UKBizDB.co.uk

JDC CLASSICS LTD

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

This company is commonly known as Jdc Classics Ltd. The company was founded 8 years ago and was given the registration number 10170806. The firm's registered office is in BIRMINGHAM. You can find them at Office 3i Cobalt Square, Hagley Road, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:JDC CLASSICS LTD
Company Number:10170806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Office 3i Cobalt Square, Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3i Cobalt Square, Hagley Road, Birmingham, England, B16 8QG

Secretary15 June 2020Active
Office 3i Cobalt Square, Hagley Road, Birmingham, England, B16 8QG

Director15 June 2020Active
42-46, Neville House, Hagley Road, Birmingham, England, B16 8PE

Secretary22 February 2019Active
Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary29 May 2020Active
16, High Street, West Wratting, Cambridge, England, CB21 5LU

Secretary09 May 2016Active
42-46, Neville House, Hagley Road, Birmingham, England, B16 8PE

Director22 February 2019Active
42-46, Hagley Road, Birmingham, England, B16 8PE

Director29 May 2020Active
16, High Street, West Wratting, Cambridge, England, CB21 5LU

Director09 May 2016Active

People with Significant Control

Mr Cristo Grolo
Notified on:15 June 2020
Status:Active
Date of birth:March 1974
Nationality:Congolese (Drc)
Country of residence:England
Address:Office 3i Cobalt Square, Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Voting rights 75 to 100 percent
Mr Yoyo Lambert Yankam
Notified on:29 May 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:42-46, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Gary Birditt
Notified on:22 February 2019
Status:Active
Date of birth:May 1952
Nationality:English
Country of residence:England
Address:42-46, Neville House, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Colin Rodney Ruck
Notified on:06 April 2017
Status:Active
Date of birth:May 1950
Nationality:English
Country of residence:England
Address:16, High Street, Cambridge, England, CB21 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Address

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

Download
2020-09-01Officers

Appoint person secretary company with name date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-06-30Address

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

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Address

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

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.