About

Registered Number: 04724042
Date of Incorporation: 04/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2016 (9 years and 2 months ago)
Registered Address: EMPIRICAL INSOLVENCY LLP, Astley Lodge, 2 Queens Road, Chorley, Lancashire, PR7 1JU

 

Jds Residential Ltd was setup in 2003. Currently we aren't aware of the number of employees at the this organisation. Jds Residential Ltd has no directors.

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 06 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 November 2015
4.68 - Liquidator's statement of receipts and payments 26 February 2015
4.68 - Liquidator's statement of receipts and payments 21 February 2014
AD01 - Change of registered office address 25 January 2013
RESOLUTIONS - N/A 24 January 2013
4.20 - N/A 24 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 November 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 April 2011
AD01 - Change of registered office address 17 February 2011
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
395 - Particulars of a mortgage or charge 27 August 2008
RESOLUTIONS - N/A 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
363a - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 07 March 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
287 - Change in situation or address of Registered Office 10 August 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 25 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
363s - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 31 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 26 July 2005
395 - Particulars of a mortgage or charge 21 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 11 April 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
AA - Annual Accounts 17 November 2004
395 - Particulars of a mortgage or charge 08 October 2004
CERTNM - Change of name certificate 30 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
395 - Particulars of a mortgage or charge 31 July 2004
395 - Particulars of a mortgage or charge 24 July 2004
225 - Change of Accounting Reference Date 16 April 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
287 - Change in situation or address of Registered Office 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Charge of rent deposit 28 June 2011 Outstanding

N/A

Debenture 05 May 2010 Outstanding

N/A

Legal mortgage 18 August 2008 Fully Satisfied

N/A

Legal mortgage 05 March 2008 Fully Satisfied

N/A

Legal mortgage 05 October 2005 Fully Satisfied

N/A

Legal mortgage 17 June 2005 Fully Satisfied

N/A

Debenture 27 May 2005 Fully Satisfied

N/A

Guarantee & debenture 31 December 2004 Fully Satisfied

N/A

Legal charge 16 December 2004 Fully Satisfied

N/A

Legal charge 06 October 2004 Fully Satisfied

N/A

Legal charge 26 August 2004 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Guarantee & debenture 23 July 2004 Fully Satisfied

N/A

Legal charge 21 July 2004 Fully Satisfied

N/A

Legal charge 09 February 2004 Fully Satisfied

N/A

Legal charge 28 January 2004 Fully Satisfied

N/A

Legal charge 26 September 2003 Fully Satisfied

N/A

Legal charge 26 September 2003 Fully Satisfied

N/A

Debenture 26 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.