Goudhurst
Cranbrook
Kent
TN17 1EP
Director Name | Mrs Melissa Jane Kingston Harrocks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Mr Warren Russell Harrocks |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Anthony Ashley Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA |
Director Name | Mrs Sarah Montague-Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Lidwells Lane Goudhurst Cranbrook Kent TN17 1EP |
Website | jd-motors.co.uk |
---|---|
Telephone | 01420 544644 |
Telephone region | Alton |
Registered Address | Jamieson Stone Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Greyhound Properties LTD 50.00% Ordinary |
---|---|
25 at £1 | Anthony Ashley Wilson 25.00% Ordinary |
25 at £1 | Sarah Montague-wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,972 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month from now) |
13 May 2010 | Delivered on: 21 May 2010 Persons entitled: Mellisa Jane Kingston Cannon Classification: Debenture Secured details: £270,000.00 due or to become due from the company to the chargee. Particulars: Floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Appointment of Mrs Sarah Montague-Wilson as a director (2 pages) |
18 September 2013 | Appointment of Mr Anthony Ashley Wilson as a director (2 pages) |
18 September 2013 | Appointment of Mr Anthony Ashley Wilson as a director (2 pages) |
18 September 2013 | Termination of appointment of Melissa Harrocks as a director (1 page) |
18 September 2013 | Termination of appointment of Melissa Harrocks as a director (1 page) |
18 September 2013 | Appointment of Mrs Sarah Montague-Wilson as a director (2 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from C/O Jamieson Stone Windsor House 4 0 41 Great Castle Street London W1W 8LU United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from C/O Jamieson Stone Windsor House 4 0 41 Great Castle Street London W1W 8LU United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 July 2011 | Termination of appointment of Anthony Wilson as a director (1 page) |
19 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Termination of appointment of Anthony Wilson as a director (1 page) |
19 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Warren Harrocks as a director (1 page) |
11 January 2011 | Termination of appointment of Warren Harrocks as a director (1 page) |
6 January 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
6 January 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
13 May 2010 | Appointment of Mr Anthony Ashley Wilson as a director (2 pages) |
13 May 2010 | Appointment of Mrs Melissa Jane Kingston Harrocks as a director (2 pages) |
13 May 2010 | Appointment of Mr Warren Russell Harrocks as a director (2 pages) |
13 May 2010 | Appointment of Mr Anthony Ashley Wilson as a director (2 pages) |
13 May 2010 | Appointment of Mrs Melissa Jane Kingston Harrocks as a director (2 pages) |
13 May 2010 | Appointment of Mr Warren Russell Harrocks as a director (2 pages) |
5 May 2010 | Incorporation (29 pages) |
5 May 2010 | Incorporation (29 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |