Company NameJ D Lettings Limited
Company StatusDissolved
Company Number03820568
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameTouchline Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Edward Barton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 11 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusClosed
Appointed01 September 2014(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 11 August 2015)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameDarian Thornbury Ralph Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 November 1999)
RoleProperty Management
Correspondence Address34 Pickwick Road
Corsham
Wiltshire
SN13 9BU
Director NameRaymond James Whitfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration15 years (resigned 01 September 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address110 Midford Road
Bath
BA2 5RU
Secretary NameRaymond James Whitfield
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration15 years (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Midford Road
Bath
BA2 5RU
Director NameGillian Maureen Whitfield
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(12 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 September 2014)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address110 Midford Road
Bath
Avon
BA2 5RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jdlettings.co.uk

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr R.j. Whitfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,046
Cash£63,803
Current Liabilities£100,685

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
4 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 31,048
(4 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Registered 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 2014Termination of appointment of Raymond James Whitfield as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Gillian Maureen Whitfield as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Raymond James Whitfield as a secretary on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Timothy Saunders as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Gillian Maureen Whitfield as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Christopher Paul Martin as a secretary on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Simon Edward Barton as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Christopher Paul Martin as a secretary on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Raymond James Whitfield as a secretary on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Simon Edward Barton as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Timothy Saunders as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Raymond James Whitfield as a director on 1 September 2014 (1 page)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Raymond James Whitfield on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Gillian Maureen Whitfield on 14 August 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 30 August 2011 (14 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 6 August 2010 (14 pages)
16 August 2010Annual return made up to 6 August 2010 (14 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
4 December 2008Return made up to 05/08/08; no change of members (7 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
19 October 2007Return made up to 05/08/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 October 2006Return made up to 05/08/06; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
13 September 2005Registered office changed on 13/09/05 from: kingston house pierrepont street bath north somerset BA1 1LA (1 page)
13 September 2005Return made up to 05/08/05; full list of members (2 pages)
4 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
3 August 2004Return made up to 05/08/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
2 September 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
6 August 2003Return made up to 05/08/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 31 August 2001 (6 pages)
6 January 2003Return made up to 05/08/02; full list of members (7 pages)
13 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Full accounts made up to 31 August 2000 (6 pages)
13 October 2000Return made up to 05/08/00; full list of members (7 pages)
16 August 2000New director appointed (2 pages)
6 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
16 August 1999Memorandum and Articles of Association (11 pages)
13 August 1999Company name changed touchline management LIMITED\certificate issued on 16/08/99 (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 August 1999Incorporation (17 pages)