Company NameSwimtime Jdd Ltd
DirectorsJoanne Drury and David Melvyn Drury
Company StatusActive
Company Number10277910
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Joanne Drury
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swimtime Office, The Print Centre Johnson Stre
Atherton
Manchester
M46 0RB
Director NameMr David Melvyn Drury
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2017(5 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleSwimming Teacher
Country of ResidenceEngland
Correspondence AddressThe Swimtime Office, The Print Centre Johnson Stre
Atherton
Manchester
M46 0RB

Location

Registered AddressThe Swimtime Office, The Print Centre Johnson Street
Atherton
Manchester
M46 0RB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAtherleigh
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2020Registered office address changed from Office 10 Acorn Court Butts Street Leigh Lancashire WN7 3DD England to The Print House Johnson Street Atherton Manchester M46 0RB on 7 January 2020 (1 page)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 August 2017Appointment of Mr David Melvyn Drury as a director on 2 January 2017 (2 pages)
14 August 2017Notification of David Drury as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of David Drury as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr David Melvyn Drury as a director on 2 January 2017 (2 pages)
4 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
4 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)