Company NameJDV Investments Limited
Company StatusDissolved
Company Number06112599
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date23 November 2017 (6 years, 5 months ago)
Previous NameGenix Imaging Holdings Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Barbara Claire Vickers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Jeffrey Vickers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Alder Lodge
River Gardens Stevenage Road
London
SW6 6NR
Secretary NameMrs Barbara Claire Vickers
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Alder Lodge
London
SW6 6NR
Director NameMr Roger John Anthony Bull
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMr Harvey Melvin Seitz
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(7 years, 8 months after company formation)
Appointment Duration3 years (closed 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Roger John Anthony Bull
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Childs Hall Road
Bookham
Leatherhead
Surrey
KT23 3QG
Director NameMr Andrew John Dumbleton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gainsborough Avenue
Dartford
Kent
DA1 3AS
Director NameAndrew Lemaire
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House
Ditton Green
Wooditton
Newmarket
CB8 9SQ

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£200,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 November 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
8 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (14 pages)
3 August 2016Liquidators' statement of receipts and payments to 27 May 2016 (13 pages)
9 June 2015Declaration of solvency (3 pages)
9 June 2015Appointment of a voluntary liquidator (2 pages)
7 May 2015Satisfaction of charge 1 in full (4 pages)
13 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,000
(6 pages)
14 November 2014Appointment of Mr Roger John Anthony Bull as a director on 17 October 2014 (2 pages)
11 November 2014Appointment of Mr Harvey Melvin Seitz as a director on 27 October 2014 (2 pages)
28 June 2014Satisfaction of charge 061125990002 in full (5 pages)
19 June 2014Registered office address changed from 32 Broadwick Street London W1F 8JB on 19 June 2014 (1 page)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 237,500
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 237,500
(4 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 April 2014Change of name notice (2 pages)
9 April 2014Company name changed genix imaging holdings LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
(5 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders (4 pages)
11 February 2014Registration of charge 061125990002 (10 pages)
12 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (2 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
26 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 December 2010 (12 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mrs Barbara Claire Vickers on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Barbara Claire Vickers on 1 February 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 March 2009Return made up to 16/02/09; full list of members (4 pages)
31 October 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 April 2008Return made up to 16/02/08; full list of members (4 pages)
3 April 2008Appointment terminated director roger bull (1 page)
28 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Ad 08/06/07--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages)
6 July 2007Statement of affairs (25 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 June 2007Director resigned (1 page)
25 June 2007Ad 08/06/07--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
23 April 2007Nc inc already adjusted 12/04/07 (1 page)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2007Incorporation (18 pages)