About

Registered Number: 04639084
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 8 months ago)
Registered Address: Tudor Lodge 64 Burnt Hill Road, Lower Bourne, Farnham, Surrey, GU10 3LN

 

Having been setup in 2003, Jd Search & Selection Ltd have registered office in Farnham, Surrey. 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
DAVEY, Julian Peter 16 January 2003 - 1
DAVEY, Emma Claire Louise 16 January 2003 29 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 11 October 2013
COCOMP - Order to wind up 12 November 2012
TM01 - Termination of appointment of director 07 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 13 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 03 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
225 - Change of Accounting Reference Date 26 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.