JDS GROUP LIMITED

Register to unlock more data on OkredoRegister

JDS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01811176

Incorporation date

24/04/1984

Size

Full

Contacts

Registered address

Registered address

Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1984)
dot icon02/09/2010
Final Gazette dissolved following liquidation
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-05-19
dot icon02/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon10/09/2009
Registered office changed on 11/09/2009 from c/o kroll LIMITED wellington plaza leeds LS1 4DL
dot icon25/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/09/2008
Administrator's progress report to 2008-08-28
dot icon14/05/2008
Statement of affairs with form 2.14B
dot icon17/04/2008
Statement of administrator's proposal
dot icon13/03/2008
Appointment of an administrator
dot icon20/02/2008
Registered office changed on 21/02/08 from: park road faringdon oxfordshire SN7 7BP
dot icon12/02/2008
Secretary resigned
dot icon01/01/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 07/09/07; full list of members
dot icon04/06/2007
Particulars of mortgage/charge
dot icon16/04/2007
Resolutions
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 07/09/06; full list of members
dot icon14/06/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Return made up to 07/09/05; full list of members
dot icon08/07/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon28/09/2004
Return made up to 07/09/04; full list of members
dot icon15/08/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Ad 01/03/04--------- £ si 250000@1=250000 £ ic 637600/887600
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon22/10/2003
Return made up to 07/09/03; full list of members
dot icon22/10/2003
Director's particulars changed
dot icon05/02/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon16/01/2003
Particulars of mortgage/charge
dot icon19/09/2002
Return made up to 07/09/02; full list of members
dot icon02/04/2002
New director appointed
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
New secretary appointed
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Ad 25/01/02--------- £ si 67500@1=67500 £ ic 570100/637600
dot icon31/01/2002
Ad 25/01/02--------- £ si 100@1=100 £ ic 570000/570100
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 07/09/01; full list of members
dot icon19/12/2000
Return made up to 07/09/00; no change of members
dot icon19/12/2000
New secretary appointed
dot icon20/11/2000
Secretary resigned;director resigned
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
New director appointed
dot icon03/10/1999
Return made up to 07/09/99; no change of members
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Return made up to 07/09/98; full list of members
dot icon25/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Declaration of satisfaction of mortgage/charge
dot icon12/06/1998
Declaration of satisfaction of mortgage/charge
dot icon12/06/1998
Declaration of satisfaction of mortgage/charge
dot icon12/06/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Full accounts made up to 1996-12-31
dot icon10/09/1997
Return made up to 07/09/97; no change of members
dot icon01/10/1996
Return made up to 07/09/96; no change of members
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon24/09/1995
Return made up to 07/09/95; full list of members
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 07/09/94; no change of members
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon13/09/1993
Return made up to 07/09/93; no change of members
dot icon07/06/1993
Full accounts made up to 1992-12-31
dot icon05/02/1993
Particulars of mortgage/charge
dot icon21/12/1992
Particulars of mortgage/charge
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon24/09/1992
Return made up to 07/09/92; full list of members
dot icon24/09/1992
Location of debenture register address changed
dot icon30/03/1992
Full accounts made up to 1990-12-31
dot icon24/03/1992
New director appointed
dot icon31/01/1992
Particulars of mortgage/charge
dot icon17/10/1991
Return made up to 07/09/91; no change of members
dot icon03/09/1991
Full group accounts made up to 1989-12-31
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon18/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon03/06/1991
Resolutions
dot icon30/04/1991
Return made up to 07/09/90; no change of members
dot icon26/02/1991
Particulars of mortgage/charge
dot icon26/07/1990
Return made up to 07/09/89; full list of members
dot icon20/05/1990
Full accounts made up to 1988-12-31
dot icon04/04/1990
Particulars of mortgage/charge
dot icon05/02/1990
Particulars of mortgage/charge
dot icon18/06/1989
Director resigned
dot icon06/02/1989
Wd 25/01/89 ad 29/12/88--------- £ si 569900@1=569900 £ ic 2/569902
dot icon05/02/1989
Certificate of change of name
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Resolutions
dot icon26/01/1989
£ nc 100/1000000
dot icon19/12/1988
Particulars of mortgage/charge
dot icon12/10/1988
Return made up to 08/09/87; full list of members
dot icon12/10/1988
Return made up to 06/09/88; full list of members
dot icon11/10/1988
New director appointed
dot icon11/10/1988
New director appointed
dot icon02/10/1988
Accounting reference date extended from 30/09 to 31/12
dot icon06/09/1988
Accounts for a small company made up to 1987-09-30
dot icon03/07/1988
Secretary resigned;new secretary appointed
dot icon22/10/1987
Accounts for a small company made up to 1986-09-30
dot icon09/09/1987
Registered office changed on 10/09/87 from: unit 10 pioneer road faringdon oxfordshire SN7 7BU
dot icon09/09/1987
Return made up to 13/01/87; no change of members
dot icon25/06/1987
Secretary resigned;new secretary appointed
dot icon14/09/1986
Particulars of mortgage/charge
dot icon30/04/1986
Accounts for a small company made up to 1985-09-30
dot icon09/09/1984
Memorandum and Articles of Association
dot icon05/09/1984
Certificate of change of name
dot icon24/04/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Robert Philip
Director
18/01/2000 - Present
3
Barter, Robert William
Director
06/03/1992 - 20/10/2000
50
Treadaway, Stephen John
Director
18/02/2002 - 14/06/2005
5
Barter, Robert William
Secretary
25/01/2002 - 11/02/2008
60
Kemp, Terence Roy
Secretary
12/12/2000 - 25/01/2002
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JDS GROUP LIMITED

JDS GROUP LIMITED is an(a) Dissolved company incorporated on 24/04/1984 with the registered office located at Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JDS GROUP LIMITED?

toggle

JDS GROUP LIMITED is currently Dissolved. It was registered on 24/04/1984 and dissolved on 02/09/2010.

Where is JDS GROUP LIMITED located?

toggle

JDS GROUP LIMITED is registered at Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does JDS GROUP LIMITED do?

toggle

JDS GROUP LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for JDS GROUP LIMITED?

toggle

The latest filing was on 02/09/2010: Final Gazette dissolved following liquidation.