About

Registered Number: 04208991
Date of Incorporation: 01/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2016 (7 years and 6 months ago)
Registered Address: City Mills Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

 

Jdh Mouldings Ltd was founded on 01 May 2001, it's status at Companies House is "Dissolved". This business has 4 directors listed as Hampshaw, Carol Linda, Hampshaw, David Geoffrey, Hampshaw, Justin David, Hampshaw, Luke Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSHAW, David Geoffrey 01 May 2001 - 1
HAMPSHAW, Justin David 30 June 2004 30 April 2007 1
HAMPSHAW, Luke Thomas 30 June 2004 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HAMPSHAW, Carol Linda 01 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 August 2016
4.68 - Liquidator's statement of receipts and payments 03 August 2015
4.68 - Liquidator's statement of receipts and payments 21 July 2015
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 07 August 2012
AD01 - Change of registered office address 29 May 2012
RESOLUTIONS - N/A 15 June 2011
RESOLUTIONS - N/A 15 June 2011
4.20 - N/A 15 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 05 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 14 May 2007
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 21 December 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 27 April 2003
225 - Change of Accounting Reference Date 30 July 2002
363s - Annual Return 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.