About

Registered Number: 01144267
Date of Incorporation: 08/11/1973 (50 years and 5 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

J C D Moving Ltd was registered on 08 November 1973 and are based in Manchester, it's status in the Companies House registry is set to "Liquidation". The companies directors are Daley, Constance, Daley, James Christopher. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Constance N/A 31 March 1997 1
DALEY, James Christopher N/A 31 March 1997 1

Filing History

Document Type Date
LIQ03 - N/A 29 August 2017
AD01 - Change of registered office address 03 August 2016
4.68 - Liquidator's statement of receipts and payments 31 July 2015
TM01 - Termination of appointment of director 06 January 2015
RESOLUTIONS - N/A 27 June 2014
RESOLUTIONS - N/A 27 June 2014
4.20 - N/A 27 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2014
AD01 - Change of registered office address 05 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 28 January 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 January 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 20 January 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 12 January 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 24 January 2006
RESOLUTIONS - N/A 28 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 01 February 2005
RESOLUTIONS - N/A 17 December 2004
128(1) - Statement of rights attached to allotted shares 17 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 2004
RESOLUTIONS - N/A 09 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 2004
128(1) - Statement of rights attached to allotted shares 09 December 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 23 January 2002
CERTNM - Change of name certificate 13 November 2001
AA - Annual Accounts 26 October 2001
395 - Particulars of a mortgage or charge 15 October 2001
395 - Particulars of a mortgage or charge 10 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 12 January 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1997
363s - Annual Return 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
AA - Annual Accounts 24 January 1997
AA - Annual Accounts 04 February 1996
363s - Annual Return 01 February 1996
363s - Annual Return 24 January 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 04 February 1994
RESOLUTIONS - N/A 17 December 1993
RESOLUTIONS - N/A 17 December 1993
RESOLUTIONS - N/A 17 December 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 05 November 1992
395 - Particulars of a mortgage or charge 24 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
395 - Particulars of a mortgage or charge 07 July 1992
363b - Annual Return 25 April 1992
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 25 February 1991
363 - Annual Return 25 February 1991
288 - N/A 05 February 1991
395 - Particulars of a mortgage or charge 23 July 1990
395 - Particulars of a mortgage or charge 09 July 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
395 - Particulars of a mortgage or charge 23 March 1990
395 - Particulars of a mortgage or charge 12 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
363 - Annual Return 12 May 1989
NEWINC - New incorporation documents 08 November 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2001 Fully Satisfied

N/A

Mortgage debenture 23 April 2001 Outstanding

N/A

Legal mortgage 20 July 1992 Outstanding

N/A

Legal mortgage 03 July 1992 Outstanding

N/A

Legal mortgage 10 July 1990 Fully Satisfied

N/A

Legal mortgage 05 July 1990 Outstanding

N/A

Legal mortgage 15 March 1990 Outstanding

N/A

Legal mortgage 03 January 1990 Outstanding

N/A

Legal mortgage 12 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.