Company NameJDH Decorators Limited
Company StatusDissolved
Company Number07813515
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Jack Harris
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address240 Langley Way
West Wickham
Kent
BR4 0DU

Contact

Websitejdhdecorators.co.uk

Location

Registered AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

34 at £1David Harris
34.00%
Ordinary
33 at £1Jack Harris
33.00%
Ordinary
33 at £1Susan Harris
33.00%
Ordinary

Financials

Year2014
Net Worth£47,706
Cash£979
Current Liabilities£33,631

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

2 October 2013Delivered on: 4 October 2013
Satisfied on: 11 November 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
10 September 2015Director's details changed for Mr Jack Harris on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Jack Harris on 1 September 2015 (2 pages)
28 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
28 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
11 November 2014Satisfaction of charge 078135150001 in full (1 page)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
17 October 2013Director's details changed for Mr Jack Harris on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Jack Harris on 1 October 2013 (2 pages)
4 October 2013Registration of charge 078135150001 (53 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 January 2013Director's details changed for Mr Jack Harris on 1 November 2012 (2 pages)
28 January 2013Director's details changed for Mr Jack Harris on 1 November 2012 (2 pages)
28 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
2 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 100
(4 pages)
18 October 2011Incorporation (20 pages)