Company NameJ.D.I. (Bristol) Limited
DirectorShaun Nicholas Merry
Company StatusDissolved
Company Number02458190
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameShaun Nicholas Merry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Consultant
Correspondence AddressLimekiln Cottage
Downside Road, Backwell
Bristol
North Somerset
BS48 3DN
Secretary NameRegent Registrars Limited (Corporation)
StatusCurrent
Appointed14 October 1998(8 years, 9 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressPrince Regent House
108 London Street
Reading
Berks
RG1 4SJ
Director NameJohn Michael Denton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 1995)
RoleFinancial Consultant
Correspondence AddressChardonnay
50 Nine Mile Ride
Rinchampstead
Berkshire
RG24 8TB
Secretary NameShaun Nicholas Merry
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address72 Whiteladies Road
Bristol
BS8 2QA
Director NameAdrian Charles White
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 1998)
RoleFinancial Consultant
Correspondence AddressLaunders
Church Lane, Dogmersfield
Hook
Hampshire
RG27 8SZ

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,993
Cash£59,022
Current Liabilities£117,262

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2003Dissolved (1 page)
17 January 2003Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
5 July 2001Registered office changed on 05/07/01 from: 641 green lanes london N8 0RE (1 page)
3 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2001Notice of Constitution of Liquidation Committee (2 pages)
3 July 2001Statement of affairs (12 pages)
3 July 2001Appointment of a voluntary liquidator (1 page)
14 June 2001Registered office changed on 14/06/01 from: prince regent house 108 london street reading berkshire RG1 4SJ (1 page)
22 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 January 2000Return made up to 10/01/00; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/99
(6 pages)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: prince regent house 108 london street readingre berkshire RG1 4ST (1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 January 1998Return made up to 10/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
25 June 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 May 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
11 February 1996Return made up to 10/01/96; no change of members (4 pages)
14 June 1995New director appointed (2 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (8 pages)