Company NameJ. C. D. Installations Limited
DirectorDarrin McVaigh
Company StatusLiquidation
Company Number04738393
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Darrin McVaigh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressThe Old Exchange Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameDawn Alexandra McVaigh
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RoleSecretary
Correspondence AddressFancy Hall 7 Church Street
Buntingford
SG9 9AS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitejcdinstallationsltd.co.uk

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D.a. Mcvaigh
50.00%
Ordinary
1 at £1Darrin Mcvaigh
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,051
Current Liabilities£42,698

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 April 2022 (2 years ago)
Next Return Due1 May 2023 (overdue)

Filing History

30 August 2023Liquidators' statement of receipts and payments to 22 June 2023 (20 pages)
22 July 2023Registered office address changed from The Old Exchange Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 22 July 2023 (2 pages)
29 June 2022Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 29 June 2022 (2 pages)
29 June 2022Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to The Old Exchange Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 June 2022 (2 pages)
29 June 2022Statement of affairs (9 pages)
28 June 2022Appointment of a voluntary liquidator (3 pages)
28 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-23
(1 page)
23 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
22 March 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
4 February 2021Director's details changed for Mr Darrin Mcvaigh on 28 January 2021 (2 pages)
3 February 2021Change of details for Mr Darrin Mcvaigh as a person with significant control on 28 January 2021 (2 pages)
3 February 2021Change of details for Mrs Dawn Mcvaigh as a person with significant control on 28 January 2021 (2 pages)
3 February 2021Secretary's details changed for Dawn Alexandra Mcvaigh on 28 January 2021 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
8 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
15 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
18 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Darrin Mcvaigh on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Darrin Mcvaigh on 17 April 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 May 2008Return made up to 17/04/08; full list of members (3 pages)
6 May 2008Return made up to 17/04/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 May 2007Return made up to 17/04/07; full list of members (2 pages)
9 May 2007Return made up to 17/04/07; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: braywood LTD 184 new haw road addlestone surrey KT15 2DS (1 page)
13 April 2007Registered office changed on 13/04/07 from: braywood LTD 184 new haw road addlestone surrey KT15 2DS (1 page)
7 July 2006Return made up to 17/04/06; full list of members (6 pages)
7 July 2006Return made up to 17/04/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Return made up to 17/04/05; full list of members (6 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Return made up to 17/04/05; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 May 2004Return made up to 17/04/04; full list of members (6 pages)
25 May 2004Return made up to 17/04/04; full list of members (6 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 47-48 green lane northwood middlesex HA6 3AE (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 47-48 green lane northwood middlesex HA6 3AE (1 page)
2 October 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
17 April 2003Incorporation (15 pages)
17 April 2003Incorporation (15 pages)