About

Registered Number: 06029141
Date of Incorporation: 14/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

 

Established in 2006, Jd Prestige Cars Ltd have registered office in Essex. The company has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Ramanjit Kaur 14 December 2006 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 16 December 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 14 December 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
225 - Change of Accounting Reference Date 26 January 2007
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.