About

Registered Number: 08348913
Date of Incorporation: 07/01/2013 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 11 months ago)
Registered Address: 76 Tavistock Street, Bedford, MK40 2RP

 

Founded in 2013, J D S Delight Ltd have registered office in Bedford, it's status at Companies House is "Dissolved". The companies directors are Zdanovs, Aleksandrs, George, John, Joseph, Teles, Mathew, Kurianottaplackal, Paul, Saji Kannel, Pulikkal, Abdul Azeez Haris, Puthan Purayil, Juelyin Joshep. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZDANOVS, Aleksandrs 01 May 2015 - 1
GEORGE, John 07 January 2013 30 September 2013 1
JOSEPH, Teles 04 October 2013 01 February 2014 1
MATHEW, Kurianottaplackal 07 January 2013 30 September 2013 1
PAUL, Saji Kannel 07 January 2013 20 November 2013 1
PULIKKAL, Abdul Azeez Haris 01 October 2013 01 February 2014 1
PUTHAN PURAYIL, Juelyin Joshep 01 February 2014 18 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 30 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AP01 - Appointment of director 09 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 11 October 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 01 October 2013
NEWINC - New incorporation documents 07 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.