Company NameJd Classics Restorations Ltd
Company StatusDissolved
Company Number03978681
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameJDC Sport Ltd.

Business Activity

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

Directors

Secretary NameMr Robert Jewers
StatusClosed
Appointed17 January 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 23 July 2019)
RoleCompany Director
Correspondence AddressJd Classics Wycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ
Director NameMr Derek Thomas Hood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Maldon Hall Farm
Maldon
CM9 6SQ
Secretary NameSarah Grace Hood
NationalityBritish
StatusResigned
Appointed20 April 2000(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(13 years, 9 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(13 years, 9 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
Appointed20 April 2000(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 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Termination of appointment of Derek Thomas Hood as a director on 22 February 2019 (1 page)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 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)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 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)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • 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 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)
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)
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)
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(s) moved to registered inspection location (1 page)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 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 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 Robert Jewers as a secretary (2 pages)
5 February 2014Appointment of Mr William Patrick Cardiff as a director (2 pages)
5 February 2014Termination of appointment of Sarah Hood as a secretary (1 page)
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 2014Appointment of Mr Ian Patrick Clouting as a director (2 pages)
5 February 2014Appointment of Mr William Patrick Cardiff as a director (2 pages)
5 February 2014Termination of appointment of Sarah Hood as a secretary (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 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 20 April 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)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 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)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 January 2010Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 22 January 2010 (1 page)
2 June 2009Return made up to 20/04/09; full list of members (3 pages)
2 June 2009Return made up to 20/04/09; full list of members (3 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
12 May 2009Registered office changed on 12/05/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
8 September 2008Return made up to 20/04/08; full list of members (3 pages)
8 September 2008Return made up to 20/04/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
9 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)
23 May 2007Return made up to 20/04/07; full list of members (3 pages)
23 May 2007Return made up to 20/04/07; 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)
11 July 2006Return made up to 20/04/06; full list of members (6 pages)
11 July 2006Return made up to 20/04/06; 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 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
16 April 2004Return made up to 20/04/04; full list of members (6 pages)
16 April 2004Return made up to 20/04/04; 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)
30 April 2003Return made up to 20/04/03; full list of members (6 pages)
30 April 2003Return made up to 20/04/03; 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)
23 October 2002Registered office changed on 23/10/02 from: high trees, maldon hall farm spital road maldon essex CM9 6SQ (1 page)
23 October 2002Registered office changed on 23/10/02 from: high trees, maldon hall farm spital road maldon essex CM9 6SQ (1 page)
14 May 2002Return made up to 20/04/02; full list of members (6 pages)
14 May 2002Return made up to 20/04/02; full list of members (6 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)
24 July 2001Return made up to 20/04/01; full list of members (6 pages)
24 July 2001Return made up to 20/04/01; full list of members (6 pages)
24 January 2001Company name changed jdc sport LTD.\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed jdc sport LTD.\certificate issued on 24/01/01 (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
20 April 2000Incorporation (19 pages)
20 April 2000Incorporation (19 pages)