JD CLASSICS LIMITED

03788194
SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2NW

Documents

Documents
Date Category Description Pages
01 Oct 2024 insolvency Liquidation In Administration Progress Report 24 Buy now
17 Apr 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
17 Oct 2023 insolvency Liquidation In Administration Progress Report 25 Buy now
21 Sep 2023 insolvency Liquidation In Administration Extension Of Period 4 Buy now
18 Apr 2023 insolvency Liquidation In Administration Progress Report 25 Buy now
14 Oct 2022 insolvency Liquidation In Administration Progress Report 26 Buy now
13 Apr 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
08 Oct 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
14 Sep 2021 insolvency Liquidation In Administration Extension Of Period 4 Buy now
14 Apr 2021 insolvency Liquidation In Administration Progress Report 27 Buy now
22 Oct 2020 insolvency Liquidation In Administration Progress Report 34 Buy now
01 Sep 2020 insolvency Liquidation In Administration Extension Of Period 4 Buy now
24 Apr 2020 insolvency Liquidation In Administration Progress Report 27 Buy now
15 Oct 2019 insolvency Liquidation In Administration Progress Report 44 Buy now
17 May 2019 insolvency Liquidation In Administration Extension Of Period 4 Buy now
25 Apr 2019 insolvency Liquidation In Administration Progress Report 41 Buy now
27 Mar 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 18 Buy now
16 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 5 Buy now
20 Nov 2018 insolvency Liquidation In Administration Proposals 57 Buy now
21 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Sep 2018 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
14 Sep 2018 mortgage Registration of a charge 21 Buy now
15 Aug 2018 officers Appointment of director (Mr Jean Marc Gales) 2 Buy now
09 Aug 2018 officers Termination of appointment of director (Julian Charles Huxtable) 1 Buy now
02 Aug 2018 officers Appointment of director (Mr John Philip Madden Iii) 2 Buy now
24 Jul 2018 officers Termination of appointment of director (Robert Hamilton Jewers) 1 Buy now
24 Jul 2018 officers Termination of appointment of secretary (Robert Jewers) 2 Buy now
20 Jul 2018 officers Appointment of director (Mr Martyn Thomas Evans) 2 Buy now
17 Jul 2018 officers Termination of appointment of secretary (Robert Jewers) 2 Buy now
17 Jul 2018 officers Termination of appointment of director (Robert Hamilton Jewers) 1 Buy now
16 Jul 2018 officers Termination of appointment of director (Derek Thomas Hood) 1 Buy now
09 Jul 2018 officers Appointment of director (Mr Christopher Joseph Lister Fielding) 2 Buy now
09 Jul 2018 officers Appointment of director (Mr Julian Charles Huxtable) 2 Buy now
09 Jul 2018 resolution Resolution 12 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 24 Buy now
21 Aug 2017 officers Appointment of director (Michael Anthony Woulfe) 3 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2016 accounts Annual Accounts 23 Buy now
15 Sep 2016 officers Appointment of director (Robert Hamilton Jewers) 3 Buy now
13 Sep 2016 mortgage Registration of a charge 37 Buy now
09 Sep 2016 mortgage Registration of a charge 16 Buy now
07 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2016 annual-return Annual Return 6 Buy now
24 Nov 2015 accounts Annual Accounts 20 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 accounts Annual Accounts 22 Buy now
19 Feb 2015 officers Termination of appointment of director (Ian Patrick Clouting) 1 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2014 resolution Resolution 2 Buy now
09 Aug 2014 mortgage Registration of a charge 9 Buy now
07 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jun 2014 annual-return Annual Return 6 Buy now
17 Jun 2014 officers Termination of appointment of director (William Cardiff) 1 Buy now
30 Apr 2014 address Move Registers To Sail Company 1 Buy now
30 Apr 2014 address Change Sail Address Company 1 Buy now
20 Feb 2014 auditors Auditors Resignation Company 2 Buy now
30 Jan 2014 accounts Annual Accounts 22 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 miscellaneous Miscellaneous 2 Buy now
26 Nov 2013 officers Appointment of secretary (Mr Robert Jewers) 1 Buy now
26 Nov 2013 officers Termination of appointment of secretary (Sarah Hood) 2 Buy now
26 Nov 2013 officers Termination of appointment of director (Sarah Hood) 2 Buy now
20 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
19 Nov 2013 officers Appointment of director (Mr Ian Patrick Clouting) 2 Buy now
19 Nov 2013 officers Appointment of director (Mr William Patrick Cardiff) 2 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
03 May 2013 auditors Auditors Resignation Company 2 Buy now
16 Apr 2013 accounts Annual Accounts 25 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Jan 2012 accounts Annual Accounts 23 Buy now
26 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Jul 2011 annual-return Annual Return 5 Buy now
21 Jul 2011 officers Change of particulars for director (Sarah Grace Hood) 2 Buy now
21 Jan 2011 accounts Annual Accounts 21 Buy now
21 Jul 2010 officers Appointment of director (Sarah Grace Hood) 3 Buy now
30 Jun 2010 annual-return Annual Return 14 Buy now
10 Feb 2010 auditors Auditors Resignation Company 1 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 auditors Auditors Resignation Company 1 Buy now
07 Jan 2010 accounts Annual Accounts 22 Buy now
18 Aug 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
10 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
26 Feb 2009 accounts Annual Accounts 20 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR 1 Buy now
01 Aug 2008 annual-return Return made up to 11/06/08; full list of members 3 Buy now
18 Feb 2008 accounts Annual Accounts 19 Buy now
18 Jul 2007 annual-return Return made up to 11/06/07; full list of members 3 Buy now
01 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Feb 2007 accounts Annual Accounts 6 Buy now
01 Aug 2006 annual-return Return made up to 11/06/06; full list of members 6 Buy now
02 Mar 2006 accounts Annual Accounts 6 Buy now
18 Jul 2005 annual-return Return made up to 11/06/05; full list of members 6 Buy now
02 Mar 2005 accounts Annual Accounts 6 Buy now
11 Jun 2004 annual-return Return made up to 11/06/04; full list of members 6 Buy now
19 Feb 2004 mortgage Particulars of mortgage/charge 9 Buy now
24 Nov 2003 accounts Annual Accounts 5 Buy now