Company NameJR 3D Designs Limited
Company StatusDissolved
Company Number04309289
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr John Edward Riordan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Secretary NameTheresa Stephanie Riordan
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Director NameMrs Theresa Stephanie Riordan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(15 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone020 89092889
Telephone regionLondon

Location

Registered Address8 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

1 at £1Mr John Riordan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,549
Cash£5,380
Current Liabilities£8,222

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
25 October 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100
(3 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for John Edward Riordan on 30 November 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Director's change of particulars / john riordan / 24/03/2009 (1 page)
9 December 2008Secretary's change of particulars / theresa riordan / 21/08/2008 (1 page)
9 December 2008Director's change of particulars / john riordan / 21/08/2008 (1 page)
9 December 2008Return made up to 23/10/08; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from 12 beaufort avenue harrow middlesex HA3 8PF (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2007Return made up to 23/10/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 December 2006Return made up to 23/10/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 December 2005Return made up to 23/10/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Secretary's particulars changed (1 page)
12 October 2004Return made up to 23/10/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 December 2003Return made up to 23/10/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 January 2003Return made up to 23/10/02; full list of members (6 pages)
14 August 2002Registered office changed on 14/08/02 from: c/o somers baker prince kurz 45 ealing road wembley HA0 4BA (1 page)
2 May 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 May 2002Registered office changed on 02/05/02 from: 12 beaufort avenue harrow middlesex HA3 8PF (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
23 October 2001Incorporation (13 pages)