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
JDS Wholesale Limited
JDS Wholesale Limited is an active company incorporated on 26 June 2015 with the registered office located in Southall, Greater London. JDS Wholesale Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
09659923
Private limited company
Age
10 years
Incorporated
26 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 June 2025
(4 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about JDS Wholesale Limited
Contact
Update Details
Address
66 Western Road
Southall
UB2 5DX
England
Address changed on
19 May 2025
(5 months ago)
Previous address was
Apt 801 Andover House George Yard Andover SP10 1PB England
Companies in UB2 5DX
Telephone
07580783176
Email
Unreported
Website
Browse.jdsindustries.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Steven Havelock Robinson
Director • British • Lives in England • Born in Feb 1953
Mr Steven Havelock Robinson
PSC • British • Lives in England • Born in Feb 1953
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.22K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£4.46K
Decreased by £3.1K (-41%)
Total Liabilities
-£41.26K
Decreased by £3.01K (-7%)
Net Assets
-£36.81K
Decreased by £88 (0%)
Debt Ratio (%)
926%
Increased by 339.73% (+58%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Sep 2025
Micro Accounts Submitted
4 Months Ago on 30 Jun 2025
Registered Address Changed
5 Months Ago on 19 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 27 Aug 2024
Mr Steven Havelock Robinson Details Changed
1 Year 6 Months Ago on 14 May 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 7 Aug 2023
Full Accounts Submitted
2 Years 7 Months Ago on 31 Mar 2023
Confirmation Submitted
3 Years Ago on 5 Sep 2022
Get Alerts
Get Credit Report
Discover JDS Wholesale 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
Confirmation statement made on 26 June 2025 with no updates
Submitted on 8 Sep 2025
Micro company accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Registered office address changed from Apt 801 Andover House George Yard Andover SP10 1PB England to 66 Western Road Southall UB2 5DX on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 26 June 2024 with no updates
Submitted on 27 Aug 2024
Director's details changed for Mr Steven Havelock Robinson on 14 May 2024
Submitted on 14 May 2024
Registered office address changed from 75 Western Road Southall UB2 5HQ England to Apt 801 Andover House George Yard Andover SP10 1PB on 18 April 2024
Submitted on 18 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 30 Mar 2024
Confirmation statement made on 26 June 2023 with no updates
Submitted on 7 Aug 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 31 Mar 2023
Confirmation statement made on 26 June 2022 with no updates
Submitted on 5 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs