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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2013 | Fully Satisfied |
N/A |
Debenture | 04 July 2008 | Fully Satisfied |
N/A |