UKBizDB.co.uk

JD CLASSICS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jd Classics Holdings Limited. The company was founded 10 years ago and was given the registration number 08544864. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:JD CLASSICS HOLDINGS LIMITED
Company Number:08544864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:24 May 2013
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, St James's Square, 7th Floor, London, United Kingdom, SW1Y 4JU

Director19 June 2018Active
3, St James's Square, 7th Floor, London, United Kingdom, SW1Y 4JU

Director19 June 2018Active
93, Onslow Square, London, United Kingdom, SW7 3LU

Director23 July 2018Active
Unit 5-7, Wycke Hill Business Park, Wycke Hill, Maldon, United Kingdom, CM9 6UZ

Director23 February 2017Active
Jd Classics, Wycke Hill Business Park, Wycke Hill, Maldon, England, CM9 6UZ

Secretary05 November 2013Active
14, New Street, London, England, EC2M 4HE

Director05 November 2013Active
Jd Classics, Wycke Hill Business Park, Wycke Hill, Maldon, England, CM9 6UZ

Director05 November 2013Active
High Trees, Maldon Hall Farm, Maldon, United Kingdom, CM9 6SQ

Director24 May 2013Active
3, St James's Square, 7th Floor, London, United Kingdom, SW1Y 4JU

Director19 June 2018Active
Wycke Hill Business Aprk, Wycke Hill, Maldon, United Kingdom, CM9 6UZ

Director06 September 2016Active

People with Significant Control

Daytona Bidco Limited
Notified on:06 September 2016
Status:Active
Country of residence:England
Address:10 Norwich Sreet, Norwich Street, London, England, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved liquidation.

Download
2020-09-15Insolvency

Liquidation in administration move to dissolution.

Download
2020-04-24Insolvency

Liquidation in administration progress report.

Download
2019-10-14Insolvency

Liquidation in administration progress report.

Download
2019-05-17Insolvency

Liquidation in administration extension of period.

Download
2019-04-18Insolvency

Liquidation in administration progress report.

Download
2018-12-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-12-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-11-19Insolvency

Liquidation in administration proposals.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Resolution

Resolution.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type full.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.