Dissolved 2017-12-29
Company Information for JD REPORTING SOLUTIONS LTD
112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
08857832
Private Limited Company
Dissolved Dissolved 2017-12-29 |
Company Name | |
---|---|
JD REPORTING SOLUTIONS LTD | |
Legal Registered Office | |
112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in EC1V | |
Company Number | 08857832 | |
---|---|---|
Date formed | 2014-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-12-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:37:42 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY DIXON / 01/01/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/01/2016 TO 31/12/2015 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY DIXON / 20/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-31 |
Notices to Creditors | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 REPORTING SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as JD REPORTING SOLUTIONS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JD REPORTING SOLUTIONS LTD | Event Date | 2016-03-23 |
Notice is hereby given that the following resolutions were passed on 23 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kevin James Wilson Weir , (IP No. 9332) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London, EC1M 5SA be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: Kevin James Wilson Weir, Tel: 020 7099 6086. Alternative contact name: Hasib Howlader. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JD REPORTING SOLUTIONS LTD | Event Date | 2016-03-23 |
Notice is hereby given that creditors of the Company are required, on or before 07 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 March 2016 Office Holder details: Kevin James Wilson Weir , (IP No. 9332) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London, EC1M 5SA . Further details contact: Kevin James Wilson Weir, Tel: 020 7099 6086. Alternative contact name: Hasib Howlader. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JD REPORTING SOLUTIONS LTD | Event Date | 2016-03-23 |
Kevin James Wilson Weir , (IP No. 9332) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London, EC1M 5SA . : Further details contact: Kevin James Wilson Weir, Tel: 020 7099 6086. Alternative contact name: Hasib Howlader. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2004-10-01 | |
(In Liquidation) Registered Office: 505 Great Western Road, Glasgow, G12 8HN I, Annette Menzies, French Duncan, 375 West George Street, Glasgow, G2 4LW hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 22nd September 2004 I was appointed Liquidator of the above mentioned Company by Resolution of the First Meeting of Creditors. A Liquidation committee was not established at this meeting. Annette Menzies , Liquidator French Duncan, 375 West George Street, Glasgow G2 4LW 29th September 2004 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ELLIS TIMLIN & COMPANY LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 24 July 2009 to send in their names and addresses, with particulars of their debts or claims, to the undersigned Donald Bailey of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF the Joint Liquidator of the company and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Donald Bailey Joint 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. |