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.
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 | : |
|
Registered Address | : | Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, St James's Square, 7th Floor, London, United Kingdom, SW1Y 4JU | Director | 19 June 2018 | Active |
3, St James's Square, 7th Floor, London, United Kingdom, SW1Y 4JU | Director | 19 June 2018 | Active |
93, Onslow Square, London, United Kingdom, SW7 3LU | Director | 23 July 2018 | Active |
Unit 5-7, Wycke Hill Business Park, Wycke Hill, Maldon, United Kingdom, CM9 6UZ | Director | 23 February 2017 | Active |
Jd Classics, Wycke Hill Business Park, Wycke Hill, Maldon, England, CM9 6UZ | Secretary | 05 November 2013 | Active |
14, New Street, London, England, EC2M 4HE | Director | 05 November 2013 | Active |
Jd Classics, Wycke Hill Business Park, Wycke Hill, Maldon, England, CM9 6UZ | Director | 05 November 2013 | Active |
High Trees, Maldon Hall Farm, Maldon, United Kingdom, CM9 6SQ | Director | 24 May 2013 | Active |
3, St James's Square, 7th Floor, London, United Kingdom, SW1Y 4JU | Director | 19 June 2018 | Active |
Wycke Hill Business Aprk, Wycke Hill, Maldon, United Kingdom, CM9 6UZ | Director | 06 September 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-15 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-04-24 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-17 | Insolvency | Liquidation in administration extension of period. | Download |
2019-04-18 | Insolvency | Liquidation in administration progress report. | Download |
2018-12-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-12-03 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-11-19 | Insolvency | Liquidation in administration proposals. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination secretary company with name termination date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Resolution | Resolution. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.