Download leads from Nexok and grow your business. Find out more

J D R (Holdings) Limited

Documents

Total Documents53
Total Pages218

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off
7 May 2008First Gazette notice for voluntary strike-off
15 April 2008Appointment terminated secretary stuart pegg
10 November 2007Application for striking-off
26 October 2007Total exemption small company accounts made up to 31 December 2006
11 September 2007Return made up to 15/08/07; no change of members
2 April 2007Secretary resigned
2 April 2007New secretary appointed
6 November 2006Accounts for a medium company made up to 31 December 2005
1 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
15 February 2006Director resigned
15 February 2006New director appointed
7 February 2006Declaration of satisfaction of mortgage/charge
7 February 2006Declaration of satisfaction of mortgage/charge
7 February 2006Declaration of satisfaction of mortgage/charge
11 January 2006Director resigned
11 January 2006Registered office changed on 11/01/06 from: 241 wellington road perry barr birmingham B20 2EA
8 December 2005Accounts for a medium company made up to 31 December 2004
21 November 2005Secretary resigned
21 November 2005New secretary appointed
5 September 2005Return made up to 15/08/05; full list of members
28 June 2005£ ic 166666/150000 28/02/05 £ sr 16666@1=16666
10 February 2005Director resigned
30 September 2004Accounting reference date extended from 30/09/04 to 31/12/04
21 September 2004Return made up to 15/08/04; full list of members
6 September 2004Registered office changed on 06/09/04 from: unit 53 rovex business park hay hall road birmingham west midlands B11 2AQ
25 March 2004Accounts for a medium company made up to 30 September 2003
10 February 2004New director appointed
2 September 2003Return made up to 15/08/03; full list of members
5 August 2003Accounts for a small company made up to 30 September 2002
19 March 2003Particulars of mortgage/charge
19 March 2003Particulars of mortgage/charge
19 March 2003Particulars of mortgage/charge
21 October 2002Accounts for a small company made up to 30 September 2001
8 March 2002Ad 27/09/01--------- £ si 55555@1=55555 £ ic 147753/203308
22 November 2001Ad 16/08/01--------- £ si 47753@1=47753 £ ic 100000/147753
1 November 2001Accounts for a small company made up to 30 September 2000
31 August 2001Return made up to 15/08/01; full list of members
19 September 2000Return made up to 17/08/00; full list of members
12 July 2000Accounts for a small company made up to 30 September 1999
15 September 1999Return made up to 17/08/99; full list of members
27 July 1999Registered office changed on 27/07/99 from: sterling house 71 francis road edgbaston birmingham B16 8SP
27 July 1999Accounting reference date extended from 31/08/99 to 30/09/99
27 July 1999Ad 16/11/98--------- £ si 60000@1=60000 £ ic 40000/100000
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 October 1998Particulars of mortgage/charge
8 October 1998Ad 05/10/98--------- £ si 39998@1=39998 £ ic 2/40000
21 August 1998Director resigned
21 August 1998Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY
21 August 1998New director appointed
21 August 1998New secretary appointed;new director appointed
21 August 1998Secretary resigned
17 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing