About

Registered Number: 02815330
Date of Incorporation: 05/05/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 41 Greek Street, Stockport, SK3 8AX,

 

Having been setup in 1993, Jdm (Diamondmasters) Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed as Culley, Andrew, Finn, Andrew Patrick, Ratcliffe, Andrew John in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CULLEY, Andrew 18 November 1993 15 February 1996 1
FINN, Andrew Patrick 15 February 1996 14 November 1996 1
RATCLIFFE, Andrew John 14 November 1996 18 September 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
PSC01 - N/A 16 March 2018
AD01 - Change of registered office address 16 March 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
PSC02 - N/A 16 March 2018
PSC07 - N/A 16 March 2018
PSC07 - N/A 16 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2017
MR04 - N/A 16 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 15 May 2017
TM02 - Termination of appointment of secretary 01 May 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 22 November 2016
MR04 - N/A 07 October 2016
MR04 - N/A 14 September 2016
MR04 - N/A 14 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 11 November 2014
MR01 - N/A 28 August 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 06 November 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 April 2009
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 12 May 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 12 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
MISC - Miscellaneous document 08 February 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 18 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 09 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
225 - Change of Accounting Reference Date 05 November 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 14 March 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 18 June 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
363s - Annual Return 19 June 1995
287 - Change in situation or address of Registered Office 14 March 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 08 June 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
RESOLUTIONS - N/A 20 May 1993
RESOLUTIONS - N/A 20 May 1993
CERTNM - Change of name certificate 19 May 1993
288 - N/A 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1993
RESOLUTIONS - N/A 12 May 1993
RESOLUTIONS - N/A 12 May 1993
RESOLUTIONS - N/A 12 May 1993
123 - Notice of increase in nominal capital 12 May 1993
NEWINC - New incorporation documents 05 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2014 Fully Satisfied

N/A

Composite all assets guarantee and debenture 08 October 2008 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 22 February 2008 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 04 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.