Company NameJd Heritage Racing Limited
Company StatusDissolved
Company Number07715947
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameJaguar Heritage Racing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Thomas Hood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressJd Classics Wycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.jdclassics.net
Telephone020 71251400
Telephone regionLondon

Location

Registered AddressJd Classics Wycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

1 at £1Derek Hood
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
15 January 2015Registered office address changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE to Jd Classics Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE to Jd Classics Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ on 15 January 2015 (1 page)
29 December 2014Company name changed jaguar heritage racing LIMITED\certificate issued on 29/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 December 2014Company name changed jaguar heritage racing LIMITED\certificate issued on 29/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
18 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
5 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2014Register(s) moved to registered inspection location (1 page)
30 April 2014Register inspection address has been changed (1 page)
30 April 2014Register inspection address has been changed (1 page)
30 April 2014Register(s) moved to registered inspection location (1 page)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 March 2014Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ United Kingdom on 11 March 2014 (1 page)
13 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
13 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
21 February 2012Appointment of Mr Derek Thomas Hood as a director (2 pages)
21 February 2012Appointment of Mr Derek Thomas Hood as a director (2 pages)
28 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)