About

Registered Number: 01538256
Date of Incorporation: 13/01/1981 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN

 

J. & D. Gears Ltd was registered on 13 January 1981 and are based in Burton-On-Trent, Staffordshire. We do not know the number of employees at the business. Stevenson, John Arnold is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, John Arnold N/A 08 October 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 27 October 2016
PARENT_ACC - N/A 26 October 2016
PARENT_ACC - N/A 05 October 2016
GUARANTEE2 - N/A 08 September 2016
AGREEMENT2 - N/A 08 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 19 October 2015
PARENT_ACC - N/A 19 October 2015
AGREEMENT2 - N/A 19 October 2015
GUARANTEE2 - N/A 19 October 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 25 November 2014
PARENT_ACC - N/A 25 November 2014
AGREEMENT2 - N/A 25 November 2014
GUARANTEE2 - N/A 02 October 2014
AR01 - Annual Return 21 July 2014
AUD - Auditor's letter of resignation 14 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2013
AD01 - Change of registered office address 17 April 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AD01 - Change of registered office address 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA - Annual Accounts 06 September 2012
AUD - Auditor's letter of resignation 26 June 2012
AR01 - Annual Return 06 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2011
MISC - Miscellaneous document 15 November 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 06 June 2011
MG01 - Particulars of a mortgage or charge 19 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 17 June 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 13 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2001
395 - Particulars of a mortgage or charge 05 September 2001
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
AA - Annual Accounts 27 July 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 26 July 2000
353 - Register of members 25 August 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 1999
363a - Annual Return 25 August 1999
363(353) - N/A 25 August 1999
AA - Annual Accounts 18 August 1999
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 November 1998
AA - Annual Accounts 06 October 1998
363a - Annual Return 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 28 January 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
225 - Change of Accounting Reference Date 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 17 June 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 17 October 1994
395 - Particulars of a mortgage or charge 22 September 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 08 July 1992
AA - Annual Accounts 08 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1991
363a - Annual Return 03 July 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 30 January 1990
363 - Annual Return 28 July 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 25 August 1987
363 - Annual Return 16 January 1987
AA - Annual Accounts 20 September 1986
CERTNM - Change of name certificate 24 September 1981
NEWINC - New incorporation documents 13 January 1981
MISC - Miscellaneous document 13 January 1981

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 August 2010 Fully Satisfied

N/A

Mortgage 29 January 2007 Fully Satisfied

N/A

Guarantee and debenture by the company and l h group services limited and l h group holdings limited 28 August 2001 Fully Satisfied

N/A

Rent deposit deed 20 September 1994 Fully Satisfied

N/A

Charge 24 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.