Company NameHr-Jd Limited
Company StatusDissolved
Company Number04181053
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date20 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Heather Rosanne Daley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressIsfield
Hook Green Barn Hook Green Road
Southfleet
Kent
DA13 9NQ
Secretary NameAlexander Brian Daley
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleGeneral Management
Correspondence AddressIsfield
Hook Green Barn Hook Green Road
Southfleet
Kent
DA13 9NQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

90 at £1Heather Rosanne Daley
90.00%
Ordinary
4 at £1Ailsa Daley
4.00%
Ordinary
4 at £1Hannah Daley
4.00%
Ordinary
2 at £1Alexander Brian Daley
2.00%
Ordinary

Financials

Year2014
Net Worth£56,964
Cash£59,001
Current Liabilities£3,812

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015Return of final meeting in a members' voluntary winding up (9 pages)
6 August 2014Register inspection address has been changed to Isfield Hook Green Barn Hook Green Road Southfleet Kent HA1 1BD (2 pages)
18 July 2014Registered office address changed from Isfield Hook Green Barn Hook Green Road Southfleet Kent DA13 9NQ to 1 Euston Square 40 Melton Street London NW1 2FD on 18 July 2014 (2 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Declaration of solvency (3 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 March 2010Director's details changed for Heather Rosanne Daley on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 16/03/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 April 2006Return made up to 16/03/06; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 June 2005Return made up to 16/03/05; full list of members (2 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 March 2003Return made up to 16/03/03; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Ad 30/05/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
8 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2001Ad 30/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
16 March 2001Incorporation (14 pages)