Jd Classics Holdings Limited

DataGardener
dissolved
Unknown

Jd Classics Holdings Limited

08544864Private Limited With Share Capital

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW
Incorporated

24/05/2013

Company Age

12 years

Directors

4

Employees

SIC Code

45112

Risk

not scored

Company Overview

Registration, classification & business activity

Jd Classics Holdings Limited (08544864) is a private limited with share capital incorporated on 24/05/2013 (12 years old) and registered in brighton, BN12NW. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45112
Unknown
Incorporated 24/05/2013
BN12NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:15-12-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:15-09-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-10-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-05-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-04-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-12-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-12-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2018
Resolution
Category:Resolution
Date:09-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:14-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:05-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2015
Memorandum Articles
Category:Incorporation
Date:01-10-2014
Resolution
Category:Resolution
Date:15-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Move Registers To Sail Company
Category:Address
Date:30-04-2014
Change Sail Address Company
Category:Address
Date:30-04-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-11-2013
Capital Allotment Shares
Category:Capital
Date:26-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2013
Incorporation Company
Category:Incorporation
Date:24-05-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/01/2019
Filing Date12/10/2017
Latest Accounts30/04/2017

Trading Addresses

91 Western Road, Brighton, BN12NWRegistered

Contact

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW