Dissolved
Dissolved 2018-03-04
Company Information for J D ENTREPRENEURS LIMITED
BROMSGROVE, WORCESTERSHIRE, B61,
|
Company Registration Number
04446425
Private Limited Company
Dissolved Dissolved 2018-03-04 |
Company Name | |
---|---|
J D ENTREPRENEURS LIMITED | |
Legal Registered Office | |
BROMSGROVE WORCESTERSHIRE | |
Company Number | 04446425 | |
---|---|---|
Date formed | 2002-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2018-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 16:21:31 |
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 |
---|---|---|
DEBBIE ALEXANDRA WILLIAMS |
||
DEBBIE ALEXANDRA WILLIAMS |
||
JEFFREY WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAMS MANAGEMENT LTD | Director | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
SKILLS FOR THE JUNGLE LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
WILLIAMS MANAGEMENT LTD | Director | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
SKILLS FOR THE JUNGLE LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
SLIMDANCE LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-12 | Dissolved 2013-10-22 | |
SLIMDANCE (UK) LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 20 CORDELIA GREEN HEATHCOTE WARWICK CV34 6XE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/15 FULL LIST | |
AR01 | 23/05/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/05/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2011 FROM BOTANICAL HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE WILLIAMS / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM BOTANICAL HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ | |
287 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 2 BROMBIL GARDENS PORT TALBOT WEST GLAMORGAN SA13 2AX | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-09 |
Notices to Creditors | 2016-05-09 |
Resolutions for Winding-up | 2016-05-09 |
Proposal to Strike Off | 2011-09-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-08-01 | £ 131,041 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 150,797 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J D ENTREPRENEURS LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 28,406 |
Cash Bank In Hand | 2011-08-01 | £ 20,599 |
Current Assets | 2012-08-01 | £ 91,989 |
Current Assets | 2011-08-01 | £ 53,500 |
Debtors | 2012-08-01 | £ 63,583 |
Debtors | 2011-08-01 | £ 32,901 |
Fixed Assets | 2012-08-01 | £ 98,139 |
Fixed Assets | 2011-08-01 | £ 107,787 |
Shareholder Funds | 2012-08-01 | £ 59,087 |
Shareholder Funds | 2011-08-01 | £ 10,490 |
Tangible Fixed Assets | 2012-08-01 | £ 3,139 |
Tangible Fixed Assets | 2011-08-01 | £ 2,787 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as J D ENTREPRENEURS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | J D ENTREPRENEURS LIMITED | Event Date | 2016-05-05 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 5 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That T J Heaselgrave be appointed as Solvent Liquidator for the purposes of such winding up." Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 5 May 2016 . Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Mr J Williams , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J D ENTREPRENEURS LIMITED | Event Date | 2016-05-05 |
Timothy James Heaselgrave of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN : Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J D ENTREPRENEURS LIMITED | Event Date | 2011-09-20 |
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. |