Company NameJDM Accord Limited
Company StatusDissolved
Company Number03021736
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Birch
NationalityBritish
StatusClosed
Appointed29 October 2007(12 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(12 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 23 May 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(20 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Stelio Haralambos Stefanou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 20 September 2007)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address1 Tewin Water House
Tewin Water
Welwyn
Hertfordshire
AL6 0AA
Secretary NameStephen George Harvey
NationalityBritish
StatusResigned
Appointed07 March 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address"Fivems" Rumbold Road
Hoddesdon
Hertfordshire
EN11 0LD
Director NameRonald John Buzzacott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(9 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2004)
RoleCivil Engineer
Correspondence Address20 Keble Way
College Fields
Shrewsbury
Shropshire
SY3 6AT
Wales
Director NameJames Richard Cheetham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 April 2001)
RoleCivil Engineer
Correspondence AddressAshfield
Weston Rhyn
Oswestry
Salop
SY10 7SD
Wales
Director NamePeter George Wells
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(9 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address19 Grangefields Road
Shrewsbury
Shropshire
SY3 9DD
Wales
Director NameGeoffrey Michael Abbey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(12 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2001)
RoleCivil Engineer
Correspondence AddressThe Habit
The Street
Braughing
Hertfordshire
SG11 2QR
Director NamePaul Sydney Miller
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(12 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2002)
RoleChartered Accountant
Correspondence Address26 Mardley Hill
Welwyn
Hertfordshire
AL6 0TS
Director NameMalcolm Perks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1998)
RoleSelf Employed
Correspondence AddressHuntsmans Lodge
Llanyblodwell
Oswestry
Salop
SY10 8NF
Wales
Secretary NameMr Peter David Pryor
NationalityBritish
StatusResigned
Appointed18 November 1999(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJay Cottage
Little Hormead
Buntingford
Hertfordshire
SG9 0LZ
Director NameMr Paul Raymond Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Farm Barn
Heydon Road Great Chishill
Royston
Herts
SG8 8SR
Director NameRobert Neill Ratcliffe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressOakwood House
Station Road, Clive
Shrewsbury
Shropshire
SY4 3LD
Wales
Director NamePhilip Windover Fellowes Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address76 The Shearers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4AZ
Secretary NamePaula Frona Kelly
NationalityBritish
StatusResigned
Appointed30 January 2004(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address12 Chells Lane
Stevenage
Herts
SG2 7AA
Director NameMr Adam Emmanuel Shutkever
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Road
Harpenden
Herts
AL5 2NJ
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(12 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(12 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2015)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenterprise.plc.uk
Telephone01772 699795
Telephone regionPreston

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.3m at £1Accord LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 August 2000Delivered on: 8 August 2000
Satisfied on: 23 August 2007
Persons entitled: Associates Commercial Corporation Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the agreement or the mortgage.
Particulars: 5 & 6 tonne swing perkins dumper, tandem vibrating rollers, & ford escortans (for further details of all chattels mortgaged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
25 June 1999Delivered on: 5 July 1999
Satisfied on: 23 August 2007
Persons entitled: National Westminster Bank PLC

Classification: A guarantee and debenture
Secured details: All the present and/or future obligations and liabilities due or to become due from the company to national westminster bank PLC as agent and trustee for the secured parties (the "security trustee") and any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined)(including the debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 4 April 1995
Satisfied on: 23 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
16 January 2020Secretary's details changed for Mr Paul Birch on 16 January 2020 (1 page)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Change of details for Accord Limited as a person with significant control on 2 September 2019 (2 pages)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Change of details for Accord Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Accord Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
18 August 2016Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015 (2 pages)
18 August 2016Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015 (2 pages)
4 July 2016Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages)
7 January 2016Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,326,000
(4 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,326,000
(4 pages)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,326,000
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,326,000
(4 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,326,000
(4 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,326,000
(4 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,326,000
(4 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,326,000
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,326,000
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,326,000
(4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
15 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 January 2010Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 September 2009Director's change of particulars / lee greenbury / 01/09/2009 (1 page)
22 September 2009Director's change of particulars / lee greenbury / 01/09/2009 (1 page)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
24 October 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
3 October 2007Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page)
3 October 2007Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
2 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 September 2006Return made up to 11/08/06; full list of members (3 pages)
5 September 2006Return made up to 11/08/06; full list of members (3 pages)
17 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (21 pages)
5 May 2005Full accounts made up to 30 June 2004 (21 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004Return made up to 11/08/04; full list of members (7 pages)
24 August 2004Return made up to 11/08/04; full list of members (7 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
8 March 2004Full accounts made up to 30 June 2003 (22 pages)
8 March 2004Full accounts made up to 30 June 2003 (22 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004New secretary appointed (1 page)
6 September 2003Return made up to 11/08/03; full list of members (8 pages)
6 September 2003Return made up to 11/08/03; full list of members (8 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Full accounts made up to 30 June 2002 (22 pages)
4 February 2003Full accounts made up to 30 June 2002 (22 pages)
12 November 2002New director appointed (1 page)
12 November 2002New director appointed (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
30 August 2002Return made up to 11/08/02; full list of members (9 pages)
30 August 2002Return made up to 11/08/02; full list of members (9 pages)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
27 December 2001Secretary's particulars changed (1 page)
27 December 2001Secretary's particulars changed (1 page)
7 December 2001Full accounts made up to 30 June 2001 (19 pages)
7 December 2001Full accounts made up to 30 June 2001 (19 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
23 August 2001Return made up to 11/08/01; full list of members (8 pages)
23 August 2001Return made up to 11/08/01; full list of members (8 pages)
28 June 2001Memorandum and Articles of Association (11 pages)
28 June 2001Memorandum and Articles of Association (11 pages)
21 June 2001Company name changed jdm midlands LIMITED\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed jdm midlands LIMITED\certificate issued on 21/06/01 (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
11 April 2001Full accounts made up to 30 June 2000 (20 pages)
11 April 2001Full accounts made up to 30 June 2000 (20 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 2SP (1 page)
18 September 2000Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 2SP (1 page)
31 August 2000Return made up to 11/08/00; full list of members (8 pages)
31 August 2000Return made up to 11/08/00; full list of members (8 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
31 January 2000Secretary's particulars changed (1 page)
31 January 2000Secretary's particulars changed (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
25 October 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
25 October 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
25 August 1999Return made up to 11/08/99; no change of members (6 pages)
25 August 1999Return made up to 11/08/99; no change of members (6 pages)
15 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Declaration of assistance for shares acquisition (13 pages)
5 July 1999Particulars of mortgage/charge (13 pages)
5 July 1999Declaration of assistance for shares acquisition (13 pages)
5 July 1999Declaration of assistance for shares acquisition (13 pages)
5 July 1999Particulars of mortgage/charge (13 pages)
5 July 1999Declaration of assistance for shares acquisition (13 pages)
28 June 1999Full accounts made up to 31 December 1998 (19 pages)
28 June 1999Full accounts made up to 31 December 1998 (19 pages)
30 September 1998Full accounts made up to 31 December 1997 (15 pages)
30 September 1998Full accounts made up to 31 December 1997 (15 pages)
21 August 1998Return made up to 11/08/98; full list of members (8 pages)
21 August 1998Return made up to 11/08/98; full list of members (8 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
5 May 1998Company name changed shropshire contracting LIMITED\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed shropshire contracting LIMITED\certificate issued on 06/05/98 (2 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
11 September 1997Return made up to 11/08/97; no change of members (6 pages)
11 September 1997Return made up to 11/08/97; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
10 September 1996Return made up to 11/08/96; no change of members (6 pages)
10 September 1996Return made up to 11/08/96; no change of members (6 pages)
4 August 1996Particulars of contract relating to shares (4 pages)
4 August 1996Ad 01/05/95--------- £ si 1325998@1 (2 pages)
4 August 1996Ad 01/05/95--------- £ si 1325998@1 (2 pages)
4 August 1996Particulars of contract relating to shares (4 pages)
24 July 1996Ad 01/05/95--------- £ si 1325998@1 (2 pages)
24 July 1996Ad 01/05/95--------- £ si 1325998@1 (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
16 February 1996Return made up to 05/02/96; full list of members (6 pages)
16 February 1996Return made up to 05/02/96; full list of members (6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
23 April 1995Accounting reference date notified as 31/12 (1 page)
23 April 1995Accounting reference date notified as 31/12 (1 page)
4 April 1995Particulars of mortgage/charge (3 pages)
4 April 1995Particulars of mortgage/charge (3 pages)
29 March 1995Memorandum and Articles of Association (12 pages)
29 March 1995Memorandum and Articles of Association (12 pages)
23 March 1995Company name changed decornews LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed decornews LIMITED\certificate issued on 24/03/95 (4 pages)
22 March 1995Director resigned;new director appointed (3 pages)
22 March 1995Director resigned;new director appointed (3 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 1995Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 1995£ nc 1000/1500000 07/03/95 (1 page)
21 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 1995£ nc 1000/1500000 07/03/95 (1 page)
15 February 1995Incorporation (9 pages)
15 February 1995Incorporation (9 pages)