Company NameJDI Associates UK Limited
Company StatusDissolved
Company Number06859762
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Ann Evett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Halfacres
Witham
Essex
CM8 1QX
Secretary NameTiffany Louise Thomas
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleSecretary
Correspondence Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Susan Ann Evett
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,736
Cash£189
Current Liabilities£1,925

Accounts

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

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Secretary's details changed for Tiffany Louise Evett on 26 March 2011 (1 page)
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Susan Ann Evett on 26 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Tiffany Louise Evett on 26 March 2010 (1 page)
22 April 2009Secretary appointed tiffany louise evett (2 pages)
22 April 2009Director appointed susan ann evett (2 pages)
22 April 2009Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2009Appointment terminated director barbara kahan (1 page)
26 March 2009Incorporation (12 pages)