Company NameJ.D.K. Limited
Company StatusDissolved
Company Number01170169
CategoryPrivate Limited Company
Incorporation Date14 May 1974(49 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Montague Burkeman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(17 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameIan Francis Hancox
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed14 May 1991(17 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Mill Croft Close
Norden
Rochdale
Lancashire
OL12 7UE
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(17 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Director NameMr Ian David Keller
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(17 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lodge North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameVivienne Keller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(17 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Red Lodge North Road
Off Bankhall Lane Hale
Altrincham
Cheshire
WA15 0NS
Secretary NameMr Alan Mendelsohn
NationalityBritish
StatusCurrent
Appointed26 June 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NamePaul Cohen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(19 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address5422 Sandhamn Place
Longboat Keys
Florida
34228
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(19 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Director NameMr Herbert King
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address92 Thornton Avenue
London
W4 1QQ
Director NameMr Jack Jacob Nunes Vaz
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 1992)
RoleChartered Accountant
Correspondence Address39 St Stephens Close
London
NW8 6DD
Secretary NameMr Herbert King
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 1992)
RoleCompany Director
Correspondence Address92 Thornton Avenue
London
W4 1QQ
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR

Location

Registered AddressHelene House
Humber Road
London
NW2 6HN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2000Dissolved (1 page)
7 June 2000Receiver's abstract of receipts and payments (2 pages)
7 June 2000Receiver's abstract of receipts and payments (2 pages)
7 June 2000Receiver ceasing to act (1 page)
1 June 1999Receiver's abstract of receipts and payments (2 pages)
20 April 1998Notice to Secretary of State for direction (1 page)
20 April 1998Completion of winding up (1 page)
20 April 1998Dissolution deferment (1 page)
7 August 1997Statement of Affairs in administrative receivership following report to creditors (5 pages)
25 July 1997Administrative Receiver's report (6 pages)
24 June 1997Order of court to wind up (1 page)
2 June 1997Appointment of receiver/manager (1 page)
15 September 1996Return made up to 14/04/96; full list of members (11 pages)
2 September 1996Director resigned (1 page)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
6 August 1996Full accounts made up to 31 December 1995 (17 pages)
2 July 1996Director's particulars changed (1 page)
1 February 1996Full accounts made up to 31 December 1994 (19 pages)
23 May 1995Return made up to 14/04/95; full list of members (16 pages)