Company Information for JD GROUP LIMITED
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
04249170
Private Limited Company
Liquidation |
Company Name | |
---|---|
JD GROUP LIMITED | |
Legal Registered Office | |
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in EC2M | |
Company Number | 04249170 | |
---|---|---|
Company ID Number | 04249170 | |
Date formed | 2001-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 10/07/2013 | |
Return next due | 07/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-08 16:33:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JD GROUP (VIC) PTY. LTD. | Active | Company formed on the 2014-12-01 | ||
JD GROUP (HOLDING) LIMITED | Unknown | Company formed on the 2019-04-17 | ||
JD GROUP (QLD) PTY LTD | Active | Company formed on the 2021-03-29 | ||
JD GROUP (S) PTE. LTD. | BOON LAY DRIVE Singapore 649929 | Active | Company formed on the 2021-08-11 | |
JD Group (International) Limited | Unknown | Company formed on the 2022-09-08 | ||
JD GROUP AUSTRALIA PTY LTD | VIC 3177 | Dissolved | Company formed on the 2015-08-11 | |
JD GROUP ACC INCORPORATED | Michigan | UNKNOWN | ||
JD GROUP CO., LIMITED | Active | Company formed on the 2010-01-19 | ||
JD GROUP CONSTRUCTION COMPANY INCORPORATED | California | Unknown | ||
JD GROUP CONSTRUCTIONS PTY LTD | Active | Company formed on the 2018-07-20 | ||
JD GROUP EVENTS, INC. | 304 CANDLER STREET HAINES CITY FL 33844 | Inactive | Company formed on the 2006-09-18 | |
JD GROUP ENTERPRISES LTD | 15 Ellenbrook Green Ipswich IP2 9RR | Active | Company formed on the 2017-12-07 | |
JD GROUP ENTERPRISES PTY LIMITED | Active | Company formed on the 2019-07-16 | ||
JD GROUP HK LIMITED | Unknown | Company formed on the 2013-08-16 | ||
JD GROUP HOLDINGS, LLC | 200 BELMONT AVE E APT 208 SEATTLE WA 981026266 | Dissolved | Company formed on the 2017-08-23 | |
JD GROUP HOLDINGS LLC | Georgia | Unknown | ||
JD GROUP HOLDINGS LLC | 4177 LOUETTA RD STE 12 SPRING TX 77388 | Active | Company formed on the 2019-08-16 | |
JD Group Inc. | 565 BOUL. WILFRED HAMEL BUREAU #8 QUEBEC Quebec G1M 2T2 | Dissolved | Company formed on the 1979-06-05 | |
JD GROUP IV LLC | POST OFFICE BOX 670637 Queens FLUSHING NY 11367 | Active | Company formed on the 2008-08-20 | |
JD GROUP INVESTMENTS PTY LTD | Active | Company formed on the 2010-11-25 |
Officer | Role | Date Appointed |
---|---|---|
DEEPAK BHATIA |
||
DEEPAK BHATIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUMAN BHATIA |
Director | ||
JOTI BHATIA |
Director | ||
GOWER SECRETARIES LIMITED |
Company Secretary | ||
GOWER NOMINEES LIMITED |
Director | ||
GOWER SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOCKWORK CLOTHING LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Liquidation | |
SIGNATURE GLOBAL LIMITED | Company Secretary | 2002-06-12 | CURRENT | 2002-06-07 | Liquidation | |
J D NET SOLUTIONS LIMITED | Company Secretary | 2000-11-21 | CURRENT | 2000-11-21 | Dissolved 2015-11-28 | |
HOUSE OF DEE LIMITED | Company Secretary | 1997-09-09 | CURRENT | 1997-09-05 | Liquidation | |
JD ASSET MANAGEMENT LIMITED | Company Secretary | 1997-08-13 | CURRENT | 1997-08-13 | Active | |
SIGNATURE TRAVEL GROUP LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
SIGNATURE COACHES LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
SIGNATURE LEASING LTD | Director | 2015-12-15 | CURRENT | 2015-04-09 | Active | |
SIGNATURE VAN HIRE LTD | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
V10 DEVELOPMENTS LTD | Director | 2015-03-31 | CURRENT | 2011-07-01 | Active | |
DIAMOND ALLOYS LTD | Director | 2014-10-31 | CURRENT | 2011-12-05 | Active | |
SIGNATURE CAR HIRE LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Liquidation | |
BELVUE CARS LIMITED | Director | 2013-10-31 | CURRENT | 2011-07-05 | Active | |
SIGNATURE WINES LTD | Director | 2013-08-09 | CURRENT | 2013-08-09 | Liquidation | |
SIGNATURE CHAUFFEURING LTD | Director | 2013-08-09 | CURRENT | 2013-08-09 | Liquidation | |
CLOCKWORK CLOTHING LIMITED | Director | 2007-04-13 | CURRENT | 2007-04-13 | Liquidation | |
SIGNATURE GLOBAL LIMITED | Director | 2002-06-12 | CURRENT | 2002-06-07 | Liquidation | |
J D NET SOLUTIONS LIMITED | Director | 2000-11-21 | CURRENT | 2000-11-21 | Dissolved 2015-11-28 | |
HOUSE OF DEE LIMITED | Director | 1997-09-09 | CURRENT | 1997-09-05 | Liquidation | |
JD ASSET MANAGEMENT LIMITED | Director | 1997-08-13 | CURRENT | 1997-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF | |
Compulsory liquidation. Removal of liquidator by court | ||
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 27/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM 105 st Peter's Street St Albans Hertfordshire AL1 3EJ | |
4.48 | Notice of Constitution of Liquidation Committee | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 27/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/14 FROM 37 Sun Street London EC2M 2PL | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM 20 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/13 STATEMENT OF CAPITAL;GBP 107502 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Deepak Bhatia on 2011-07-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DEEPAK BHATIA on 2011-07-10 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK BHATIA / 06/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK BHATIA / 06/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SUMAN BHATIA | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOTI BHATIA | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:25/06/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 11/10/01--------- £ SI 107500@1=107500 £ IC 2/107502 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 50000/500000 11/10 | |
123 | NC INC ALREADY ADJUSTED 11/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED J D GROUP PLC CERTIFICATE ISSUED ON 22/08/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-12-12 |
Appointment of Liquidators | 2014-12-12 |
Winding-Up Orders | 2014-05-19 |
Appointment of Liquidators | 2014-05-19 |
Resolutions for Winding-up | 2014-05-19 |
Petitions to Wind Up (Companies) | 2014-04-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2013-03-31 | £ 1,131,067 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 1,385,393 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JD GROUP LIMITED
Called Up Share Capital | 2013-03-31 | £ 107,502 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 107,502 |
Cash Bank In Hand | 2013-03-31 | £ 10,744 |
Current Assets | 2013-03-31 | £ 1,070,889 |
Current Assets | 2012-03-31 | £ 1,760,553 |
Debtors | 2013-03-31 | £ 1,060,145 |
Debtors | 2012-03-31 | £ 1,760,202 |
Secured Debts | 2012-03-31 | £ 8,570 |
Shareholder Funds | 2012-03-31 | £ 387,660 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JD GROUP LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | JD GROUP LIMITED | Event Date | 2014-05-12 |
In the High Court Of Justice case number 002343 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JD GROUP LIMITED | Event Date | 2014-05-09 |
Lane Bednash , of CMB Partners LLP , Third Floor, 37 Sun Street, London, EC2M 2PL . : For further details contact: Tel: 020 7377 4370. Alternative contact: Philip Lawrence. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JD GROUP LIMITED | Event Date | 2014-05-09 |
At a General Meeting of the Company convened, and held at 37 Sun Street, London, EC2M 2PL on 09 May 2014 at 1.00pm the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners LLP , Third Floor, 37 Sun Street, London, EC2M 2PL , (IP No 8882) be appointed liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Tel: 020 7377 4370. Alternative contact: Philip Lawrence. Deepak Bhatia , Chairman : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | JD GROUP LIMITED | Event Date | 2014-03-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2343 A Petition to wind up the above-named Company, Registration Number 04249170, of 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, principal trading address unknown presented on 25 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2014 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JD GROUP LIMITED | Event Date | |
In the High Court of Justice case number 2343 Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michaela Hall of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ , the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986 , that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 15 January 2015 at 10.00 am at Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ . If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator be remunerated and the basis upon which disbursements are to be recharged. Michaela Hall (IP Number: 9081) of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed Liquidator of the Company on 28 November 2014. Further information is available from Mike Ruane of Kingston Smith & Partners LLP on 01727 896 015 or at mruane@kingstonsmith.co.uk. Michaela Hall , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JD GROUP LIMITED | Event Date | |
In the High Court of Justice case number 2343 In accordance with Rule 4.106A Michaela Hall (IP Number: 9081 ) of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts AL1 3EJ , give notice that she was appointed as Liquidator of the Company on 28 November 2014. Further information is available from Mike Ruane of Kingston Smith & Partners LLP on 01727 896 015 or at mruane@kingstonsmith.co.uk. Michaela Hall , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |