Company NameJDS Management Limited
Company StatusDissolved
Company Number06921868
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Shelton Pierre Cutmore
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(1 year after company formation)
Appointment Duration4 years, 4 months (closed 18 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCelandine Osborne Road
Bowers Gifford
Basildon
Essex
SS13 2LG
Director NameMrs Janet Cutmore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCelandine Osbourne Road
Bowers Gifford
Essex
SS13 2LG

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

99 at £1Shelton Cutmore
99.00%
Ordinary
1 at £1Janet Cutmore
1.00%
Ordinary

Financials

Year2014
Net Worth£19,476
Cash£22,183
Current Liabilities£112,788

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
18 July 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
23 May 2014Liquidators statement of receipts and payments to 28 February 2014 (23 pages)
23 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (23 pages)
23 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (23 pages)
12 March 2013Liquidators statement of receipts and payments to 28 February 2013 (20 pages)
12 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (20 pages)
12 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (20 pages)
12 March 2012Registered office address changed from C/O M & G Unit 3 Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY United Kingdom on 12 March 2012 (2 pages)
12 March 2012Statement of affairs with form 4.19 (8 pages)
12 March 2012Statement of affairs with form 4.19 (8 pages)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Registered office address changed from C/O M & G Unit 3 Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY United Kingdom on 12 March 2012 (2 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Termination of appointment of Janet Cutmore as a director (1 page)
16 September 2011Termination of appointment of Janet Cutmore as a director (1 page)
10 June 2011Director's details changed for Mrs Janet Cutmore on 2 June 2011 (2 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(4 pages)
10 June 2011Director's details changed for Mrs Janet Cutmore on 2 June 2011 (2 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(4 pages)
10 June 2011Director's details changed for Mr Shelton Pierre Cutmore on 2 June 2011 (2 pages)
10 June 2011Director's details changed for Mrs Janet Cutmore on 2 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Shelton Pierre Cutmore on 2 June 2011 (2 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(4 pages)
10 June 2011Director's details changed for Mr Shelton Pierre Cutmore on 2 June 2011 (2 pages)
24 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
24 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
24 May 2011Appointment of Mr Shelton Pierre Cutmore as a director (2 pages)
24 May 2011Appointment of Mr Shelton Pierre Cutmore as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Director's details changed for Mrs Janet Cutmore on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Janet Cutmore on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Janet Cutmore on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 November 2009Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 30 November 2009 (1 page)
2 June 2009Incorporation (14 pages)
2 June 2009Incorporation (14 pages)