Dissolved 2017-05-22
Company Information for JSD ENTERPRISES LIMITED
GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
04744826
Private Limited Company
Dissolved Dissolved 2017-05-22 |
Company Name | |
---|---|
JSD ENTERPRISES LIMITED | |
Legal Registered Office | |
GRAY'S INN LONDON WC1R 5EF Other companies in WC1R | |
Company Number | 04744826 | |
---|---|---|
Date formed | 2003-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2017-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:31:35 |
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 | ||
---|---|---|---|---|
JSD ENTERPRISES LLC | 92 ROPING HORN WAY Sullivan WILLOW SPRING NC 27592 | Active | Company formed on the 2001-03-20 | |
JSD ENTERPRISES, LLC | 115 Highway 85 PO Box 431 Ault CO 80610 | Voluntarily Dissolved | Company formed on the 1999-09-22 | |
JSD ENTERPRISES, LLC | 26354 S BEESON RD BEAVERCREEK OR 97004 | Active | Company formed on the 2014-08-25 | |
JSD ENTERPRISES, LLC | 329 PIERCE ST SUITE 200 SIOUX CITY IA 51101 | Active | Company formed on the 2015-09-24 | |
JSD Enterprises, Inc. | 113 GENESIS DR HUNTSVILLE, AL 35811 | Active | Company formed on the 2003-07-15 | |
JSD ENTERPRISES, INC | 3275 S JONES BLVD STE 104 LAS VEGAS NV 89146 | Permanently Revoked | Company formed on the 2005-04-29 | |
JSD ENTERPRISES, INC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Dissolved | Company formed on the 2008-03-05 | |
JSD ENTERPRISES, INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Default | Company formed on the 2014-01-06 | |
JSD Enterprises Inc. | 530 Gay St. Longmont CO 80501 | Delinquent | Company formed on the 2015-06-16 | |
JSD ENTERPRISES PTY LTD | QLD 4006 | Active | Company formed on the 1994-09-23 | |
JSD ENTERPRISES, INC. | 1124 COBBLE HILL ROAD MIDDLEBURY VT 05753 | Inactive | Company formed on the 2006-08-07 | |
JSD ENTERPRISES INC. | 11, avenue Pedersen Avenue Hampton, NB E5N 5W2 Hampton New Brunswick E5N 5W2 | Active | Company formed on the 2003-11-20 | |
JSD ENTERPRISES INC | Delaware | Unknown | ||
JSD ENTERPRISES, INC. | 1650 NW 23RD AVE FT LAUDERDALE FL 33311 | Active | Company formed on the 2002-04-26 | |
JSD ENTERPRISES INC. | 4060 COCONUT BLVD. ROYAL PALM BEACH FL 33411 | Inactive | Company formed on the 1989-02-28 | |
JSD ENTERPRISES, LLC | 4008 LOUETTA RD SPRING TX 77388 | Active | Company formed on the 2009-04-01 | |
JSD ENTERPRISES LLC | Georgia | Unknown | ||
JSD ENTERPRISES LLC | Georgia | Unknown | ||
JSD ENTERPRISES INCORPORATED | California | Unknown | ||
JSD ENTERPRISES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KIRPAL BAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GURJINDER PAL THIARA |
Director | ||
JASMINDER DHILLON |
Director | ||
GURJINDER PAL THIARA |
Director | ||
GURJINDER PAL THIARA |
Company Secretary | ||
PRAKASH VARA |
Director | ||
NASIM YASMIN KHAN |
Company Secretary | ||
GURJINDER PAL THIARA |
Company Secretary | ||
JASMINDER DHILLON |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVESTEC ENTERPRISES LTD | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
TRADESMEN (UK) LTD | Director | 2015-01-06 | CURRENT | 2015-01-06 | Dissolved 2016-06-21 | |
HAK ENTERPRISES LTD | Director | 2014-05-14 | CURRENT | 2013-10-30 | Dissolved 2016-11-15 | |
JSD BREWERY LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 9-11 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM UNIT 1B MCKAY TRADING ESTATE, BLACKTHORNE ROAD COLNBROOK SLOUGH SL3 0AH UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRPAL BAL / 28/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURJINDER THIARA | |
AP01 | DIRECTOR APPOINTED MR KIRPAL BAL | |
AP01 | DIRECTOR APPOINTED MR GURJINDER THIARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMINDER DHILLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURJINDER THIARA | |
AR01 | 17/07/12 FULL LIST | |
AR01 | 25/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASMINDER DHILLON / 26/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM HARTFIELD HOUSE 198 LALEHAM ROAD STAINES MIDDLESEX TW18 2PA UNITED KINGDOM | |
AR01 | 25/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 43 KENWOOD DRIVE HERSHAM WALTON-ON-THAMES SURREY KT12 5AX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JASMINDER DHILLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAKASH VARA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GURJINDER THIARA | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GURJINDER THIARA / 01/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM SURREY KT11 3EP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 18 CATHERINE GARDENS HOUNSLOW TW3 2PR UNITED KINGDOM | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 18 CATHERINE GARDENS HOUNSLOW MIDDLESEX TW3 2PR | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 60 HEATH ROAD TWICKENHAM TW1 4BX UNITED KINGDOM | |
363s | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 43 WALTON ROAD EAST MOLESEY SURREY KT8 0DH | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 352B GREEN LANE ILFORD ESSEX IG3 9JS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
88(2)R | AD 31/03/05--------- £ SI 100@1=100 £ IC 3/103 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-23 |
Resolutions for Winding-up | 2013-12-27 |
Appointment of Liquidators | 2013-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
Creditors Due Within One Year | 2011-05-01 | £ 139,438 |
---|
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 JSD ENTERPRISES LIMITED
Called Up Share Capital | 2011-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 19,680 |
Current Assets | 2011-05-01 | £ 48,423 |
Debtors | 2011-05-01 | £ 28,743 |
Fixed Assets | 2011-05-01 | £ 75,992 |
Shareholder Funds | 2011-05-01 | £ 15,023 |
Tangible Fixed Assets | 2011-05-01 | £ 75,992 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as JSD ENTERPRISES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61171000 | Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JSD ENTERPRISES LIMITED | Event Date | 2013-12-19 |
At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Grays Inn, London, WC1R 5EF on 19 December 2013 the following Special Resolution was duly passed: That the Company be wound up voluntarily. Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: Stephen John Evans , Insolvency Practitioner Number(s) 8759 , Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com : Office contact: Glenn Adams Kirpal Bal : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JSD ENTERPRISES LIMITED | Event Date | 2013-12-19 |
Liquidator's Name and Address: Stephen John Evans , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: office@antonybatty.com : | |||
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. |