Wycke Hill
Maldon
Essex
CM9 6UZ
Director Name | Mr Derek Thomas Hood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Maldon Hall Farm Maldon CM9 6SQ |
Secretary Name | Sarah Grace Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Maldon Hall Farm Maldon Essex CM9 6SQ |
Director Name | Mr William Patrick Cardiff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 New Street London EC2M 4HE |
Director Name | Mr Ian Patrick Clouting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2015) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Jd Classics Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.jdclassics.net |
---|---|
Telephone | 020 71251400 |
Telephone region | London |
Registered Address | Jd Classics Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
100 at £1 | Jd Classics Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Termination of appointment of Derek Thomas Hood as a director on 22 February 2019 (1 page) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
19 February 2015 | Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015 (1 page) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | 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 (1 page) |
15 January 2015 | 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 (1 page) |
17 June 2014 | Termination of appointment of William Cardiff as a director (1 page) |
17 June 2014 | Termination of appointment of William Cardiff as a director (1 page) |
30 April 2014 | Register inspection address has been changed (1 page) |
30 April 2014 | Register(s) moved to registered inspection location (1 page) |
30 April 2014 | Register inspection address has been changed (1 page) |
30 April 2014 | Register(s) moved to registered inspection location (1 page) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 February 2014 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 5 February 2014 (1 page) |
5 February 2014 | Appointment of Mr Robert Jewers as a secretary (2 pages) |
5 February 2014 | Appointment of Mr William Patrick Cardiff as a director (2 pages) |
5 February 2014 | Termination of appointment of Sarah Hood as a secretary (1 page) |
5 February 2014 | Appointment of Mr Robert Jewers as a secretary (2 pages) |
5 February 2014 | Appointment of Mr Ian Patrick Clouting as a director (2 pages) |
5 February 2014 | Appointment of Mr Ian Patrick Clouting as a director (2 pages) |
5 February 2014 | Appointment of Mr William Patrick Cardiff as a director (2 pages) |
5 February 2014 | Termination of appointment of Sarah Hood as a secretary (1 page) |
13 August 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 January 2010 | Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 22 January 2010 (1 page) |
2 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
8 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
8 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
23 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
11 July 2006 | Return made up to 20/04/06; full list of members (6 pages) |
11 July 2006 | Return made up to 20/04/06; full list of members (6 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
18 April 2005 | Return made up to 20/04/05; full list of members
|
18 April 2005 | Return made up to 20/04/05; full list of members
|
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
16 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
30 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: high trees, maldon hall farm spital road maldon essex CM9 6SQ (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: high trees, maldon hall farm spital road maldon essex CM9 6SQ (1 page) |
14 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
24 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
24 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
24 January 2001 | Company name changed jdc sport LTD.\certificate issued on 24/01/01 (2 pages) |
24 January 2001 | Company name changed jdc sport LTD.\certificate issued on 24/01/01 (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Incorporation (19 pages) |
20 April 2000 | Incorporation (19 pages) |