About

Registered Number: 06166991
Date of Incorporation: 19/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 6 months ago)
Registered Address: 47 Butt Road, Colchester, CO3 3BZ,

 

Having been setup in 2007, Jds (North Colchester) Ltd has its registered office in Colchester, it has a status of "Dissolved". The organisation does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 23 May 2014
AD01 - Change of registered office address 06 February 2014
DISS16(SOAS) - N/A 14 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
AD01 - Change of registered office address 18 June 2013
DS02 - Withdrawal of striking off application by a company 16 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2013
DS01 - Striking off application by a company 05 March 2013
TM01 - Termination of appointment of director 04 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 14 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 17 February 2011
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 20 June 2008
395 - Particulars of a mortgage or charge 20 June 2008
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
MEM/ARTS - N/A 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
CERTNM - Change of name certificate 21 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Second legal charge 17 June 2008 Outstanding

N/A

Legal charge 17 June 2008 Outstanding

N/A

Debenture 11 June 2007 Outstanding

N/A

Second legal charge 11 June 2007 Outstanding

N/A

Legal charge 11 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.