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

Newco Jd Classics Ltd

Documents

Total Documents55
Total Pages192

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off
5 March 2019Termination of appointment of Derek Thomas Hood as a director on 22 February 2019
15 January 2019First Gazette notice for compulsory strike-off
25 January 2018Accounts for a dormant company made up to 30 April 2017
1 November 2017Notification of Jd Classics Holdings Limited as a person with significant control on 6 April 2016
1 November 2017Cessation of Jd Classics Limited as a person with significant control on 6 April 2016
1 November 2017Confirmation statement made on 19 October 2017 with no updates
1 November 2017Confirmation statement made on 19 October 2017 with no updates
1 November 2017Cessation of Jd Classics Limited as a person with significant control on 6 April 2016
1 November 2017Notification of Jd Classics Holdings Limited as a person with significant control on 6 April 2016
30 January 2017Accounts for a dormant company made up to 30 April 2016
30 January 2017Accounts for a dormant company made up to 30 April 2016
6 December 2016Confirmation statement made on 19 October 2016 with updates
6 December 2016Confirmation statement made on 19 October 2016 with updates
18 February 2016Accounts for a dormant company made up to 30 April 2015
18 February 2016Accounts for a dormant company made up to 30 April 2015
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
19 February 2015Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015
19 February 2015Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015
15 January 2015Registered office address changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE to Jd Classics Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ on 15 January 2015
15 January 2015Registered office address changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE to Jd Classics Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ on 15 January 2015
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
17 June 2014Termination of appointment of William Cardiff as a director
17 June 2014Termination of appointment of William Cardiff as a director
30 April 2014Register inspection address has been changed
30 April 2014Register(s) moved to registered inspection location
30 April 2014Register inspection address has been changed
30 April 2014Register(s) moved to registered inspection location
5 February 2014Current accounting period extended from 31 October 2014 to 30 April 2015
5 February 2014Current accounting period extended from 31 October 2014 to 30 April 2015
5 February 2014Accounts for a dormant company made up to 31 October 2013
5 February 2014Accounts for a dormant company made up to 31 October 2013
20 January 2014Registered office address changed from High Trees Maldon Hall Farm Wycke Hill Maldon Essex CM9 6SH on 20 January 2014
20 January 2014Registered office address changed from High Trees Maldon Hall Farm Wycke Hill Maldon Essex CM9 6SH on 20 January 2014
29 November 2013Appointment of Mr Robert Jewers as a secretary
29 November 2013Appointment of Mr Robert Jewers as a secretary
20 November 2013Company name changed classic throttle shop LIMITED\certificate issued on 20/11/13
  • CONNOT ‐
20 November 2013Company name changed classic throttle shop LIMITED\certificate issued on 20/11/13
  • CONNOT ‐
19 November 2013Appointment of Mr Ian Patrick Clouting as a director
19 November 2013Appointment of Mr Ian Patrick Clouting as a director
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
7 June 2013Appointment of Mr William Patrick Cardiff as a director
7 June 2013Appointment of Mr Derek Thomas Hood as a director
7 June 2013Termination of appointment of Thomas Broderick as a director
7 June 2013Termination of appointment of Thomas Broderick as a director
7 June 2013Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom on 7 June 2013
7 June 2013Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom on 7 June 2013
7 June 2013Appointment of Mr William Patrick Cardiff as a director
7 June 2013Appointment of Mr Derek Thomas Hood as a director
7 June 2013Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom on 7 June 2013
19 October 2012Incorporation
19 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing