Company NameJd Classics Racing Limited
Company StatusDissolved
Company Number08546916
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameCTS Australia Holdings Limited

Business Activity

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

Directors

Director NameMr Derek Thomas Hood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Maldon Hall Farm
Maldon
Essex
CM9 6SQ
Secretary NameRobert Jewers
StatusClosed
Appointed17 January 2014(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressJd Classics Wycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ
Director NameMr William Patrick Cardiff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(7 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 New Street
London
EC2M 4HE
Director NameMr Ian Patrick Clouting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 January 2015)
RoleFinance 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

Shareholders

10 at £1Jd Classics Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 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)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(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 2015Accounts for a dormant company made up to 30 April 2014 (2 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 2015Accounts for a dormant company made up to 30 April 2014 (2 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)
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)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(5 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(5 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(s) moved to registered inspection location (1 page)
30 April 2014Register inspection address has been changed (1 page)
3 April 2014Appointment of Mr Ian Patrick Clouting as a director (2 pages)
3 April 2014Appointment of Mr William Patrick Cardiff as a director (2 pages)
3 April 2014Appointment of Robert Jewers as a secretary (2 pages)
3 April 2014Appointment of Mr Ian Patrick Clouting as a director (2 pages)
3 April 2014Appointment of Robert Jewers as a secretary (2 pages)
3 April 2014Appointment of Mr William Patrick Cardiff as a director (2 pages)
22 January 2014Company name changed cts australia holdings LIMITED\certificate issued on 22/01/14
  • CONNOT ‐
(3 pages)
22 January 2014Company name changed cts australia holdings LIMITED\certificate issued on 22/01/14
  • CONNOT ‐
(3 pages)
20 January 2014Registered office address changed from , High Trees Maldon Hall Farm, Maldon, Essex, CM9 6SQ, United Kingdom on 20 January 2014 (1 page)
20 January 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
20 January 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
20 January 2014Registered office address changed from , High Trees Maldon Hall Farm, Maldon, Essex, CM9 6SQ, United Kingdom on 20 January 2014 (1 page)
28 May 2013Incorporation (43 pages)
28 May 2013Incorporation (43 pages)