Company NameJ D Chauffeurs Limited
Company StatusDissolved
Company Number04823667
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Tracey Ann Vennard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Secretary NameJohn Anthony Richards
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleChauffeur
Correspondence Address7 Leconfield House
Champion Hill Camberwell
London
SE5 8AY
Secretary NameMandeep Kaur Khabra
NationalityBritish
StatusResigned
Appointed30 October 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressStudio 35 Riverside Building Trinity Buoy Wharf
64 Orchard Place
London
E14 0JW
Director NameJohn Anthony Richards
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(6 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2004)
RoleChauffeurs
Correspondence Address7 Leconfield House
Champion Hill Camberwell
London
SE5 8AY
Director NameJohn Anthony Richards
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(6 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2004)
RoleChauffeurs
Correspondence Address7 Leconfield House
Champion Hill Camberwell
London
SE5 8AY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

6 at £1Hardeep Khabra
60.00%
Ordinary
4 at £1Tracey Ann Vernard
40.00%
Ordinary

Financials

Year2014
Turnover£604,729
Gross Profit£215,576
Net Worth£17,027
Cash£3,819
Current Liabilities£124,977

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
3 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
29 August 2013Registered office address changed from Studio 35 Riverside Building Trinity Buoy Wharf 64 Orchard Place London E14 0JW on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Studio 35 Riverside Building Trinity Buoy Wharf 64 Orchard Place London E14 0JW on 29 August 2013 (1 page)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Statement of affairs with form 4.19 (9 pages)
28 August 2013Statement of affairs with form 4.19 (9 pages)
2 August 2013Termination of appointment of Mandeep Khabra as a secretary (1 page)
2 August 2013Termination of appointment of Mandeep Khabra as a secretary (1 page)
17 September 2012Director's details changed for Ms Tracey Ann Vennard on 7 July 2012 (2 pages)
17 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 10
(3 pages)
17 September 2012Director's details changed for Ms Tracey Ann Vennard on 7 July 2012 (2 pages)
17 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 10
(3 pages)
17 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 10
(3 pages)
17 September 2012Director's details changed for Ms Tracey Ann Vennard on 7 July 2012 (2 pages)
20 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
20 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Return made up to 07/07/09; full list of members (4 pages)
17 August 2009Return made up to 07/07/09; full list of members (4 pages)
14 August 2009Secretary's change of particulars / mandeep khabra / 01/01/2008 (1 page)
14 August 2009Director's change of particulars / tracey vennard / 01/01/2008 (1 page)
14 August 2009Director's change of particulars / tracey vennard / 01/01/2008 (1 page)
14 August 2009Secretary's change of particulars / mandeep khabra / 01/01/2008 (1 page)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 October 2008Return made up to 07/07/08; full list of members (4 pages)
21 October 2008Return made up to 07/07/08; full list of members (4 pages)
6 October 2008Director's change of particulars / tracey vennard / 01/01/2007 (2 pages)
6 October 2008Registered office changed on 06/10/2008 from studio 37 riverside building trinity buoy wharf orchard place london E14 0JW (1 page)
6 October 2008Director's change of particulars / tracey vennard / 01/01/2007 (2 pages)
6 October 2008Return made up to 07/07/07; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from studio 37 riverside building trinity buoy wharf orchard place london E14 0JW (1 page)
6 October 2008Return made up to 07/07/07; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
21 February 2007Registered office changed on 21/02/07 from: 58 park road ilford essex IG1 1SD (1 page)
21 February 2007Registered office changed on 21/02/07 from: 58 park road ilford essex IG1 1SD (1 page)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 August 2006Return made up to 07/07/06; full list of members (7 pages)
18 August 2006Return made up to 07/07/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 October 2005Return made up to 07/07/05; full list of members (7 pages)
7 October 2005Return made up to 07/07/05; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
27 September 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
3 September 2004Ad 02/08/04--------- £ si 8@8=64 £ ic 2/66 (2 pages)
3 September 2004Ad 02/08/04--------- £ si 8@8=64 £ ic 2/66 (2 pages)
5 August 2004Return made up to 07/07/04; full list of members (6 pages)
5 August 2004Return made up to 07/07/04; full list of members (6 pages)
21 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
21 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: tax link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: tax link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page)
17 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Registered office changed on 12/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2003Registered office changed on 12/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (6 pages)
7 July 2003Incorporation (6 pages)