Liquidation
Company Information for J&D SOLUTIONS LTD
C/O PRG, 12A BRIDGEWATER SHOPPING CENTRE, ERSKINE, PA8 7AA,
|
Company Registration Number
SC329893
Private Limited Company
Liquidation |
Company Name | |
---|---|
J&D SOLUTIONS LTD | |
Legal Registered Office | |
C/O PRG 12A BRIDGEWATER SHOPPING CENTRE ERSKINE PA8 7AA Other companies in EH54 | |
Company Number | SC329893 | |
---|---|---|
Company ID Number | SC329893 | |
Date formed | 2007-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-05 00:07:00 |
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 | ||
---|---|---|---|---|
J&D SOLUTIONS OF LINY INC. | 19 CABRIOLET LANE Suffolk MELVILLE NY 11747 | Active | Company formed on the 2014-12-12 | |
J&D SOLUTIONS LLC | 10763 SW 225 TERRACE MIAMI FL 33170 | Active | Company formed on the 2016-09-01 | |
J&D Solutions | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2018-09-04 | |
J&D SOLUTIONS PTE. LTD. | COMPASSVALE DRIVE Singapore 543217 | Active | Company formed on the 2019-08-28 | |
J&D SOLUTIONS LLC | 1135 CAMINO ALTO SAN MARCOS TX 78666 | Forfeited | Company formed on the 2021-10-20 | |
J&D SOLUTIONS LTD | 3 AMETHYST DRIVE SITTINGBOURNE ME10 5JR | Active | Company formed on the 2024-01-31 |
Officer | Role | Date Appointed |
---|---|---|
JEAN PAUL BLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS ALEXANDER PROUDFOOT |
Company Secretary | ||
DOUGLAS ALEXANDER PROUDFOOT |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/02/19 FROM C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/18 FROM Unit 11 Houston Industrial Estate 1 Firth Road Livingston West Lothian EH54 5DJ | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2013-03-25 GBP 20,000 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS PROUDFOOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PROUDFOOT | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/10 FROM 26 Grahamsdyke Place Bo'ness West Lothian EH51 9QZ | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/08/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-27 |
Resolutions for Winding-up | 2018-02-27 |
Meetings of Creditors | 2018-02-13 |
Petitions | 2018-02-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-09-30 | £ 56,510 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 58,333 |
Creditors Due After One Year | 2012-09-30 | £ 58,333 |
Creditors Due After One Year | 2011-09-30 | £ 68,333 |
Creditors Due Within One Year | 2013-09-30 | £ 649,582 |
Creditors Due Within One Year | 2012-09-30 | £ 415,189 |
Creditors Due Within One Year | 2012-09-30 | £ 415,189 |
Creditors Due Within One Year | 2011-09-30 | £ 431,712 |
Provisions For Liabilities Charges | 2011-09-30 | £ 1,673 |
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 J&D SOLUTIONS LTD
Called Up Share Capital | 2013-09-30 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 40,000 |
Called Up Share Capital | 2012-09-30 | £ 40,000 |
Called Up Share Capital | 2011-09-30 | £ 40,000 |
Cash Bank In Hand | 2013-09-30 | £ 3,201 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 723,073 |
Current Assets | 2012-09-30 | £ 504,766 |
Current Assets | 2012-09-30 | £ 504,766 |
Current Assets | 2011-09-30 | £ 529,711 |
Debtors | 2013-09-30 | £ 135,838 |
Debtors | 2012-09-30 | £ 242,133 |
Debtors | 2012-09-30 | £ 242,133 |
Debtors | 2011-09-30 | £ 295,581 |
Shareholder Funds | 2013-09-30 | £ 24,482 |
Shareholder Funds | 2012-09-30 | £ 32,043 |
Shareholder Funds | 2012-09-30 | £ 32,043 |
Shareholder Funds | 2011-09-30 | £ 40,746 |
Stocks Inventory | 2013-09-30 | £ 584,034 |
Stocks Inventory | 2012-09-30 | £ 262,019 |
Stocks Inventory | 2012-09-30 | £ 262,019 |
Stocks Inventory | 2011-09-30 | £ 234,046 |
Tangible Fixed Assets | 2013-09-30 | £ 7,501 |
Tangible Fixed Assets | 2012-09-30 | £ 0 |
Tangible Fixed Assets | 2011-09-30 | £ 12,753 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as J&D SOLUTIONS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J&D SOLUTIONS LTD | Event Date | 2018-02-27 |
Liquidator's name and address: I. Scott McGregor , GCRR , 65 Bath Street, Glasgow G2 2BX : 08 February 2018 by the company and ratified at a meeting of creditors held on 21 February 2018 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J&D SOLUTIONS LTD | Event Date | 2018-02-13 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 2BX on Wednesday 21 February 2018 at 11:00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX during the two business days preceding the above meeting. JEAN PAUL BLAKE , DIRECTOR : | |||
Initiating party | Event Type | Petitions | |
Defending party | J&D SOLUTIONS LTD | Event Date | 2018-02-09 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J&D SOLUTIONS LTD | Event Date | 1970-01-01 |
08 February 2018 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1 THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 08 February 2018, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: | |||
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. |