Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JD REALISATIONS 2018 LIMITED
Company Information for

JD REALISATIONS 2018 LIMITED

8TH FLOOR TEMPLE POINT, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
05621488
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Jd Realisations 2018 Ltd
JD REALISATIONS 2018 LIMITED was founded on 2005-11-14 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Jd Realisations 2018 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 REALISATIONS 2018 LIMITED
 
Legal Registered Office
8TH FLOOR TEMPLE POINT
ONE TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in CV35
 
Previous Names
JOE DELUCCI'S LIMITED19/01/2018
LICHFIELD RESTAURANTS LIMITED28/07/2008
JOE DELUCCIS LIMITED01/05/2008
Filing Information
Company Number 05621488
Company ID Number 05621488
Date formed 2005-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-02-07 07:36:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JD REALISATIONS 2018 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.

Company Officers of JD REALISATIONS 2018 LIMITED

Current Directors
Officer Role Date Appointed
JERROM SECRETRIAL SERVICES LIMITED
Company Secretary 2011-04-20
RICHARD JAMES PIERCE
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JAMES LANGSTONE
Director 2010-10-18 2016-08-24
PAUL EDWARD LANGSTONE
Director 2010-12-19 2011-03-15
JOHN MACKENZIE GRANTHAM
Director 2009-07-27 2010-10-20
PAUL EDWARD LANGSTONE
Director 2009-06-01 2010-10-20
NIGEL LANGSTONE
Company Secretary 2008-03-10 2009-10-08
NIGEL LANGSTONE
Director 2005-11-14 2009-10-08
RICHARD JAMES PIERCE
Director 2005-11-14 2009-04-21
JERROM SECRETARIAL SERVICES LTD
Company Secretary 2005-11-14 2008-03-10
JPCORS LIMITED
Nominated Secretary 2005-11-14 2005-11-14
JPCORD LIMITED
Nominated Director 2005-11-14 2005-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES PIERCE JOE DELUCCIS HOLDINGS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation

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
2022-01-12Liquidation. Administration move to dissolve company
2022-01-12AM23Liquidation. Administration move to dissolve company
2022-01-10Administrator's progress report
2022-01-10AM10Administrator's progress report
2021-02-10AM10Administrator's progress report
2021-01-12AM19liquidation-in-administration-extension-of-period
2020-08-07AM10Administrator's progress report
2020-01-28AM19liquidation-in-administration-extension-of-period
2020-01-16AM10Administrator's progress report
2019-09-13AM10Administrator's progress report
2019-02-26AM10Administrator's progress report
2019-02-26AM19liquidation-in-administration-extension-of-period
2018-08-14AM10Administrator's progress report
2018-02-16AM06Notice of deemed approval of proposals
2018-01-30AM03Statement of administrator's proposal
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Gelato Manor Banbury Road Lighthorne Warwick Warwickshire CV35 0AJ
2018-01-23AM01Appointment of an administrator
2018-01-19RES15CHANGE OF COMPANY NAME 19/01/18
2018-01-19CERTNMCOMPANY NAME CHANGED JOE DELUCCI'S LIMITED CERTIFICATE ISSUED ON 19/01/18
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056214880011
2017-08-01AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-19CH01Director's details changed for Mr Richard James Pierce on 2017-05-19
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056214880010
2016-09-14RES01ADOPT ARTICLES 14/09/16
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056214880009
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES LANGSTONE
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056214880008
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-08AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-06AA31/10/14 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-05AR0121/04/15 FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES LANGSTONE / 30/04/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PIERCE / 09/04/2015
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 500
2014-05-14AR0121/04/14 FULL LIST
2014-04-30ANNOTATIONClarification
2014-04-30RP04SECOND FILING FOR FORM SH01
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-12AR0121/04/13 FULL LIST
2013-05-29RES12VARYING SHARE RIGHTS AND NAMES
2013-05-29RES01ADOPT ARTICLES 16/05/2013
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-29SH0116/05/13 STATEMENT OF CAPITAL GBP 500
2013-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-22AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-06AR0121/04/12 FULL LIST
2011-08-15MEM/ARTSARTICLES OF ASSOCIATION
2011-06-28AR0121/04/11 FULL LIST
2011-06-23SH0131/01/11 STATEMENT OF CAPITAL GBP 400
2011-06-23SH0131/03/11 STATEMENT OF CAPITAL GBP 400
2011-06-16AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-16RES01ADOPT ARTICLES 31/01/2011
2011-06-16RES12VARYING SHARE RIGHTS AND NAMES
2011-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-14AP04CORPORATE SECRETARY APPOINTED JERROM SECRETRIAL SERVICES LIMITED
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 2 BROOK BUSINESS PARK BROOKHAMPTON LANE KINETON WARWICKSHIRE CV35 0JA
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGSTONE
2011-01-04AP01DIRECTOR APPOINTED MR PAUL EDWARD LANGSTONE
2010-11-05AP01DIRECTOR APPOINTED MR NIGEL JAMES LANGSTONE
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGSTONE
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANTHAM
2010-11-05AP01DIRECTOR APPOINTED MR RICHARD JAMES PIERCE
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-19AR0121/04/10 FULL LIST
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTONE
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LANGSTONE
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-31288aDIRECTOR APPOINTED MR JOHN GRANTHAM
2009-06-17288aDIRECTOR APPOINTED PAUL EDWARD LANGSTONE
2009-04-21363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PIERCE
2009-03-11363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LANGSTONE / 14/11/2008
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PIERCE / 09/01/2009
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / NIGEL LANGSTONE / 09/01/2009
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-25CERTNMCOMPANY NAME CHANGED LICHFIELD RESTAURANTS LIMITED CERTIFICATE ISSUED ON 28/07/08
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29CERTNMCOMPANY NAME CHANGED JOE DELUCCIS LIMITED CERTIFICATE ISSUED ON 01/05/08
2008-03-12363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2008-03-11288aSECRETARY APPOINTED MR NIGEL LANGSTONE
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY JERROM SECRETARIAL SERVICES LTD
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06
2007-03-03363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW SECRETARY APPOINTED
2005-11-24288bSECRETARY RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1109778 Active Licenced property: CHESTERTON ESTATE GELATO MANOR BANBURY ROAD LIGHTHORNE WARWICK BANBURY ROAD GB CV35 0AJ. Correspondance address: BANBURY ROAD CHESTERTON ESTATE YARD LIGHTHORNE WARWICK LIGHTHORNE GB CV35 0AJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-17
Fines / Sanctions
No fines or sanctions have been issued against JD REALISATIONS 2018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-08-03 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2012-10-24 Satisfied CARRAWAY TUNBRIDGE WELLS (NOMINEE A) LIMITED AND CARRAWAY TUNBRIDGE WELLS (NOMINEE B) LIMITED
RENT DEPOSIT DEED 2012-06-29 Outstanding STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LTD AND STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE B LTD
RENT DEPOSIT DEED 2009-11-26 Satisfied COMMERZ REAL INVESTMENTGESELLSCHAFT MBH
RENT DEPOSIT DEED 2008-12-23 Satisfied MH (NO.1) NOMINEE A LIMITED AND MH (NO.1) NOMINEE B LIMITED
RENT DEPOSIT DEED 2008-09-06 Satisfied W (NO.3) GP (NOMINEE A) LIMITED AND W (NO.3) GP (NOMINEE B) LIMITED
ALL ASSETS DEBENTURE 2008-08-08 Satisfied PEAK CASHFLOW LTD
RENT DEPOSIT DEED 2008-05-01 Satisfied W (NO. 3) GP (NOMINEE A) LIMITED AND W (NO. 3) GP (NOMINEE B) LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 REALISATIONS 2018 LIMITED

Intangible Assets
Patents
We have not found any records of JD REALISATIONS 2018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JD REALISATIONS 2018 LIMITED
Trademarks
We have not found any records of JD REALISATIONS 2018 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JD REALISATIONS 2018 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 (46360 - Wholesale of sugar and chocolate and sugar confectionery) as JD REALISATIONS 2018 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JD REALISATIONS 2018 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 TypeAppointmen
Defending partyJOE DELUCCI'S LIMITEDEvent Date2018-01-17
In the Birmingham District Registry Court Number: CR-2017-8371 JOE DELUCCI'S LIMITED (Company Number 05621488 ) Nature of Business: Wholesale and retail sale of ice cream Registered office: Gelato Man…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JD REALISATIONS 2018 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 REALISATIONS 2018 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.