Maldon
Essex
CM9 6SQ
Secretary Name | Robert Jewers |
---|---|
Status | Closed |
Appointed | 17 January 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | Jd Classics Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ |
Director Name | Mr William Patrick Cardiff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 New Street London EC2M 4HE |
Director Name | Mr Ian Patrick Clouting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 January 2015) |
Role | Finance 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 |
10 at £1 | Jd Classics Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | 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) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 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) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
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 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
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 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
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) |
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) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
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) |
30 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Appointment of Mr Ian Patrick Clouting as a director (2 pages) |
3 April 2014 | Appointment of Mr William Patrick Cardiff as a director (2 pages) |
3 April 2014 | Appointment of Robert Jewers as a secretary (2 pages) |
3 April 2014 | Appointment of Mr Ian Patrick Clouting as a director (2 pages) |
3 April 2014 | Appointment of Robert Jewers as a secretary (2 pages) |
3 April 2014 | Appointment of Mr William Patrick Cardiff as a director (2 pages) |
22 January 2014 | Company name changed cts australia holdings LIMITED\certificate issued on 22/01/14
|
22 January 2014 | Company name changed cts australia holdings LIMITED\certificate issued on 22/01/14
|
20 January 2014 | Registered office address changed from , High Trees Maldon Hall Farm, Maldon, Essex, CM9 6SQ, United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
20 January 2014 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
20 January 2014 | Registered office address changed from , High Trees Maldon Hall Farm, Maldon, Essex, CM9 6SQ, United Kingdom on 20 January 2014 (1 page) |
28 May 2013 | Incorporation (43 pages) |
28 May 2013 | Incorporation (43 pages) |