Company NameJ D Concepts Limited
Company StatusDissolved
Company Number04449324
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date1 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jeremy Coll
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(2 days after company formation)
Appointment Duration18 years, 3 months (closed 01 September 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address25b Old Brewery Lane
Henley-On-Thames
Oxfordshire
RG9 2DE
Secretary NameClaire Louise Coll
NationalityBritish
StatusClosed
Appointed30 May 2002(2 days after company formation)
Appointment Duration18 years, 3 months (closed 01 September 2020)
RoleCompany Director
Correspondence Address25b Old Brewery Lane
Henley-On-Thames
Oxfordshire
RG9 2DE
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£3,711
Cash£8,467
Current Liabilities£300,677

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

1 March 2005Delivered on: 4 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 September 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2020Liquidators' statement of receipts and payments to 3 March 2020 (7 pages)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
19 March 2020Appointment of a voluntary liquidator (4 pages)
4 March 2020Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
12 March 2014Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 12 March 2014 (2 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Statement of affairs with form 4.19 (9 pages)
11 March 2014Statement of affairs with form 4.19 (9 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 June 2011Secretary's details changed for Claire Louise Coll on 28 June 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 June 2011Director's details changed for Mr Jeremy Coll on 28 June 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 June 2011Director's details changed for Mr Jeremy Coll on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for Claire Louise Coll on 28 June 2011 (2 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Jeremy Coll on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Jeremy Coll on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 July 2009Return made up to 28/05/09; full list of members (3 pages)
20 July 2009Return made up to 28/05/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Return made up to 28/05/08; full list of members (3 pages)
22 June 2009Return made up to 28/05/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 July 2008Registered office changed on 17/07/2008 from c/o hillier hopkins LLP 64 clarendon road watford WD17 1DA (1 page)
17 July 2008Registered office changed on 17/07/2008 from c/o hillier hopkins LLP 64 clarendon road watford WD17 1DA (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Return made up to 28/05/07; full list of members (3 pages)
14 August 2007Return made up to 28/05/07; full list of members (3 pages)
14 August 2007Secretary's particulars changed (1 page)
25 July 2007Registered office changed on 25/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
25 July 2007Registered office changed on 25/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
4 August 2006Return made up to 28/05/06; full list of members (2 pages)
4 August 2006Return made up to 28/05/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 February 2006Return made up to 28/05/05; full list of members; amend (6 pages)
9 February 2006Return made up to 28/05/05; full list of members; amend (6 pages)
14 October 2005Return made up to 28/05/05; full list of members (2 pages)
14 October 2005Return made up to 28/05/05; full list of members (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 17 bellevue road henley on thames RG9 1JQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 17 bellevue road henley on thames RG9 1JQ (1 page)
9 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 28/05/04; full list of members (6 pages)
1 June 2004Return made up to 28/05/04; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
29 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 August 2003Return made up to 28/05/03; full list of members (6 pages)
8 August 2003Return made up to 28/05/03; full list of members (6 pages)
7 August 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
7 August 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
7 August 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
10 June 2002Registered office changed on 10/06/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
28 May 2002Incorporation (14 pages)
28 May 2002Incorporation (14 pages)