J D CONTRACT SOLUTIONS LTD

1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.09019240
CategoryPrivate Limited Company
Incorporated30 Apr 2014
Age10 years, 1 month
JurisdictionEngland Wales

SUMMARY

J D CONTRACT SOLUTIONS LTD is an liquidation private limited company with number 09019240. It was incorporated 10 years, 1 month ago, on 30 April 2014. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2023

Action Date: 29 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2022

Action Date: 29 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2021

Action Date: 29 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2020

Action Date: 29 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: 24 Conduit Place London W2 1EP

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2019

Action Date: 29 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2018

Action Date: 29 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Old address: 28 Church Lane Waltham Cross Cheshunt EN80DY United Kingdom

Change date: 2017-06-14

New address: 24 Conduit Place London W2 1EP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date

Date: 22 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Danielle Hayley Wiggett

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Curtis Dobson

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGEOFEDIRECT LIMITED

THE APEX THE APEX,COVENTRY,CV1 3PP

Number:02347759
Status:ACTIVE
Category:Private Limited Company

FRESH CONTACTS LTD

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:07915233
Status:LIQUIDATION
Category:Private Limited Company

JUMP AUTOMOTIVE LIMITED

1 TOWER HOUSE,HODDESDON,EN11 8UR

Number:10655718
Status:ACTIVE
Category:Private Limited Company

SECURE CONSULTANCY WORKS LTD

16 ISLET PARK DRIVE,BERKSHIRE,SL6 8LF

Number:04052310
Status:ACTIVE
Category:Private Limited Company

STEADFAST DYNAMICS LTD.

32 ASHLEY DRIVE,TWICKENHAM,TW2 6HW

Number:11918636
Status:ACTIVE
Category:Private Limited Company

STOWMARKET PLUMBING AND BATHROOM CENTRE LIMITED

BAVERSTOCKS CHARTERED,BUTT ROAD,CO3 3DG

Number:06333015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source