Company NameJ D Selection Limited
Company StatusDissolved
Company Number04094258
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Jill Marie Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Perry Lane
Langham
Essex
CO4 5PH
Secretary NameWarden Secretarial Limited (Corporation)
StatusClosed
Appointed26 March 2002(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 30 June 2015)
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NamePaul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleManager
Correspondence AddressNorthgate House
Plough Road Great Bentley
Colchester
Essex
CO7 8LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Jill Marie Davies
51.00%
Ordinary
49 at £1Melissa J. Jeffery
49.00%
Ordinary

Financials

Year2014
Net Worth£88,965
Cash£63,668
Current Liabilities£32,189

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Jill Davies on 2 October 2009 (2 pages)
11 November 2009Secretary's details changed for Warden Secretarial Limited on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jill Davies on 2 October 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 23/10/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Return made up to 23/10/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 23/10/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Return made up to 23/10/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 23/10/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 November 2003Return made up to 23/10/03; full list of members (6 pages)
14 January 2003Registered office changed on 14/01/03 from: the beeches perry lane st. Margarets cross langham colchester essex CO4 5PH (1 page)
8 January 2003Return made up to 23/10/02; full list of members (6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 23/10/01; full list of members (6 pages)
17 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
23 October 2000Incorporation (20 pages)