Dublin 6
Ireland
Director Name | Mr Stephen Bennett |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Secretary Name | Mr Jim Bennett |
---|---|
Status | Closed |
Appointed | 20 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Director Name | Mr Alan Paul Hegarty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Belarmine Park Stepside Dublin 18 Dublin Ireland |
Director Name | Mr Michael Pigott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Creagh Duff Coosan Athlone Co West Meath Eire |
Secretary Name | Mr Alan Paul Hegarty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Belarmine Park Stepaside Dublin 18 Dublin Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jsd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,078 |
Current Liabilities | £12,500 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (1 page) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
2 January 2014 | Appointment of Mr Jim Bennett as a secretary (2 pages) |
2 January 2014 | Appointment of Mr Stephen Bennett as a director (2 pages) |
2 January 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
2 January 2014 | Termination of appointment of Alan Hegarty as a secretary (1 page) |
2 January 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
2 January 2014 | Termination of appointment of Michael Pigott as a director (1 page) |
2 January 2014 | Appointment of Mr Stephen Bennett as a director (2 pages) |
2 January 2014 | Termination of appointment of Alan Hegarty as a secretary (1 page) |
2 January 2014 | Appointment of Mr Jim Bennett as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Michael Pigott as a director (1 page) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
27 October 2011 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 June 2010 | Secretary's details changed for Mr Alan Paul Hegarty on 8 May 2010 (1 page) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Alan Paul Hegarty on 8 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Alan Paul Hegarty on 8 May 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Alan Paul Hegarty on 8 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Alan Paul Hegarty on 8 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Alan Paul Hegarty on 8 May 2010 (2 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
24 June 2008 | Return made up to 08/05/08; full list of members (7 pages) |
24 June 2008 | Return made up to 08/05/08; full list of members (7 pages) |
18 April 2008 | Director's change of particulars / jim bennett / 10/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / jim bennett / 10/04/2008 (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
8 May 2007 | Incorporation (16 pages) |
8 May 2007 | Incorporation (16 pages) |