Company NameJRD Associates Limited
Company StatusDissolved
Company Number04332710
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Ronald Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Millennium Wharf
Wharf Lane
Rickmansworth
Hertfordshire
WD3 1AZ
Secretary NameJulie Powell
NationalityBritish
StatusClosed
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Millennium Wharf
Wharf Lane
Rickmansworth
Hertfordshire
WD3 1AZ
Director NameMr Ramchandra Sadashiv Damle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(2 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address158 Allenby Road
Southall
Middlesex
UB1 2HN

Location

Registered Address366 Uxbridge Road
Hayes
Middlesex
UB4 0SE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

450 at £1Mr David Ronald Williams
45.00%
Ordinary A
300 at £1Ms Julie Powell
30.00%
Ordinary A
250 at £1Mr Ramchandra Damle
25.00%
Ordinary B

Financials

Year2014
Net Worth£4,134
Cash£807
Current Liabilities£4,752

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2015Application to strike the company off the register (3 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Termination of appointment of Ramchandra Sadashiv Damle as a director on 30 June 2015 (1 page)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(6 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(6 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(6 pages)
6 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Ramchandra Damle on 9 December 2009 (2 pages)
24 February 2010Director's details changed for Ramchandra Damle on 9 December 2009 (2 pages)
8 January 2010Change of share class name or designation (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2008Return made up to 03/12/08; full list of members (4 pages)
24 April 2008Return made up to 03/12/07; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 03/12/06; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Return made up to 03/12/05; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 03/12/04; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 June 2004Ad 17/06/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2004New director appointed (2 pages)
22 December 2003Return made up to 03/12/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 January 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Incorporation (13 pages)