Advanced company searchLink opens in new window

JD CLASSICS HOLDINGS LIMITED

Company number 08544864

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)
14 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
15 Sep 2016 AP01 Appointment of Robert Hamilton Jewers as a director on 6 September 2016
09 Sep 2016 MR01 Registration of charge 085448640002, created on 6 September 2016
07 Sep 2016 MR04 Satisfaction of charge 085448640001 in full
04 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
24 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
08 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
05 Mar 2015 AA Group of companies' accounts made up to 30 April 2014
19 Feb 2015 TM01 Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015
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
01 Oct 2014 MEM/ARTS Memorandum and Articles of Association
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2014 MR01 Registration of charge 085448640001
17 Jun 2014 TM01 Termination of appointment of William Patrick Cardiff as a director on 16 June 2014
03 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
30 Apr 2014 AD03 Register(s) moved to registered inspection location
30 Apr 2014 AD02 Register inspection address has been changed
20 Jan 2014 AA01 Current accounting period shortened from 31 May 2014 to 30 April 2014
20 Jan 2014 AD01 Registered office address changed from High Trees Maldon Hall Farm Maldon Essex CM9 6SQ United Kingdom on 20 January 2014
26 Nov 2013 AP03 Appointment of Mr Robert Jewers as a secretary on 5 November 2013
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
20 Nov 2013 CERTNM Company name changed newco j d classics holdings LIMITED\certificate issued on 20/11/13
  • CONNOT ‐
19 Nov 2013 AP01 Appointment of Mr Ian Patrick Clouting as a director on 5 November 2013
19 Nov 2013 AP01 Appointment of Mr William Patrick Cardiff as a director on 5 November 2013
24 May 2013 NEWINC Incorporation