BRITISH JEFFREY DIAMOND 100 LIMITED

Register to unlock more data on OkredoRegister

BRITISH JEFFREY DIAMOND 100 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03263434

Incorporation date

15/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ernst & Young, Cloth Hall Court 14 King Street, Leeds, West Yorkshire LS1 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon20/10/2015
Restoration by order of the court
dot icon11/09/2007
Receiver ceasing to act
dot icon09/09/2007
Receiver's abstract of receipts and payments
dot icon19/07/2007
Liquidators' statement of receipts and payments
dot icon19/07/2007
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2007
Liquidators' statement of receipts and payments
dot icon14/12/2006
Receiver's abstract of receipts and payments
dot icon03/11/2006
Liquidators' statement of receipts and payments
dot icon05/05/2006
Liquidators' statement of receipts and payments
dot icon04/01/2006
Receiver's abstract of receipts and payments
dot icon31/10/2005
Liquidators' statement of receipts and payments
dot icon03/05/2005
Liquidators' statement of receipts and payments
dot icon12/01/2005
Receiver's abstract of receipts and payments
dot icon03/11/2004
Receiver ceasing to act
dot icon20/10/2004
Liquidators' statement of receipts and payments
dot icon27/04/2004
Liquidators' statement of receipts and payments
dot icon27/11/2003
Receiver's abstract of receipts and payments
dot icon06/11/2003
Liquidators' statement of receipts and payments
dot icon09/05/2003
Liquidators' statement of receipts and payments
dot icon25/11/2002
Receiver's abstract of receipts and payments
dot icon07/11/2002
Liquidators' statement of receipts and payments
dot icon14/05/2002
Liquidators' statement of receipts and payments
dot icon07/12/2001
Receiver's abstract of receipts and payments
dot icon08/05/2001
Statement of Affairs in administrative receivership following report to creditors
dot icon26/04/2001
Registered office changed on 26/04/01 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA
dot icon23/04/2001
Notice of Constitution of Liquidation Committee
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Statement of affairs
dot icon23/04/2001
Appointment of a voluntary liquidator
dot icon29/01/2001
Administrative Receiver's report
dot icon27/11/2000
Registered office changed on 27/11/00 from: diamond business park thornes moor road wakefield west yorkshire WF2 8PT
dot icon16/11/2000
Appointment of receiver/manager
dot icon15/07/2000
Declaration of satisfaction of mortgage/charge
dot icon15/07/2000
Declaration of satisfaction of mortgage/charge
dot icon15/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon07/07/2000
Director resigned
dot icon15/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon23/02/2000
Full accounts made up to 1999-10-31
dot icon14/12/1999
Particulars of mortgage/charge
dot icon01/12/1999
Conve 29/09/99
dot icon01/12/1999
Resolutions
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Resolutions
dot icon23/11/1999
Return made up to 30/09/99; full list of members
dot icon23/11/1999
Secretary's particulars changed;director's particulars changed
dot icon23/11/1999
Registered office changed on 23/11/99
dot icon22/11/1999
Declaration of satisfaction of mortgage/charge
dot icon22/11/1999
Declaration of satisfaction of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon26/08/1999
Director resigned
dot icon07/05/1999
Full accounts made up to 1998-10-31
dot icon11/11/1998
Full accounts made up to 1997-10-31
dot icon08/10/1998
Return made up to 30/09/98; no change of members
dot icon14/08/1998
Accounting reference date shortened from 31/01/98 to 31/10/97
dot icon11/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
£ nc 1550000/2350000 26/05/98
dot icon16/01/1998
Nc inc already adjusted 04/07/97
dot icon16/01/1998
New director appointed
dot icon12/12/1997
Memorandum and Articles of Association
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
£ nc 100000/1550000 04/07/97
dot icon12/12/1997
Resolutions
dot icon10/12/1997
Location of debenture register address changed
dot icon09/12/1997
Location of debenture register address changed
dot icon11/08/1997
Accounting reference date extended from 31/10/97 to 31/01/98
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon07/03/1997
New secretary appointed;new director appointed
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Registered office changed on 07/03/97 from: 41 park square leeds west yorkshire LS1 2NS
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
£ nc 1000/100000 20/02/97
dot icon25/02/1997
Particulars of mortgage/charge
dot icon21/02/1997
Particulars of mortgage/charge
dot icon21/02/1997
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
30/09/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/10/2002
dot iconNext due on
31/08/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Kenneth Adrian Raymond
Director
20/02/1997 - 02/08/1999
24

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH JEFFREY DIAMOND 100 LIMITED

BRITISH JEFFREY DIAMOND 100 LIMITED is an(a) Liquidation company incorporated on 15/10/1996 with the registered office located at C/O Ernst & Young, Cloth Hall Court 14 King Street, Leeds, West Yorkshire LS1 3JN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRITISH JEFFREY DIAMOND 100 LIMITED?

toggle

BRITISH JEFFREY DIAMOND 100 LIMITED is currently Liquidation. It was registered on 15/10/1996 .

Where is BRITISH JEFFREY DIAMOND 100 LIMITED located?

toggle

BRITISH JEFFREY DIAMOND 100 LIMITED is registered at C/O Ernst & Young, Cloth Hall Court 14 King Street, Leeds, West Yorkshire LS1 3JN.

What does BRITISH JEFFREY DIAMOND 100 LIMITED do?

toggle

BRITISH JEFFREY DIAMOND 100 LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for BRITISH JEFFREY DIAMOND 100 LIMITED?

toggle

The latest filing was on 20/10/2015: Restoration by order of the court.