Company NameJd Advisors Limited
Company StatusDissolved
Company Number06522358
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date14 September 2019 (4 years, 7 months ago)
Previous NameRubicon Advisors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Lamb Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCorporate Security Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameJustine Rowena Davidson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameMr John Lamb Davidson
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCorporate Security Advisor
Country of ResidenceUnited Kingdom
Correspondence Address34 Devereux Road
Windsor
Berkshire
SL4 1JJ
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1John Lamb Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£48,699
Cash£47,288
Current Liabilities£286,758

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2019Final Gazette dissolved following liquidation (1 page)
14 June 2019Return of final meeting in a members' voluntary winding up (11 pages)
22 March 2019Liquidators' statement of receipts and payments to 19 January 2019 (12 pages)
28 March 2018Liquidators' statement of receipts and payments to 19 January 2018 (12 pages)
9 February 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 February 2017 (2 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-20
(1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-20
(1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Director's details changed for Mr John Lambe Davidson on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Mr John Lambe Davidson on 1 March 2016 (2 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to 47 Marylebone Lane London W1U 2NT on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to 47 Marylebone Lane London W1U 2NT on 24 June 2015 (1 page)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Mr John Lambe Davidson on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Mr John Lambe Davidson on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Mr John Lambe Davidson on 5 April 2013 (2 pages)
9 October 2012Company name changed rubicon advisors LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(3 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Company name changed rubicon advisors LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Director's details changed for Mr John Lamb Davidson on 4 March 2011 (2 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Mr John Lamb Davidson on 4 March 2011 (2 pages)
15 March 2011Director's details changed for Mr John Lamb Davidson on 4 March 2011 (2 pages)
16 February 2011Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 16 February 2011 (2 pages)
16 February 2011Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 16 February 2011 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Termination of appointment of John Davidson as a secretary (1 page)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of John Davidson as a secretary (1 page)
29 April 2010Termination of appointment of Justine Davidson as a director (1 page)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Justine Davidson as a director (1 page)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 April 2009Return made up to 04/03/09; full list of members (4 pages)
17 April 2009Return made up to 04/03/09; full list of members (4 pages)
8 May 2008Director and secretary appointed john lamb davidson (2 pages)
8 May 2008Director and secretary appointed john lamb davidson (2 pages)
23 April 2008Director appointed justine rowena davidson (2 pages)
23 April 2008Appointment terminated director alan milne (1 page)
23 April 2008Appointment terminated secretary arm secretaries LIMITED (1 page)
23 April 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Appointment terminated director alan milne (1 page)
23 April 2008Director appointed justine rowena davidson (2 pages)
23 April 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Appointment terminated secretary arm secretaries LIMITED (1 page)
4 March 2008Incorporation (12 pages)
4 March 2008Incorporation (12 pages)