J D SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 05940154 |
Category | Private Limited Company |
Incorporated | 19 Sep 2006 |
Age | 17 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2010 |
Years | 14 years, 1 month |
SUMMARY
J D SOLUTIONS LTD is an dissolved private limited company with number 05940154. It was incorporated 17 years, 8 months, 15 days ago, on 19 September 2006 and it was dissolved 14 years, 1 month ago, on 04 May 2010. The company address is 19 Merchants Crescent 19 Merchants Crescent, Sheffield, S2 5SY, South Yorkshire.
Company Fillings
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed daniel edward o'neill
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director sabba javid
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / sabba javid / 16/03/2009 / HouseName/Number was: , now: 38; Street was: 38 st johns road, now: st johns road
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary marshall groves LIMITED
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Resolution
Date: 06 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 100 mansfield road sheffield yorkshire S12 2AP
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 CHARLES ROAD,ST LEONARDS-ON-SEA,TN38 0QH
Number: | 09682389 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY RESOURCE CENTRE,THORNABY,TS17 7DJ
Number: | 08029251 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 DUDLEY STREET,GRIMSBY,DN31 2AW
Number: | 07416293 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD CENTRE,CIRENCESTER,GL7 1LX
Number: | 07284079 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WYVERN,DEVIZES,SN10 5NU
Number: | 11899226 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIGHT HOUSE RESIDENTS COMPANY LIMITED
THE COTTAGE,REIGATE,RH2 0SH
Number: | 04523013 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |