Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JD GROUP LIMITED
Company Information for

JD GROUP LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
04249170
Private Limited Company
Liquidation

Company Overview

About Jd Group Ltd
JD GROUP LIMITED was founded on 2001-07-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Jd Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JD GROUP LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC2M
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JD GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
Is this data useful to you?
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.
Companies with same name JD GROUP LIMITED
The following companies were found which have the same name as JD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JD GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEEPAK BHATIA
Company Secretary 2001-08-22
DEEPAK BHATIA
Director 2001-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUMAN BHATIA
Director 2001-10-16 2008-10-24
JOTI BHATIA
Director 2001-08-22 2008-06-30
GOWER SECRETARIES LIMITED
Company Secretary 2001-07-10 2001-08-22
GOWER NOMINEES LIMITED
Director 2001-07-10 2001-08-22
GOWER SECRETARIES LIMITED
Director 2001-07-10 2001-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPAK BHATIA CLOCKWORK CLOTHING LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Liquidation
DEEPAK BHATIA SIGNATURE GLOBAL LIMITED Company Secretary 2002-06-12 CURRENT 2002-06-07 Liquidation
DEEPAK BHATIA J D NET SOLUTIONS LIMITED Company Secretary 2000-11-21 CURRENT 2000-11-21 Dissolved 2015-11-28
DEEPAK BHATIA HOUSE OF DEE LIMITED Company Secretary 1997-09-09 CURRENT 1997-09-05 Liquidation
DEEPAK BHATIA JD ASSET MANAGEMENT LIMITED Company Secretary 1997-08-13 CURRENT 1997-08-13 Active
DEEPAK BHATIA SIGNATURE TRAVEL GROUP LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
DEEPAK BHATIA SIGNATURE COACHES LTD Director 2016-02-19 CURRENT 2016-02-19 Active
DEEPAK BHATIA SIGNATURE LEASING LTD Director 2015-12-15 CURRENT 2015-04-09 Active
DEEPAK BHATIA SIGNATURE VAN HIRE LTD Director 2015-11-20 CURRENT 2015-11-20 Active
DEEPAK BHATIA V10 DEVELOPMENTS LTD Director 2015-03-31 CURRENT 2011-07-01 Active
DEEPAK BHATIA DIAMOND ALLOYS LTD Director 2014-10-31 CURRENT 2011-12-05 Active
DEEPAK BHATIA SIGNATURE CAR HIRE LIMITED Director 2014-04-01 CURRENT 2014-04-01 Liquidation
DEEPAK BHATIA BELVUE CARS LIMITED Director 2013-10-31 CURRENT 2011-07-05 Active
DEEPAK BHATIA SIGNATURE WINES LTD Director 2013-08-09 CURRENT 2013-08-09 Liquidation
DEEPAK BHATIA SIGNATURE CHAUFFEURING LTD Director 2013-08-09 CURRENT 2013-08-09 Liquidation
DEEPAK BHATIA CLOCKWORK CLOTHING LIMITED Director 2007-04-13 CURRENT 2007-04-13 Liquidation
DEEPAK BHATIA SIGNATURE GLOBAL LIMITED Director 2002-06-12 CURRENT 2002-06-07 Liquidation
DEEPAK BHATIA J D NET SOLUTIONS LIMITED Director 2000-11-21 CURRENT 2000-11-21 Dissolved 2015-11-28
DEEPAK BHATIA HOUSE OF DEE LIMITED Director 1997-09-09 CURRENT 1997-09-05 Liquidation
DEEPAK BHATIA JD ASSET MANAGEMENT LIMITED Director 1997-08-13 CURRENT 1997-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Compulsory liquidation winding up progress report
2023-01-24Compulsory liquidation winding up progress report
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF
2022-04-27Compulsory liquidation. Removal of liquidator by court
2022-04-27WU14Compulsory liquidation. Removal of liquidator by court
2022-04-26WU04Compulsory liquidation appointment of liquidator
2022-01-20Compulsory liquidation winding up progress report
2022-01-20WU07Compulsory liquidation winding up progress report
2021-01-26WU07Compulsory liquidation winding up progress report
2020-02-21COM2Liquidation. Change of membership of creditors/liquidation committee
2020-01-28COM2Liquidation. Change of membership of creditors/liquidation committee
2020-01-16COM2Liquidation. Change of membership of creditors/liquidation committee
2020-01-07WU07Compulsory liquidation winding up progress report
2019-01-10WU07Compulsory liquidation winding up progress report
2018-01-10WU07Compulsory liquidation winding up progress report
2016-12-30LIQ MISCInsolvency:liquidators annual progress report to 27/11/2016
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 105 st Peter's Street St Albans Hertfordshire AL1 3EJ
2016-02-244.48Notice of Constitution of Liquidation Committee
2016-01-13LIQ MISCINSOLVENCY:annual progress report for period up to 27/11/2015
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM 37 Sun Street London EC2M 2PL
2014-12-104.31Compulsory liquidaton liquidator appointment
2014-05-23COCOMPCompulsory winding up order
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/14 FROM 20 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ
2014-05-20600Appointment of a voluntary liquidator
2014-05-204.20Volunatary liquidation statement of affairs with form 4.19
2014-05-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-18LATEST SOC18/08/13 STATEMENT OF CAPITAL;GBP 107502
2013-08-18AR0110/07/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0110/07/12 ANNUAL RETURN FULL LIST
2011-10-18AR0110/07/11 ANNUAL RETURN FULL LIST
2011-10-18CH01Director's details changed for Mr Deepak Bhatia on 2011-07-10
2011-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DEEPAK BHATIA on 2011-07-10
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0110/07/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK BHATIA / 06/12/2008
2008-12-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK BHATIA / 06/12/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR SUMAN BHATIA
2008-08-01363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOTI BHATIA
2008-06-27RES02REREG PLC TO PRI; RES02 PASS DATE:25/06/2008
2008-06-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-06-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-06-2753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27244DELIVERY EXT'D 3 MTH 31/03/05
2005-08-11363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-25244DELIVERY EXT'D 3 MTH 31/03/04
2004-08-04363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-03-29AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-02-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-01244DELIVERY EXT'D 3 MTH 31/03/03
2003-08-15363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-25244DELIVERY EXT'D 3 MTH 31/03/02
2002-07-25363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-07-24225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-03-13288bDIRECTOR RESIGNED
2001-11-2888(2)RAD 11/10/01--------- £ SI 107500@1=107500 £ IC 2/107502
2001-11-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-11-13RES04£ NC 50000/500000 11/10
2001-11-13123NC INC ALREADY ADJUSTED 11/10/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-12288aNEW SECRETARY APPOINTED
2001-08-29288bSECRETARY RESIGNED
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-29288bDIRECTOR RESIGNED
2001-08-22CERTNMCOMPANY NAME CHANGED J D GROUP PLC CERTIFICATE ISSUED ON 22/08/01
2001-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-12-12
Appointment of Liquidators2014-12-12
Winding-Up Orders2014-05-19
Appointment of Liquidators2014-05-19
Resolutions for Winding-up2014-05-19
Petitions to Wind Up (Companies)2014-04-29
Fines / Sanctions
No fines or sanctions have been issued against JD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JD GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of JD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JD GROUP LIMITED
Trademarks
We have not found any records of JD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyJD GROUP LIMITEDEvent Date2014-05-12
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 TypeAppointment of Liquidators
Defending partyJD GROUP LIMITEDEvent Date2014-05-09
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 TypeResolutions for Winding-up
Defending partyJD GROUP LIMITEDEvent Date2014-05-09
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 TypePetitions to Wind Up (Companies)
Defending partyJD GROUP LIMITEDEvent Date2014-03-25
SolicitorHM 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 TypeMeetings of Creditors
Defending partyJD GROUP LIMITEDEvent 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 TypeAppointment of Liquidators
Defending partyJD GROUP LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.