
Submitted on 19 Mar 2025
Change of details for Mr James Donald Guilfoyle as a person with significant control on 1 February 2025
Submitted on 18 Mar 2025
Director's details changed for Don Patrick Guilfoyle on 1 February 2025
Submitted on 18 Mar 2025
Registered office address changed from Unit 11 Glenmore Business Park Castle Road Sittingbourne Kent ME10 3FX England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 18 March 2025
Submitted on 18 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year