Company NameJ.C.D. Services Ltd.
Company StatusDissolved
Company Number03374393
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameJean Claude Damerval
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleBusiness Consultant
Correspondence AddressFlat 7 4 Egerton Gardens
Knightsbridge
London
SW3 5BS
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed01 September 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 25 May 2004)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Secretary NameRoger Cook
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 August 2001)
RoleAccountant
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameAmanda Gail Ainsley
NationalityBritish
StatusResigned
Appointed13 August 2001(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£199,995
Gross Profit£199,995
Net Worth£156,871
Cash£168,012
Current Liabilities£25,828

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
29 December 2003Application for striking-off (1 page)
19 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 September 2003Return made up to 21/05/03; full list of members (6 pages)
19 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 December 2002Registered office changed on 18/12/02 from: 2ND floor 159 new bond street london W1S 2UD (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
17 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2001Secretary resigned (1 page)
17 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 January 2001Full accounts made up to 31 December 1999 (8 pages)
14 June 2000Return made up to 21/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (9 pages)
18 June 1999Return made up to 21/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/06/99
(4 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
11 June 1998Return made up to 21/05/98; full list of members (6 pages)
27 October 1997Registered office changed on 27/10/97 from: university house 13 lower grosvenor place london SW1W 0EX (1 page)
8 June 1997Ad 21/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
28 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (20 pages)