J D 7 Limited

DataGardener
dissolved
Unknown

J D 7 Limited

04205593Private Limited With Share Capital

C/O Aquam Corp, 1St Floor, 20 Bailey Lane, Manchester, M904AN
Incorporated

25/04/2001

Company Age

25 years

Directors

2

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

J D 7 Limited (04205593) is a private limited with share capital incorporated on 25/04/2001 (25 years old) and registered in manchester, M904AN. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 25/04/2001
M904AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

90
Gazette Dissolved Voluntary
Category:Gazette
Date:26-03-2019
Gazette Notice Voluntary
Category:Gazette
Date:08-01-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-12-2018
Termination Director Company
Category:Officers
Date:15-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:17-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Legacy
Category:Miscellaneous
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Termination Secretary Company With Name
Category:Officers
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Officers
Date:14-09-2009
Legacy
Category:Annual Return
Date:11-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:19-06-2008
Legacy
Category:Address
Date:19-06-2008
Legacy
Category:Address
Date:18-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2008
Legacy
Category:Officers
Date:13-02-2008
Legacy
Category:Accounts
Date:12-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Annual Return
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2007
Legacy
Category:Mortgage
Date:22-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2006
Legacy
Category:Annual Return
Date:18-05-2006
Legacy
Category:Annual Return
Date:29-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2004
Legacy
Category:Annual Return
Date:27-05-2004
Legacy
Category:Mortgage
Date:10-04-2004
Legacy
Category:Mortgage
Date:26-03-2004
Legacy
Category:Address
Date:01-03-2004
Legacy
Category:Annual Return
Date:28-09-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2003
Legacy
Category:Accounts
Date:12-09-2002
Legacy
Category:Annual Return
Date:06-06-2002
Legacy
Category:Capital
Date:27-07-2001
Legacy
Category:Officers
Date:02-05-2001
Legacy
Category:Officers
Date:02-05-2001
Legacy
Category:Officers
Date:27-04-2001
Legacy
Category:Officers
Date:27-04-2001
Incorporation Company
Category:Incorporation
Date:25-04-2001

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date26/09/2018
Latest Accounts31/12/2017

Trading Addresses

Unit 8 Masons Place Business Park, Derby, Derbyshire, DE216YZ
C/O Aquam Corp, 1St Floor, 20 Bailey Lane, Manchester, M90 4An, M904ANRegistered
C/O Aquam Corp, 1St Floor, 20 Bailey Lane, Manchester, M90 4An, M904ANRegistered
Unit 8 Masons Place Business Park, Derby, Derbyshire, DE216YZ

Related Companies

1

Contact

C/O Aquam Corp, 1St Floor, 20 Bailey Lane, Manchester, M904AN