About

Registered Number: 06442284
Date of Incorporation: 30/11/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (5 years and 5 months ago)
Registered Address: Midland Bridge House, Midland Bridge Road, Bath, BA2 3FP,

 

Having been setup in 2007, Jjd 2019 Ltd has its registered office in Bath, it's status in the Companies House registry is set to "Dissolved". Jjd 2019 Ltd has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBELL, Derwent William Moger 05 November 2016 - 1
MILSOM, Thomas James 30 November 2007 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MILSOM, Thomas James 17 November 2010 01 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 08 August 2019
RESOLUTIONS - N/A 14 March 2019
RESOLUTIONS - N/A 05 March 2019
MR04 - N/A 04 March 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA01 - Change of accounting reference date 11 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 December 2017
SH01 - Return of Allotment of shares 24 August 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 14 November 2016
AD01 - Change of registered office address 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
AR01 - Annual Return 27 December 2015
AA - Annual Accounts 10 December 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 27 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 30 November 2013
SH01 - Return of Allotment of shares 15 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 05 January 2013
SH01 - Return of Allotment of shares 29 May 2012
AR01 - Annual Return 20 January 2012
SH01 - Return of Allotment of shares 28 December 2011
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 02 December 2011
RP04 - N/A 18 August 2011
RESOLUTIONS - N/A 16 August 2011
SH01 - Return of Allotment of shares 16 August 2011
SH01 - Return of Allotment of shares 16 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 29 December 2010
CH01 - Change of particulars for director 27 December 2010
AD01 - Change of registered office address 29 November 2010
AP01 - Appointment of director 29 November 2010
SH01 - Return of Allotment of shares 24 November 2010
AP03 - Appointment of secretary 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 12 January 2009
225 - Change of Accounting Reference Date 12 January 2009
395 - Particulars of a mortgage or charge 23 July 2008
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Fully Satisfied

N/A

Debenture 04 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.