Company NameJSD Developments Limited
Company StatusDissolved
Company Number06238855
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jim Bennett
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceIreland
Correspondence Address19 Vergemount Park
Dublin 6
Ireland
Director NameMr Stephen Bennett
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor
49-51 Central Street
London
EC1V 8AB
Secretary NameMr Jim Bennett
StatusClosed
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address2nd Floor
49-51 Central Street
London
EC1V 8AB
Director NameMr Alan Paul Hegarty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Belarmine Park
Stepside
Dublin 18
Dublin
Ireland
Director NameMr Michael Pigott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCreagh Duff
Coosan
Athlone
Co West Meath
Eire
Secretary NameMr Alan Paul Hegarty
NationalityIrish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Belarmine Park
Stepaside
Dublin 18
Dublin
Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jsd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,078
Current Liabilities£12,500

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (1 page)
12 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (3 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
2 January 2014Appointment of Mr Jim Bennett as a secretary (2 pages)
2 January 2014Appointment of Mr Stephen Bennett as a director (2 pages)
2 January 2014Termination of appointment of Alan Hegarty as a director (1 page)
2 January 2014Termination of appointment of Alan Hegarty as a secretary (1 page)
2 January 2014Termination of appointment of Alan Hegarty as a director (1 page)
2 January 2014Termination of appointment of Michael Pigott as a director (1 page)
2 January 2014Appointment of Mr Stephen Bennett as a director (2 pages)
2 January 2014Termination of appointment of Alan Hegarty as a secretary (1 page)
2 January 2014Appointment of Mr Jim Bennett as a secretary (2 pages)
2 January 2014Termination of appointment of Michael Pigott as a director (1 page)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 June 2010Secretary's details changed for Mr Alan Paul Hegarty on 8 May 2010 (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Alan Paul Hegarty on 8 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr Alan Paul Hegarty on 8 May 2010 (1 page)
4 June 2010Secretary's details changed for Mr Alan Paul Hegarty on 8 May 2010 (1 page)
4 June 2010Director's details changed for Mr Alan Paul Hegarty on 8 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Alan Paul Hegarty on 8 May 2010 (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
7 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
24 June 2008Return made up to 08/05/08; full list of members (7 pages)
24 June 2008Return made up to 08/05/08; full list of members (7 pages)
18 April 2008Director's change of particulars / jim bennett / 10/04/2008 (1 page)
18 April 2008Director's change of particulars / jim bennett / 10/04/2008 (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
8 May 2007Incorporation (16 pages)
8 May 2007Incorporation (16 pages)