Jd Classics Limited

DataGardener
jd classics limited
in administration
Medium

Jd Classics Limited

03788194Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

11/06/1999

Company Age

26 years

Directors

5

Employees

60

SIC Code

45190

Risk

not scored

Company Overview

Registration, classification & business activity

Jd Classics Limited (03788194) is a private limited with share capital incorporated on 11/06/1999 (26 years old) and registered in brighton, BN411DH. The company operates under SIC code 45190 - sale of other motor vehicles.

The jd classics team of skilled craftsmen and engineers create not only some of the most beautiful and acclaimed classic car restorations in the world, but also some of the fastest, most competitive historic racing cars. our showroom and workshop facilities showcase an intricate attention-to-detail ...

Private Limited With Share Capital
SIC: 45190
Medium
Incorporated 11/06/1999
BN411DH
60 employees

Financial Overview

Total Assets

£147.89M

Liabilities

£87.54M

Net Assets

£60.35M

Turnover

£138.56M

Cash

£0

Key Metrics

60

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-10-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-10-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-10-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-04-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:01-09-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-10-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-05-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-04-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-12-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:20-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2018
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
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2018
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:12-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2016
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:13-09-2016
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:01-08-2016
Accounts With Accounts Type Full
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 Full
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
Resolution
Category:Resolution
Date:18-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:17-06-2014
Move Registers To Sail Company
Category:Address
Date:30-04-2014
Change Sail Address Company
Category:Address
Date:30-04-2014
Auditors Resignation Company
Category:Auditors
Date:20-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2014
Miscellaneous
Category:Miscellaneous
Date:03-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:26-11-2013
Termination Secretary Company With Name
Category:Officers
Date:26-11-2013
Termination Director Company With Name
Category:Officers
Date:26-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2013
Change Of Name Notice
Category:Change Of Name
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Auditors Resignation Company
Category:Auditors
Date:03-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2010
Auditors Resignation Company
Category:Auditors
Date:10-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-01-2010
Auditors Resignation Company
Category:Auditors
Date:14-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2010
Legacy
Category:Annual Return
Date:18-08-2009
Legacy
Category:Mortgage
Date:10-03-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:26-02-2009
Legacy
Category:Address
Date:13-01-2009
Legacy
Category:Annual Return
Date:01-08-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:18-02-2008
Legacy
Category:Annual Return
Date:18-07-2007
Legacy
Category:Mortgage
Date:01-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:22-02-2007
Legacy
Category:Annual Return
Date:01-08-2006
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2006

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

C/O Alvarez & Marsal Europe Llp, Suite 3, Regency House, Brighton, East Sussex, BN12NW
Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact