Company NameJ D Ford Ltd
DirectorJames Darren Ford
Company StatusLiquidation
Company Number07625739
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Darren Ford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMiss Karen Anne Chapman
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressShirlings High Street
Ninfield
Battle
E Sussex
TN33 9JR

Contact

Websitejdfordltd.com

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£16,442
Cash£7,840
Current Liabilities£48,055

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due5 January 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Returns

Next Return Due23 May 2017 (overdue)

Filing History

24 May 2023Progress report in a winding up by the court (16 pages)
5 May 2022Progress report in a winding up by the court (14 pages)
15 June 2021Progress report in a winding up by the court (14 pages)
5 June 2020Progress report in a winding up by the court (16 pages)
30 April 2019Progress report in a winding up by the court (13 pages)
24 April 2018Progress report in a winding up by the court (14 pages)
23 May 2017Insolvency:liquidators annual progress report to 24/03/2017 (10 pages)
23 May 2017Insolvency:liquidators annual progress report to 24/03/2017 (10 pages)
18 May 2017Insolvency:annual report for period up to 24/03/2017 (9 pages)
18 May 2017Insolvency:annual report for period up to 24/03/2017 (9 pages)
22 April 2015Registered office address changed from C/O High Street, Ninfield Shirlings High Street Ninfield Battle East Sussex TN33 9JR to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from C/O High Street, Ninfield Shirlings High Street Ninfield Battle East Sussex TN33 9JR to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 April 2015 (2 pages)
21 April 2015Appointment of a liquidator (1 page)
21 April 2015Appointment of a liquidator (1 page)
9 February 2015Order of court to wind up (3 pages)
9 February 2015Order of court to wind up (3 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
14 June 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
14 June 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
29 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
22 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 July 2012 (1 page)
22 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 July 2012 (1 page)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 100
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 100
(3 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)