J D DESIGN SERVICES LTD

8 Eastway 8 Eastway, Manchester, M33 4DX, Greater Manchester
StatusDISSOLVED
Company No.09829667
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 2 days

SUMMARY

J D DESIGN SERVICES LTD is an dissolved private limited company with number 09829667. It was incorporated 8 years, 7 months, 15 days ago, on 19 October 2015 and it was dissolved 2 years, 4 months, 2 days ago, on 01 February 2022. The company address is 8 Eastway 8 Eastway, Manchester, M33 4DX, Greater Manchester.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

New address: 8 Eastway Sale Manchester Greater Manchester M33 4DX

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2016-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: 8 Eastway Sale Cheshire M33 4DX England

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Mr Jason Lee Denniston

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Ross

Termination date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-20

Officer name: Jason Lee Denniston

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T. TAXIS LIMITED

34 GARBUTT STREET,COUNTY DURHAM,DL4 1AR

Number:04947080
Status:ACTIVE
Category:Private Limited Company

AMBROSE DEVELOPMENTS (DEVON) LIMITED

12 LAWN DRIVE,CHUDLEIGH,TQ13 0LT

Number:08032358
Status:ACTIVE
Category:Private Limited Company

D B REPLICAS LIMITED

30 LICHFIELD ROAD,STOKE ON TRENT,ST7 1SQ

Number:04998858
Status:ACTIVE
Category:Private Limited Company

DISTEC LIMITED

HUNTSMAN DRIVE,IRLAM MANCHESTER,M44 5EG

Number:02718521
Status:ACTIVE
Category:Private Limited Company

JNIC CONSULTING SERVICES LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11656235
Status:ACTIVE
Category:Private Limited Company

POOLE DISABLED CLUB

10 CRANFIELD AVENUE,WIMBORNE,BH21 1TH

Number:06113594
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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