About

Registered Number: 02619774
Date of Incorporation: 12/06/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 4 months ago)
Registered Address: 24 Swan Street, Kingsclere, Newbury, Berkshire, RG20 5PJ

 

Based in Berkshire, Jld School of Dancing Ltd was established in 1991. We don't currently know the number of employees at Jld School of Dancing Ltd. There are 3 directors listed as Pitts, Michael, Pitts, Hayley, Eustace, Joanna Elizabeth for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITTS, Hayley 27 September 2012 - 1
EUSTACE, Joanna Elizabeth 25 September 1991 05 May 2017 1
Secretary Name Appointed Resigned Total Appointments
PITTS, Michael 27 September 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
CS01 - N/A 08 August 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 13 July 2016
DISS40 - Notice of striking-off action discontinued 28 January 2016
AA - Annual Accounts 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 18 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 12 October 2012
AP03 - Appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 17 July 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 14 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 06 July 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 14 July 1997
287 - Change in situation or address of Registered Office 16 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 13 July 1995
AUD - Auditor's letter of resignation 15 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 07 July 1992
288 - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
RESOLUTIONS - N/A 01 October 1991
287 - Change in situation or address of Registered Office 01 October 1991
MEM/ARTS - N/A 01 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1991
CERTNM - Change of name certificate 03 September 1991
NEWINC - New incorporation documents 12 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.