Company NameJd Classics Engineering Ltd.
Company StatusDissolved
Company Number03788189
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Thomas Hood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Maldon Hall Farm
Maldon
CM9 6SQ
Secretary NameMr Robert Jewers
StatusClosed
Appointed17 January 2014(14 years, 7 months after company formation)
Appointment Duration5 years (closed 22 January 2019)
RoleCompany Director
Correspondence AddressJd Classics Wycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ
Director NameMr Patrick George Twinley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address89 Spital Road
Maldon
Essex
CM9 6EA
Secretary NameSarah Grace Hood
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Maldon Hall Farm
Maldon
Essex
CM9 6SQ
Director NameMr William Patrick Cardiff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(14 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 New Street
London
EC2M 4HE
Director NameMr Ian Patrick Clouting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 January 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressJd Classics Wycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.jdclassics.net
Telephone020 71251400
Telephone regionLondon

Location

Registered AddressJd Classics Wycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

100 at £1Jd Classics (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2018Application to strike the company off the register (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Annual return made up to 11 June 2016 with a full list of shareholders (6 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Annual return made up to 11 June 2016 with a full list of shareholders (6 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
19 February 2015Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015 (1 page)
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 (1 page)
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 (1 page)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Termination of appointment of William Cardiff as a director (1 page)
17 June 2014Termination of appointment of William Cardiff as a director (1 page)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
30 April 2014Register(s) moved to registered inspection location (1 page)
30 April 2014Register inspection address has been changed (1 page)
30 April 2014Register(s) moved to registered inspection location (1 page)
30 April 2014Register inspection address has been changed (1 page)
30 April 2014Register inspection address has been changed from Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ England (1 page)
30 April 2014Register inspection address has been changed from Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ England (1 page)
5 February 2014Appointment of Mr Robert Jewers as a secretary (2 pages)
5 February 2014Appointment of Mr Robert Jewers as a secretary (2 pages)
5 February 2014Appointment of Mr Ian Patrick Clouting as a director (2 pages)
5 February 2014Termination of appointment of Sarah Hood as a secretary (1 page)
5 February 2014Appointment of Mr William Patrick Cardiff as a director (2 pages)
5 February 2014Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 5 February 2014 (1 page)
5 February 2014Appointment of Mr Ian Patrick Clouting as a director (2 pages)
5 February 2014Termination of appointment of Sarah Hood as a secretary (1 page)
5 February 2014Appointment of Mr William Patrick Cardiff as a director (2 pages)
5 February 2014Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 5 February 2014 (1 page)
13 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
13 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 July 2011Director's details changed for Derek Thomas Hood on 28 June 2011 (2 pages)
20 July 2011Director's details changed for Derek Thomas Hood on 28 June 2011 (2 pages)
20 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 January 2010Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 22 January 2010 (1 page)
18 August 2009Return made up to 11/06/09; full list of members (3 pages)
18 August 2009Return made up to 11/06/09; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
1 August 2008Return made up to 11/06/08; full list of members (3 pages)
1 August 2008Return made up to 11/06/08; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
8 July 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
4 November 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
4 November 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
18 July 2007Return made up to 11/06/07; full list of members (3 pages)
18 July 2007Return made up to 11/06/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
1 August 2006Return made up to 11/06/06; full list of members (6 pages)
1 August 2006Return made up to 11/06/06; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
18 July 2005Return made up to 11/06/05; full list of members (6 pages)
18 July 2005Return made up to 11/06/05; full list of members (6 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
11 June 2004Return made up to 11/06/04; full list of members (6 pages)
11 June 2004Return made up to 11/06/04; full list of members (6 pages)
12 August 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
12 August 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
9 July 2003Return made up to 11/06/03; full list of members (6 pages)
9 July 2003Return made up to 11/06/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: high trees maldon hall farm wycke hill maldon essex CM9 6SQ (1 page)
23 October 2002Registered office changed on 23/10/02 from: high trees maldon hall farm wycke hill maldon essex CM9 6SQ (1 page)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
11 July 2001Return made up to 11/06/01; full list of members (6 pages)
11 July 2001Return made up to 11/06/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 January 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
26 January 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
8 August 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (20 pages)
11 June 1999Incorporation (20 pages)