About

Registered Number: 01707666
Date of Incorporation: 18/03/1983 (41 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2020 (4 years ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Wjdtd Ltd was registered on 18 March 1983 and has its registered office in Brentwood in Essex, it has a status of "Dissolved". The companies directors are listed as Ferguson, Sheila Christine, Green, Gerard Stephen, Rush, Shane, Smith, Stephen Richard, Wayland, Lynne in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Sheila Christine 08 April 2003 20 March 2018 1
GREEN, Gerard Stephen 07 August 2006 19 February 2015 1
RUSH, Shane 31 January 2003 22 August 2006 1
SMITH, Stephen Richard 29 August 1991 18 December 1998 1
WAYLAND, Lynne N/A 25 August 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2020
LIQ14 - N/A 28 January 2020
LIQ03 - N/A 03 July 2019
AD01 - Change of registered office address 23 May 2018
RESOLUTIONS - N/A 16 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2018
LIQ02 - N/A 16 May 2018
RESOLUTIONS - N/A 22 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
MR04 - N/A 21 March 2018
CS01 - N/A 05 February 2018
AA01 - Change of accounting reference date 22 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 09 December 2016
AUD - Auditor's letter of resignation 10 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 21 January 2016
AA01 - Change of accounting reference date 29 October 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AUD - Auditor's letter of resignation 22 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 22 February 2007
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 23 January 2004
RESOLUTIONS - N/A 14 November 2003
169 - Return by a company purchasing its own shares 05 September 2003
RESOLUTIONS - N/A 29 August 2003
AA - Annual Accounts 02 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
225 - Change of Accounting Reference Date 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 02 August 2002
287 - Change in situation or address of Registered Office 23 July 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 19 April 2000
AAMD - Amended Accounts 30 December 1999
AAMD - Amended Accounts 30 December 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
395 - Particulars of a mortgage or charge 31 March 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 02 October 1997
RESOLUTIONS - N/A 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1997
123 - Notice of increase in nominal capital 27 June 1997
363s - Annual Return 25 February 1997
287 - Change in situation or address of Registered Office 19 November 1996
AA - Annual Accounts 07 August 1996
288 - N/A 13 March 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 26 June 1995
288 - N/A 10 April 1995
288 - N/A 23 March 1995
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 02 August 1993
288 - N/A 10 May 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 19 January 1993
363s - Annual Return 19 January 1993
288 - N/A 19 January 1993
RESOLUTIONS - N/A 17 November 1992
DISS40 - Notice of striking-off action discontinued 17 November 1992
AA - Annual Accounts 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
GAZ1 - First notification of strike-off action in London Gazette 06 October 1992
RESOLUTIONS - N/A 23 September 1991
288 - N/A 23 September 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 22 February 1989
287 - Change in situation or address of Registered Office 04 August 1988
288 - N/A 04 August 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 04 March 1987
AA - Annual Accounts 26 February 1987
NEWINC - New incorporation documents 18 March 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.