Company NameJDT Services (South-East) Ltd
Company StatusDissolved
Company Number05998742
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date20 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Dawn Marion Wales
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address321 Main Road
Biggin Hill
Westerham
Kent
TN16 2HP
Secretary NameJoanne Louise Wales
NationalityBritish
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address321 Main Road
Biggin Hill
Westerham
Kent
TN16 2HP
Director NameJames Donald Tuck
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Hythe Road
Dymchurch
Romney Marsh
Kent
TN29 0LN

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Dawn Wales
100.00%
Ordinary

Financials

Year2014
Net Worth£635
Current Liabilities£279,503

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 March 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2013Liquidators' statement of receipts and payments to 29 November 2013 (4 pages)
20 December 2013Liquidators' statement of receipts and payments to 29 November 2013 (4 pages)
20 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2013Liquidators statement of receipts and payments to 29 November 2013 (4 pages)
20 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2013Liquidators' statement of receipts and payments to 11 July 2013 (4 pages)
23 July 2013Liquidators' statement of receipts and payments to 11 July 2013 (4 pages)
23 July 2013Liquidators statement of receipts and payments to 11 July 2013 (4 pages)
22 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 July 2012Registered office address changed from C/O C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 18 July 2012 (2 pages)
18 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-12
(1 page)
18 July 2012Appointment of a voluntary liquidator (1 page)
18 July 2012Registered office address changed from C/O C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 18 July 2012 (2 pages)
18 July 2012Appointment of a voluntary liquidator (1 page)
18 July 2012Statement of affairs with form 4.19 (6 pages)
18 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2012Statement of affairs with form 4.19 (6 pages)
31 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(4 pages)
31 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
12 April 2011Registered office address changed from C/O C/O Phoenix Accounting Regent House 291 Kirkdale London SE26 4QE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from C/O C/O Phoenix Accounting Regent House 291 Kirkdale London SE26 4QE on 12 April 2011 (1 page)
3 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
1 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Dawn Wales on 13 December 2009 (2 pages)
1 February 2010Director's details changed for Dawn Wales on 13 December 2009 (2 pages)
1 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
22 September 2009Registered office changed on 22/09/2009 from 321 main road, biggin hill westerham kent TN16 2HP (1 page)
22 September 2009Registered office changed on 22/09/2009 from 321 main road, biggin hill westerham kent TN16 2HP (1 page)
20 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
20 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
21 January 2009Return made up to 15/11/08; full list of members (3 pages)
21 January 2009Return made up to 15/11/08; full list of members (3 pages)
3 October 2008Appointment Terminated Director james tuck (1 page)
3 October 2008Appointment terminated director james tuck (1 page)
4 August 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
4 August 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 December 2007Return made up to 15/11/07; full list of members (2 pages)
11 December 2007Return made up to 15/11/07; full list of members (2 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
15 November 2006Incorporation (13 pages)
15 November 2006Incorporation (13 pages)