UKBizDB.co.uk

JD CLASSICS LIMITED

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

This company is commonly known as Jd Classics Limited. The company was founded 24 years ago and was given the registration number 03788194. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, East Sussex. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:JD CLASSICS LIMITED
Company Number:03788194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:11 June 1999
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Suite 3 Regency House, 91 Western Road, Brighton, East Sussex, 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
Unit 5-7, Wycke Hill Business Park, Wycke Hill, Maldon, United Kingdom, CM9 6UZ

Director23 July 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
High Trees, Maldon Hall Farm, Maldon, CM9 6SQ

Secretary11 June 1999Active
Jd Classics, Wycke Hill Business Park, Wycke Hill, Maldon, England, CM9 6UZ

Secretary05 November 2013Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary11 June 1999Active
14, New Street, London, England, EC2M 4HE

Director05 November 2013Active
Maldon Hall Farm, Wycke Hill Business Park, Wycke Hill, Maldon, England, CM9 6UZ

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

Director11 June 1999Active
High Trees, Maldon Hall Farm, Maldon, CM9 6SQ

Director04 March 2010Active
3, St. James's Square, 7th Floor, London, United Kingdom, SW1Y 4JU

Director19 June 2018Active
Wycke Hill Business Park, Wycke Hill, Maldon, CM9 6UZ

Director06 September 2016Active

People with Significant Control

Jd Classics Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wycke Hill Business Park, Wycke Hill Business Park, Wycke Hill, Maldon, England, CM9 6UZ
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
2023-10-17Insolvency

Liquidation in administration progress report.

Download
2023-09-21Insolvency

Liquidation in administration extension of period.

Download
2023-04-18Insolvency

Liquidation in administration progress report.

Download
2022-10-14Insolvency

Liquidation in administration progress report.

Download
2022-04-13Insolvency

Liquidation in administration progress report.

Download
2021-10-08Insolvency

Liquidation in administration progress report.

Download
2021-09-14Insolvency

Liquidation in administration extension of period.

Download
2021-04-14Insolvency

Liquidation in administration progress report.

Download
2020-10-22Insolvency

Liquidation in administration progress report.

Download
2020-09-01Insolvency

Liquidation in administration extension of period.

Download
2020-04-24Insolvency

Liquidation in administration progress report.

Download
2019-10-15Insolvency

Liquidation in administration progress report.

Download
2019-05-17Insolvency

Liquidation in administration extension of period.

Download
2019-04-25Insolvency

Liquidation in administration progress report.

Download
2019-03-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-11-20Insolvency

Liquidation in administration proposals.

Download
2018-09-21Address

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
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.