About

Registered Number: 03382564
Date of Incorporation: 04/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (5 years and 4 months ago)
Registered Address: 122 WIDNEY ROAD, Bentley Heath, Knowle, Solihull, B93 9BL

 

J D S Construction Ltd was registered on 04 June 1997, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Fisher, Susan Elizabeth for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISHER, Susan Elizabeth 24 August 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
LIQ14 - N/A 20 September 2018
LIQ03 - N/A 14 September 2017
4.68 - Liquidator's statement of receipts and payments 09 August 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2015
AD01 - Change of registered office address 20 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2014
2.24B - N/A 21 July 2014
2.34B - N/A 21 July 2014
2.24B - N/A 29 April 2014
2.24B - N/A 18 February 2014
2.31B - N/A 18 February 2014
2.24B - N/A 29 October 2013
2.23B - N/A 14 June 2013
2.16B - N/A 13 June 2013
AD01 - Change of registered office address 11 April 2013
2.12B - N/A 10 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 14 November 2011
TM02 - Termination of appointment of secretary 02 September 2011
AP03 - Appointment of secretary 02 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
363a - Annual Return 27 August 2009
395 - Particulars of a mortgage or charge 24 February 2009
AA - Annual Accounts 06 February 2009
225 - Change of Accounting Reference Date 12 January 2009
363a - Annual Return 11 December 2008
RESOLUTIONS - N/A 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
123 - Notice of increase in nominal capital 13 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
363s - Annual Return 17 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
CERTNM - Change of name certificate 02 September 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
CERTNM - Change of name certificate 25 May 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 14 June 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 25 July 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 27 July 1999
395 - Particulars of a mortgage or charge 24 July 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 09 June 1998
225 - Change of Accounting Reference Date 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
NEWINC - New incorporation documents 04 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 February 2009 Outstanding

N/A

Debenture 26 May 2005 Outstanding

N/A

Guarantee & debenture 31 December 2004 Fully Satisfied

N/A

Debenture 21 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.