Company NameNewco Jd Classics Ltd
Company StatusDissolved
Company Number08260505
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameClassic Throttle Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameMr Robert Jewers
StatusClosed
Appointed05 November 2013(1 year after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressJd Classics Wycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ
Director NameMr Thomas Stephen Broderick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Onslow Street
Guildford
Surrey
GU1 4YS
Director NameMr William Patrick Cardiff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees Maldon Hall Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Derek Thomas Hood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Maldon Hall Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Ian Patrick Clouting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressJd Classics Wycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ

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

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019Termination of appointment of Derek Thomas Hood as a director on 22 February 2019 (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 November 2017Notification of Jd Classics Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Cessation of Jd Classics Limited as a person with significant control on 6 April 2016 (1 page)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Cessation of Jd Classics Limited as a person with significant control on 6 April 2016 (1 page)
1 November 2017Notification of Jd Classics Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
19 February 2015Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of Ian Patrick Clouting as a director on 30 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)
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)
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(5 pages)
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(5 pages)
17 June 2014Termination of appointment of William Cardiff as a director (1 page)
17 June 2014Termination of appointment of William Cardiff as a director (1 page)
30 April 2014Register inspection address has been changed (1 page)
30 April 2014Register(s) moved to registered inspection location (1 page)
30 April 2014Register inspection address has been changed (1 page)
30 April 2014Register(s) moved to registered inspection location (1 page)
5 February 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
5 February 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
5 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 January 2014Registered office address changed from High Trees Maldon Hall Farm Wycke Hill Maldon Essex CM9 6SH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from High Trees Maldon Hall Farm Wycke Hill Maldon Essex CM9 6SH on 20 January 2014 (1 page)
29 November 2013Appointment of Mr Robert Jewers as a secretary (1 page)
29 November 2013Appointment of Mr Robert Jewers as a secretary (1 page)
20 November 2013Company name changed classic throttle shop LIMITED\certificate issued on 20/11/13
  • CONNOT ‐
(3 pages)
20 November 2013Company name changed classic throttle shop LIMITED\certificate issued on 20/11/13
  • CONNOT ‐
(3 pages)
19 November 2013Appointment of Mr Ian Patrick Clouting as a director (2 pages)
19 November 2013Appointment of Mr Ian Patrick Clouting as a director (2 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
7 June 2013Appointment of Mr William Patrick Cardiff as a director (2 pages)
7 June 2013Appointment of Mr Derek Thomas Hood as a director (2 pages)
7 June 2013Termination of appointment of Thomas Broderick as a director (1 page)
7 June 2013Termination of appointment of Thomas Broderick as a director (1 page)
7 June 2013Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom on 7 June 2013 (1 page)
7 June 2013Appointment of Mr William Patrick Cardiff as a director (2 pages)
7 June 2013Appointment of Mr Derek Thomas Hood as a director (2 pages)
7 June 2013Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom on 7 June 2013 (1 page)
19 October 2012Incorporation (44 pages)
19 October 2012Incorporation (44 pages)