About

Registered Number: 03021736
Date of Incorporation: 15/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Jdm Accord Ltd was founded on 15 February 1995 with its registered office in London, it has a status of "Active". There are 6 directors listed as Abbey, Geoffrey Michael, Buzzacott, Ronald John, Cheetham, James Richard, Perks, Malcolm, Ratcliffe, Robert Neill, Wells, Peter George for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBEY, Geoffrey Michael 14 February 1996 31 January 2001 1
BUZZACOTT, Ronald John 17 November 1995 30 June 2004 1
CHEETHAM, James Richard 17 November 1995 12 April 2001 1
PERKS, Malcolm 04 October 1996 01 July 1998 1
RATCLIFFE, Robert Neill 01 April 2001 30 June 2004 1
WELLS, Peter George 17 November 1995 30 June 2004 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 05 October 2019
AD01 - Change of registered office address 02 September 2019
PSC05 - N/A 02 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 November 2017
PSC05 - N/A 09 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 18 August 2016
CH01 - Change of particulars for director 04 July 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 26 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 07 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 20 June 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 22 April 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
225 - Change of Accounting Reference Date 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 17 August 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
RESOLUTIONS - N/A 07 December 2004
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 08 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 06 September 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 30 August 2002
AUD - Auditor's letter of resignation 23 July 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
AA - Annual Accounts 07 December 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
363s - Annual Return 23 August 2001
MEM/ARTS - N/A 28 June 2001
CERTNM - Change of name certificate 21 June 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 11 April 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
287 - Change in situation or address of Registered Office 18 September 2000
363s - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 31 January 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
225 - Change of Accounting Reference Date 25 October 1999
363s - Annual Return 25 August 1999
RESOLUTIONS - N/A 15 July 1999
395 - Particulars of a mortgage or charge 05 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 1999
AA - Annual Accounts 28 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
CERTNM - Change of name certificate 05 May 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 01 November 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
363s - Annual Return 10 September 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 04 August 1996
88(2)P - N/A 24 July 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
363s - Annual Return 16 February 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
MEM/ARTS - N/A 29 March 1995
CERTNM - Change of name certificate 23 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
287 - Change in situation or address of Registered Office 22 March 1995
RESOLUTIONS - N/A 21 March 1995
123 - Notice of increase in nominal capital 21 March 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 07 August 2000 Fully Satisfied

N/A

A guarantee and debenture 25 June 1999 Fully Satisfied

N/A

Mortgage debenture 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.