Wycke Hill
Maldon
Essex
CM9 6UZ
Director Name | Mr Thomas Stephen Broderick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Onslow Street Guildford Surrey GU1 4YS |
Director Name | Mr William Patrick Cardiff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Maldon Hall Farm Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mr Derek Thomas Hood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Maldon Hall Farm Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mr Ian Patrick Clouting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2015) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Jd Classics Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ |
Website | www.jdclassics.net |
---|---|
Telephone | 020 71251400 |
Telephone region | London |
Registered Address | Jd Classics Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | Termination of appointment of Derek Thomas Hood as a director on 22 February 2019 (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
1 November 2017 | Notification of Jd Classics Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Cessation of Jd Classics Limited as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Cessation of Jd Classics Limited as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Notification of Jd Classics Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
19 February 2015 | Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Ian Patrick Clouting as a director on 30 January 2015 (1 page) |
15 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
17 June 2014 | Termination of appointment of William Cardiff as a director (1 page) |
17 June 2014 | Termination of appointment of William Cardiff as a director (1 page) |
30 April 2014 | Register inspection address has been changed (1 page) |
30 April 2014 | Register(s) moved to registered inspection location (1 page) |
30 April 2014 | Register inspection address has been changed (1 page) |
30 April 2014 | Register(s) moved to registered inspection location (1 page) |
5 February 2014 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
5 February 2014 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 January 2014 | Registered office address changed from High Trees Maldon Hall Farm Wycke Hill Maldon Essex CM9 6SH on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from High Trees Maldon Hall Farm Wycke Hill Maldon Essex CM9 6SH on 20 January 2014 (1 page) |
29 November 2013 | Appointment of Mr Robert Jewers as a secretary (1 page) |
29 November 2013 | Appointment of Mr Robert Jewers as a secretary (1 page) |
20 November 2013 | Company name changed classic throttle shop LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Company name changed classic throttle shop LIMITED\certificate issued on 20/11/13
|
19 November 2013 | Appointment of Mr Ian Patrick Clouting as a director (2 pages) |
19 November 2013 | Appointment of Mr Ian Patrick Clouting as a director (2 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 June 2013 | Appointment of Mr William Patrick Cardiff as a director (2 pages) |
7 June 2013 | Appointment of Mr Derek Thomas Hood as a director (2 pages) |
7 June 2013 | Termination of appointment of Thomas Broderick as a director (1 page) |
7 June 2013 | Termination of appointment of Thomas Broderick as a director (1 page) |
7 June 2013 | Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Appointment of Mr William Patrick Cardiff as a director (2 pages) |
7 June 2013 | Appointment of Mr Derek Thomas Hood as a director (2 pages) |
7 June 2013 | Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom on 7 June 2013 (1 page) |
19 October 2012 | Incorporation (44 pages) |
19 October 2012 | Incorporation (44 pages) |