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.
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 |
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 |