London
EC2V 6EE
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Closed |
Appointed | 01 September 2014(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Darian Thornbury Ralph Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 1999) |
Role | Property Management |
Correspondence Address | 34 Pickwick Road Corsham Wiltshire SN13 9BU |
Director Name | Raymond James Whitfield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 15 years (resigned 01 September 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 110 Midford Road Bath BA2 5RU |
Secretary Name | Raymond James Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 15 years (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Midford Road Bath BA2 5RU |
Director Name | Gillian Maureen Whitfield |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 September 2014) |
Role | Computer Operator |
Country of Residence | United Kingdom |
Correspondence Address | 110 Midford Road Bath Avon BA2 5RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jdlettings.co.uk |
---|
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr R.j. Whitfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,046 |
Cash | £63,803 |
Current Liabilities | £100,685 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
4 March 2015 | Resolutions
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Registered office address changed from 2 Princes Buildings, George Street, Bath North Somerset BA1 2ED to 80 Cheapside London EC2V 6EE on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Raymond James Whitfield as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Gillian Maureen Whitfield as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Raymond James Whitfield as a secretary on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Timothy Saunders as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Gillian Maureen Whitfield as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Christopher Paul Martin as a secretary on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Simon Edward Barton as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Christopher Paul Martin as a secretary on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Raymond James Whitfield as a secretary on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Simon Edward Barton as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Timothy Saunders as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Raymond James Whitfield as a director on 1 September 2014 (1 page) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Raymond James Whitfield on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Gillian Maureen Whitfield on 14 August 2012 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 September 2011 | Annual return made up to 30 August 2011 (14 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Annual return made up to 6 August 2010 (14 pages) |
16 August 2010 | Annual return made up to 6 August 2010 (14 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 December 2008 | Return made up to 05/08/08; no change of members (7 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
19 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
23 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: kingston house pierrepont street bath north somerset BA1 1LA (1 page) |
13 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
3 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
2 September 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
6 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
26 February 2003 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
6 January 2003 | Return made up to 05/08/02; full list of members (7 pages) |
13 August 2001 | Return made up to 05/08/01; full list of members
|
31 May 2001 | Full accounts made up to 31 August 2000 (6 pages) |
13 October 2000 | Return made up to 05/08/00; full list of members (7 pages) |
16 August 2000 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
16 August 1999 | Memorandum and Articles of Association (11 pages) |
13 August 1999 | Company name changed touchline management LIMITED\certificate issued on 16/08/99 (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 August 1999 | Incorporation (17 pages) |