Company NameJDC Kitchens, Bathrooms & Interiors Ltd
Company StatusDissolved
Company Number07371727
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 6 months ago)
Dissolution Date23 January 2024 (2 months ago)
Previous NamesJDC Ceramics & Bathrooms Limited and JDC Kitchens Bathrooms & Bedrooms Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jeffrey David Chesters
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ravenfield Drive
Widnes
Cheshire
WA8 4SJ
Director NameMrs Jennie Chesters
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ravenfield Drive
Widnes
Cheshire
WA8 4SJ

Contact

Websitejdcceramics.co.uk
Email address[email protected]
Telephone0151 4200705
Telephone regionLiverpool

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jeffrey Chesters
50.00%
Ordinary
2 at £1Jennie Chesters
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,464
Cash£14,666
Current Liabilities£95,928

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2024Final Gazette dissolved following liquidation (1 page)
23 October 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
26 July 2022Liquidators' statement of receipts and payments to 28 May 2022 (27 pages)
1 March 2022Removal of liquidator by court order (19 pages)
13 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
16 August 2021Liquidators' statement of receipts and payments to 28 May 2021 (27 pages)
5 August 2021Appointment of a voluntary liquidator (18 pages)
1 July 2021Insolvency:secetary of state release of liquidator (1 page)
2 October 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
12 June 2020Statement of affairs (11 pages)
12 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-29
(1 page)
12 June 2020Appointment of a voluntary liquidator (4 pages)
10 June 2020Registered office address changed from 72-74 Victoria Road Widnes Cheshire WA8 7RA to 40a Station Road Upminster Essex RM14 2TR on 10 June 2020 (2 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
20 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
(3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(4 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(4 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(4 pages)
27 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(4 pages)
4 September 2013Registered office address changed from Unit C6 Moor Lane Business Centre Moor Lane Widnes Cheshire WA8 7AQ United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit C6 Moor Lane Business Centre Moor Lane Widnes Cheshire WA8 7AQ United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit C6 Moor Lane Business Centre Moor Lane Widnes Cheshire WA8 7AQ United Kingdom on 4 September 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
12 December 2011Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
12 December 2011Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
15 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 4
(5 pages)
15 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 4
(5 pages)
10 September 2010Incorporation (33 pages)
10 September 2010Incorporation (33 pages)