Company NameJDS (North Colchester) Limited
Company StatusDissolved
Company Number06166991
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)
Previous NameMinmar (833) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Jonathan Martin Harris
NationalityBritish
StatusClosed
Appointed21 March 2007(2 days after company formation)
Appointment Duration7 years, 8 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bawden Way
Great Baddow
Chelmsford
Essex
CM2 9GY
Director NameMr Martin Trevor Harris
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(3 years after company formation)
Appointment Duration4 years, 8 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh Tye Common Road
Billericay
Essex
CM12 9NX
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Thomas Adam Barlow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 days after company formation)
Appointment Duration5 years (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmfield
Woodhill Road, Sandon
Chelmsford
Essex
CM2 7SD
Director NameMr Jonathan Martin Harris
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 days after company formation)
Appointment Duration2 years (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bawden Way
Great Baddow
Chelmsford
Essex
CM2 9GY
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address47 Butt Road
Colchester
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mr Thomas Adam Barlow & Mr Jonathan Martin Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,603,649
Current Liabilities£3,129,649

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
23 May 2014Order of court to wind up (2 pages)
23 May 2014Order of court to wind up (2 pages)
6 February 2014Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 6 February 2014 (1 page)
14 January 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Registered office address changed from Countryside House 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 18 June 2013 (1 page)
18 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
18 June 2013Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Countryside House 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 18 June 2013 (1 page)
18 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
16 May 2013Withdraw the company strike off application (2 pages)
16 May 2013Withdraw the company strike off application (2 pages)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
4 April 2012Termination of appointment of Thomas Adam Barlow as a director on 23 March 2012 (1 page)
4 April 2012Termination of appointment of Thomas Adam Barlow as a director on 23 March 2012 (1 page)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from 1 Exchange Court London Road Feering Colchester CO5 9FB United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 1 Exchange Court London Road Feering Colchester CO5 9FB United Kingdom on 17 February 2011 (1 page)
11 November 2010Appointment of Mr Martin Trevor Harris as a director (2 pages)
11 November 2010Appointment of Mr Martin Trevor Harris as a director (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 February 2010 (7 pages)
1 February 2010 (7 pages)
27 August 2009 (7 pages)
27 August 2009 (7 pages)
11 August 2009Appointment terminated director jonathan harris (1 page)
11 August 2009Return made up to 19/03/09; full list of members (4 pages)
11 August 2009Return made up to 19/03/09; full list of members (4 pages)
11 August 2009Appointment terminated director jonathan harris (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 April 2008Registered office changed on 30/04/2008 from feering lodge barn london road colchester essex CO5 9ED (1 page)
30 April 2008Return made up to 19/03/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from feering lodge barn london road colchester essex CO5 9ED (1 page)
30 April 2008Return made up to 19/03/08; full list of members (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
3 April 2007Memorandum and Articles of Association (18 pages)
3 April 2007Memorandum and Articles of Association (18 pages)
30 March 2007New director appointed (3 pages)
30 March 2007New secretary appointed;new director appointed (3 pages)
30 March 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2007New secretary appointed;new director appointed (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 51 eastcheap london EC3M 1JP (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: 51 eastcheap london EC3M 1JP (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (3 pages)
21 March 2007Company name changed minmar (833) LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed minmar (833) LIMITED\certificate issued on 21/03/07 (2 pages)
19 March 2007Incorporation (25 pages)
19 March 2007Incorporation (25 pages)