Company NameJDR Estates Ltd
Company StatusDissolved
Company Number08401021
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jaswant Singh Dhillon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rambler Lane
Slough
SL3 7RR
Director NameMr Rashmikant Gulabchand Maru
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(1 week, 5 days after company formation)
Appointment Duration4 years, 12 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Kings Avenue
London
SW12 0AX
Director NameMrs Maidie Mohinder Kaur Dhillon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rambler Lane
Slough
SL3 7RR
Director NameMr Rameshchandra Vallavbhai Patel
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address15 Harrowdene Road
Wembley
HA0 2JD

Location

Registered Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Darshan Kaur Bhandal
25.00%
Ordinary
1 at £1Jaswant Singh Dhillion
25.00%
Ordinary
1 at £1Maidie Mohinder Kaur Dhillon
25.00%
Ordinary
1 at £1Rashmikant Maru
25.00%
Ordinary

Financials

Year2014
Net Worth£18,236
Cash£15,048
Current Liabilities£4,355

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Registered office address changed from 251 Kings Avenue London SW12 0AX to C/O Kapman 61 Culver Grove Stanmore Middlesex HA7 2NJ on 11 January 2016 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(6 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Appointment of Mrs Maidie Mohinder Kaur Dhillon as a director (2 pages)
28 March 2014Termination of appointment of Rameshchandra Patel as a director (1 page)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(5 pages)
28 March 2014Termination of appointment of Rameshchandra Patel as a director (1 page)
6 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 October 2013Director's details changed for Mr Jaswant Singh Dhillion on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Jaswant Singh Dhillion on 3 October 2013 (2 pages)
21 March 2013Appointment of Mr Rashmikant Gulabchand Maru as a director (3 pages)
13 February 2013Incorporation (26 pages)