ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JDC Home Luxuries Ltd

JDC Home Luxuries Ltd is an active company incorporated on 13 June 2020 with the registered office located in Widnes, Cheshire. JDC Home Luxuries Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12669892
Private limited company
Age
5 years
Incorporated 13 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (11 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
76 Victoria Road
Widnes
WA8 7RA
England
Address changed on 16 Aug 2025 (2 months ago)
Previous address was 72-76 Victoria Road Widnes WA8 7RA England
Telephone
0151 4200705
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Manager • British • Lives in England • Born in Jan 1975
Director • Manager • British • Lives in England • Born in Apr 1975
Mrs Jennifer Chesters
PSC • British • Lives in England • Born in Apr 1975
Mr Jeffrey David Chesters
PSC • British • Lives in England • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JDC Design & Installation Ltd
Jennie Chesters and Jeffrey David Chesters are mutual people.
Active
Complete Installations Ltd
Jennie Chesters and Jeffrey David Chesters are mutual people.
Active
Express Trade Supplies Ltd
Jeffrey David Chesters is a mutual person.
Active
JDC Kitchens, Bathrooms & Interiors Ltd
Jennie Chesters and Jeffrey David Chesters are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£447
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£747
Same as previous period
Total Liabilities
-£3.68K
Increased by £2.38K (+182%)
Net Assets
-£2.94K
Decreased by £2.38K (+426%)
Debt Ratio (%)
493%
Increased by 318.34% (+182%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Oct 2025
Registered Address Changed
2 Months Ago on 16 Aug 2025
Mrs Jennie Chesters (PSC) Details Changed
4 Months Ago on 7 Jul 2025
Registered Address Changed
4 Months Ago on 27 Jun 2025
Full Accounts Submitted
11 Months Ago on 10 Dec 2024
Mr Jeffrey Chesters (PSC) Details Changed
11 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Mr Jeffrey David Chesters (PSC) Details Changed
11 Months Ago on 9 Dec 2024
Mrs Jennie Chesters (PSC) Details Changed
1 Year 10 Months Ago on 12 Dec 2023
Mrs Jennifer Chesters (PSC) Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Get Credit Report
Discover JDC Home Luxuries 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 March 2025
Submitted on 3 Oct 2025
Registered office address changed from 72-76 Victoria Road Widnes WA8 7RA England to 76 Victoria Road Widnes WA8 7RA on 16 August 2025
Submitted on 16 Aug 2025
Change of details for Mrs Jennie Chesters as a person with significant control on 7 July 2025
Submitted on 8 Jul 2025
Change of details for Mrs Jennifer Chesters as a person with significant control on 21 August 2023
Submitted on 30 Jun 2025
Registered office address changed from Level One, Basecamp Liverpool, 49 Jamaica Street, Jamaica Street Liverpool L1 0AH England to 72-76 Victoria Road Victoria Road Widnes WA8 7RA on 27 June 2025
Submitted on 27 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Change of details for Mr Jeffrey Chesters as a person with significant control on 9 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 9 December 2024 with updates
Submitted on 9 Dec 2024
Change of details for Mr Jeffrey David Chesters as a person with significant control on 9 December 2024
Submitted on 9 Dec 2024
Statement of capital following an allotment of shares on 1 August 2024
Submitted on 11 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year