Advanced company searchLink opens in new window

JD CLASSICS RESTORATIONS LTD

Company number 03978681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 TM01 Termination of appointment of Derek Thomas Hood as a director on 22 February 2019
25 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
05 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
19 Feb 2015 TM01 Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015
15 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
15 Jan 2015 AD01 Registered 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
17 Jun 2014 TM01 Termination of appointment of William Cardiff as a director
30 Apr 2014 AD03 Register(s) moved to registered inspection location
30 Apr 2014 AD02 Register inspection address has been changed
23 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
05 Feb 2014 AP01 Appointment of Mr Ian Patrick Clouting as a director
05 Feb 2014 AP03 Appointment of Mr Robert Jewers as a secretary
05 Feb 2014 AP01 Appointment of Mr William Patrick Cardiff as a director
05 Feb 2014 TM02 Termination of appointment of Sarah Hood as a secretary
05 Feb 2014 AD01 Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 5 February 2014
13 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
25 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders