Company NameJ.D.Anderson Ltd
Company StatusDissolved
Company Number09657683
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

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

Director

Director NameMr Jerome Anderson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG

Location

Registered Address24 Queen Mary Avenue
London
E18 2FN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 February 2021Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 24 Queen Mary Avenue London E18 2FN on 14 February 2021 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 December 2018Registered office address changed from 11 Millais Road London E11 4HB United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 December 2018 (1 page)
13 September 2018Director's details changed for Mr Jerome Anderson on 13 September 2018 (2 pages)
13 September 2018Change of details for Mr Jerome Anderson as a person with significant control on 13 September 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 July 2017Notification of Jerome Anderson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Jerome Anderson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Director's details changed for Mr Jerome Anderson on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Jerome Anderson on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 11 Millais Road London E11 4HB on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 11 Millais Road London E11 4HB on 21 September 2016 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
18 November 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 20-22 Wenlock Road London N1 7GU on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 20-22 Wenlock Road London N1 7GU on 18 November 2015 (1 page)
2 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2 November 2015 (1 page)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)