Liquidation
Company Information for JD 51 LIMITED
5 BASSETT WOOD DRIVE, SOUTHAMPTON, SO16 3PT,
|
Company Registration Number
00787376
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JD 51 LIMITED | ||||
Legal Registered Office | ||||
5 BASSETT WOOD DRIVE SOUTHAMPTON SO16 3PT Other companies in SO16 | ||||
Previous Names | ||||
|
Company Number | 00787376 | |
---|---|---|
Company ID Number | 00787376 | |
Date formed | 1964-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 25/10/2011 | |
Return next due | 22/11/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 20:33:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE YOUNG |
||
DAVID ALBERT YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDNA DORIS YOUNG |
Company Secretary | ||
EDNA DORIS YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POOLE HAIR DRESSING ACADEMY (PHDA) LTD | Company Secretary | 2005-11-30 | CURRENT | 1996-12-03 | Active - Proposal to Strike off | |
MARC YOUNG LIMITED | Company Secretary | 1998-10-21 | CURRENT | 1989-05-03 | Dissolved 2013-12-24 | |
MY SALON & CO LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
1331 INC LTD | Director | 2011-03-09 | CURRENT | 2011-03-09 | Active | |
CALIFORNIA SECRETS LIMITED | Director | 1996-12-09 | CURRENT | 1996-12-09 | Active - Proposal to Strike off | |
POOLE HAIR DRESSING ACADEMY (PHDA) LTD | Director | 1996-12-03 | CURRENT | 1996-12-03 | Active - Proposal to Strike off | |
MARC YOUNG LIMITED | Director | 1991-05-02 | CURRENT | 1989-05-03 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/11 FULL LIST | |
RES15 | CHANGE OF NAME 30/08/2011 | |
CERTNM | COMPANY NAME CHANGED MARC YOUNG HAIRDRESSING LIMITED CERTIFICATE ISSUED ON 15/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT YOUNG / 24/10/2009 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM SCHOFIELDS CHARTERED ACCOUNTANTS 6TH FLOOR, DEAN PARK HOUSE 8-10, DEAN PARK CRESCENT, BOURNEMOUTH. BH1 1HP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID YOUNG / 25/09/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 6TH FLOOR, DEAN PARK HOUSE 8-10, DEAN PARK CRESCENT, BOURNEMOUTH. BH1 1HP | |
CERTNM | COMPANY NAME CHANGED MARC, ARTISTES DE COIFFEUR LIMIT ED CERTIFICATE ISSUED ON 26/07/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Notice of Intended Dividends | 2017-01-16 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR BRIGGS | 4466/2015 | JD 51 Limited | |||
|
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | 1331 INC LIMITED | |
LEGAL CHARGE | Outstanding | DAVID ALBERT YOUNG AND JULIE YOUNG | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | EDNA DORIS YOUNG | |
FLOATING CHARGE | Satisfied | DAVID ALBERT YOUNG | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as JD 51 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | JD51 LIMITED | Event Date | 2017-01-06 |
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Liquidator of the above named company intends paying a first and final dividend to unsecured creditors of the company. Creditors who have not yet done so are required, on or before 10 March 2017, to send their proof of debt to the Liquidator of the company at Stringer & Co, 5 Bassett Wood Drive, Southampton SO16 3PT, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified above will be excluded from the dividend. The dividend will be declared within two months of the above-mentioned last date for proving. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |