Company NameJd Solutions 4 UK Limited
Company StatusDissolved
Company Number05084507
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ioan Dobra
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Crowshott Avenue
Stanmore
Middlesex
HA7 2PF
Secretary NameCornelia Mirela Dobra
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address72 Crowshott Avenue
Stanmore
Middlesex
HA7 2PF

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved following liquidation (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved following liquidation (1 page)
19 December 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
19 December 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
26 January 2012Liquidators' statement of receipts and payments to 15 November 2011 (14 pages)
26 January 2012Liquidators statement of receipts and payments to 15 November 2011 (14 pages)
26 January 2012Liquidators' statement of receipts and payments to 15 November 2011 (14 pages)
19 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-16
(1 page)
19 November 2010Statement of affairs with form 4.19 (6 pages)
19 November 2010Appointment of a voluntary liquidator (1 page)
19 November 2010Statement of affairs with form 4.19 (6 pages)
19 November 2010Appointment of a voluntary liquidator (1 page)
19 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2010Registered office address changed from 72 Crowshott Avenue Stanmore Middlesex HA7 2PF on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 72 Crowshott Avenue Stanmore Middlesex HA7 2PF on 28 October 2010 (1 page)
19 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-06-19
  • GBP 100
(4 pages)
19 June 2010Director's details changed for Mr Ioan Dobra on 1 October 2009 (2 pages)
19 June 2010Director's details changed for Mr Ioan Dobra on 1 October 2009 (2 pages)
19 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-06-19
  • GBP 100
(4 pages)
19 June 2010Director's details changed for Mr Ioan Dobra on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Director's change of particulars / ioan dobra / 23/05/2008 (1 page)
5 June 2009Secretary's Change of Particulars / cornelia dobra / 23/05/2008 / HouseName/Number was: , now: 72; Street was: 41 montrose avenue, now: crowshott avenue; Post Town was: edgware, now: stanmore; Post Code was: HA8 0DY, now: HA7 2PF; Country was: , now: united kingdom (1 page)
5 June 2009Secretary's change of particulars / cornelia dobra / 23/05/2008 (1 page)
5 June 2009Director's Change of Particulars / ioan dobra / 23/05/2008 / HouseName/Number was: , now: 72; Street was: 41 montrose avenue, now: crowshott avenue; Post Town was: edgware, now: stanmore; Post Code was: HA8 0DY, now: HA7 2PF; Country was: , now: united kingdom (1 page)
5 June 2009Return made up to 25/03/09; full list of members (3 pages)
5 June 2009Return made up to 25/03/09; full list of members (3 pages)
24 January 2009Return made up to 25/03/08; full list of members (3 pages)
24 January 2009Return made up to 25/03/08; full list of members (3 pages)
23 January 2009Return made up to 25/03/07; full list of members (3 pages)
23 January 2009Return made up to 25/03/07; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Registered office changed on 24/11/06 from: 41 montrose ave middxore HA8 0DY (1 page)
24 November 2006Registered office changed on 24/11/06 from: 41 montrose ave middxore HA8 0DY (1 page)
27 June 2006Return made up to 25/03/06; full list of members (6 pages)
27 June 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Registered office changed on 19/01/06 from: 128 montrose avenue edgware middlesex HA8 0DR (1 page)
19 January 2006Registered office changed on 19/01/06 from: 128 montrose avenue edgware middlesex HA8 0DR (1 page)
7 June 2005Return made up to 25/03/05; full list of members (6 pages)
7 June 2005Return made up to 25/03/05; full list of members (6 pages)
25 March 2004Incorporation (10 pages)
25 March 2004Incorporation (10 pages)