Company NameJd Commission Limited
Company StatusDissolved
Company Number08646912
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDave Patterson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodland Way
Theydon Bois
Essex
CM16 7DY
Director NameDenise Patterson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodland Way
Theydon Bois
Essex
CM16 7DY
Director NameJane Samuel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkland Close
Chigwell
Essex
IG7 6LL
Director NameJohn Samuel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkland Close
Chigwell
Essex
IG7 6LL

Location

Registered AddressMoore Kingston Smith & Partners Llp
Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25 at £1David Patterson
25.00%
Ordinary
25 at £1Denise Patterson
25.00%
Ordinary
25 at £1Jane Samuel
25.00%
Ordinary
25 at £1John Samuel
25.00%
Ordinary

Financials

Year2014
Net Worth-£793,250
Cash£27,032
Current Liabilities£987,872

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Return of final meeting in a members' voluntary winding up (9 pages)
27 October 2020Declaration of solvency (6 pages)
1 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-15
(1 page)
1 October 2020Appointment of a voluntary liquidator (3 pages)
21 September 2020Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Moore Kingston Smith & Partners Llp Goswell Road London EC1M 7AD on 21 September 2020 (1 page)
21 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
20 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 November 2018Notification of Jane Samuel as a person with significant control on 1 October 2018 (2 pages)
5 November 2018Withdrawal of a person with significant control statement on 5 November 2018 (2 pages)
5 November 2018Notification of John Samuel as a person with significant control on 1 October 2018 (2 pages)
26 September 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 December 2014Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
11 December 2014Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)