Company NameJDV Limited
Company StatusDissolved
Company Number02664952
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameScaledown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Richard De Vries
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1992(1 year after company formation)
Appointment Duration20 years, 5 months (closed 23 April 2013)
RoleManaging Director
Correspondence Address11 Westcroft
North Newbald
York
North Yorkshire
YO43 4TX
Secretary NameKaren Jennifer De Vries
NationalityBritish
StatusClosed
Appointed21 November 1992(1 year after company formation)
Appointment Duration20 years, 5 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address11 Westcroft
North Newbald
York
North Yorkshire
YO43 4TX
Director NameMr Donald William Law
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(9 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Mill
Carleton In Craven
Skipton
North Yorkshire
BD23 3EG
Director NameScott De Vries
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 23 April 2013)
RoleMarketing Director
Correspondence Address7 Jubilee Close
Shiptonthorpe
York
YO43 3QR
Director NameMr Philip John Waters
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 23 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTall Trees, 26
Tranby Lane, Anlaby
Hull
East Yorkshire
HU10 7DS
Director NameGeoffrey Brown Swinburne
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2002)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address20 Melton Road
North Ferriby
North Humberside
HU14 3ET
Director NameNigel Mark Barraclough
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2001)
RoleNon-Executive Director
Correspondence Address27 New Park View
Farsley
Leeds
West Yorkshire
LS28 5TZ
Director NameRichard Kirby Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleGroup Operations Director
Correspondence Address19 Brackenhills
Upper Poppleton
York
YO26 6DH

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

18.1k at 1Yorkshire Enterprise Limited
7.75%
Redeemable Preferenc
14.7k at 1Hsbc Uk Enterprise Fund For Yorkshire And Humberside
6.31%
Ordinary
115.3k at 1John Richard Devries
49.44%
Ordinary
9.6k at 1Second Hsbc Enterprise Fund For Yorkshire And Humberside
4.12%
Ordinary
42.2k at 1Second Hsbc Enterprise Fund For Yorkshire And Humberside
18.09%
Redeemable Preferenc
33.3k at 1Midland Enterprise Fund
14.29%
Ordinary

Financials

Year2014
Gross Profit£5,709,268
Net Worth£632,695
Cash£1,608
Current Liabilities£6,478,605

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Receiver's abstract of receipts and payments to 30 July 2012 (2 pages)
3 August 2012Notice of ceasing to act as receiver or manager (1 page)
3 August 2012Notice of ceasing to act as receiver or manager (1 page)
3 August 2012Receiver's abstract of receipts and payments to 30 July 2012 (2 pages)
22 February 2012Receiver's abstract of receipts and payments to 8 January 2012 (2 pages)
22 February 2012Receiver's abstract of receipts and payments to 8 January 2012 (2 pages)
22 February 2012Receiver's abstract of receipts and payments to 8 January 2012 (2 pages)
26 January 2011Receiver's abstract of receipts and payments to 8 January 2010 (3 pages)
26 January 2011Receiver's abstract of receipts and payments to 8 January 2011 (2 pages)
26 January 2011Receiver's abstract of receipts and payments to 8 January 2011 (2 pages)
26 January 2011Receiver's abstract of receipts and payments to 8 January 2010 (3 pages)
26 January 2011Receiver's abstract of receipts and payments to 8 January 2011 (2 pages)
26 January 2011Receiver's abstract of receipts and payments to 8 January 2010 (3 pages)
12 February 2010Receiver's abstract of receipts and payments to 8 January 2010 (3 pages)
12 February 2010Receiver's abstract of receipts and payments to 8 January 2010 (3 pages)
12 February 2010Receiver's abstract of receipts and payments to 8 January 2010 (3 pages)
24 April 2009Administrative Receiver's report (15 pages)
24 April 2009Administrative Receiver's report (15 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
19 January 2009Notice of appointment of receiver or manager (2 pages)
19 January 2009Registered office changed on 19/01/2009 from fao finance director, honda house livingstone road hessle north humberside HU13 0EG united kingdom (1 page)
19 January 2009Notice of appointment of receiver or manager (2 pages)
19 January 2009Registered office changed on 19/01/2009 from fao finance director, honda house livingstone road hessle north humberside HU13 0EG united kingdom (1 page)
19 December 2008Secretary's Change of Particulars / karen de vries / 01/12/2008 / HouseName/Number was: , now: 11; Street was: mulsanne house the paddocks, now: westcroft; Area was: , now: north newbald; Post Town was: kirkella, now: york; Region was: east yorkshire, now: north yorkshire; Post Code was: HU10 7PF, now: YO43 4TX; Country was: , now: united kingdom (1 page)
19 December 2008Secretary's change of particulars / karen de vries / 01/12/2008 (1 page)
19 December 2008Return made up to 21/11/08; full list of members (5 pages)
19 December 2008Director's Change of Particulars / john de vries / 01/12/2008 / HouseName/Number was: , now: 11; Street was: mulsanne house, now: westcroft; Area was: the paddocks kirkella, now: north newbald; Post Town was: hull, now: york; Region was: east yorkshire, now: north yorkshire; Post Code was: HU10 7PF, now: YO43 4TX; Country was: , now: united kingdom (1 page)
19 December 2008Director's change of particulars / john de vries / 01/12/2008 (1 page)
19 December 2008Return made up to 21/11/08; full list of members (5 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
29 February 2008Registered office changed on 29/02/2008 from unit 6 hudson court york business park, nether poppleton, york YO26 6RN (1 page)
29 February 2008Registered office changed on 29/02/2008 from unit 6 hudson court york business park, nether poppleton, york YO26 6RN (1 page)
28 February 2008Appointment Terminated Director richard kirby brown (1 page)
28 February 2008Appointment terminated director richard kirby brown (1 page)
11 January 2008Accounts for a medium company made up to 31 December 2006 (26 pages)
11 January 2008Accounts for a medium company made up to 31 December 2006 (26 pages)
27 December 2007Registered office changed on 27/12/07 from: livingstone road hessle hull east yorkshire HU13 0EG (1 page)
27 December 2007Registered office changed on 27/12/07 from: livingstone road hessle hull east yorkshire HU13 0EG (1 page)
27 December 2007Return made up to 21/11/07; full list of members (4 pages)
27 December 2007Return made up to 21/11/07; full list of members (4 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
24 March 2007Full accounts made up to 31 December 2005 (26 pages)
24 March 2007Full accounts made up to 31 December 2005 (26 pages)
8 December 2006Return made up to 21/11/06; full list of members (8 pages)
8 December 2006Return made up to 21/11/06; full list of members (8 pages)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
28 February 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2006Registered office changed on 28/02/06 from: mount pleasant hedon road kingston upon hull east yorkshire. HU9 1HA (1 page)
28 February 2006Registered office changed on 28/02/06 from: mount pleasant hedon road kingston upon hull east yorkshire. HU9 1HA (1 page)
28 February 2006Return made up to 21/11/05; full list of members (8 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (25 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (25 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Return made up to 21/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 21/11/04; no change of members (8 pages)
15 September 2004Full accounts made up to 31 December 2003 (25 pages)
15 September 2004Full accounts made up to 31 December 2003 (25 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
31 December 2003Return made up to 21/11/03; no change of members (8 pages)
31 December 2003Return made up to 21/11/03; no change of members (8 pages)
21 October 2003Accounts for a medium company made up to 31 December 2002 (25 pages)
21 October 2003Accounts for a medium company made up to 31 December 2002 (25 pages)
3 January 2003Return made up to 21/11/02; full list of members (8 pages)
3 January 2003Return made up to 21/11/02; full list of members (8 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
20 June 2002Full accounts made up to 31 December 2001 (23 pages)
20 June 2002Full accounts made up to 31 December 2001 (23 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2002£ nc 313334/413334 14/12/01 (1 page)
11 January 2002£ nc 313334/413334 14/12/01 (1 page)
17 December 2001Return made up to 21/11/01; full list of members (10 pages)
17 December 2001Return made up to 21/11/01; full list of members (10 pages)
6 September 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
30 January 2001£ ic 253334/163334 22/12/00 £ sr 90000@1=90000 (1 page)
30 January 2001£ ic 253334/163334 22/12/00 £ sr 90000@1=90000 (1 page)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
30 January 2001£ nc 253334/313334 22/12/00 (1 page)
30 January 2001New director appointed (3 pages)
30 January 2001Ad 27/12/00--------- £ si 50000@1=50000 £ ic 163334/213334 (2 pages)
30 January 2001Ad 22/12/00--------- £ si 100000@1=100000 £ ic 213334/313334 (2 pages)
30 January 2001New director appointed (3 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
30 January 2001Ad 22/12/00--------- £ si 100000@1=100000 £ ic 213334/313334 (2 pages)
30 January 2001Ad 27/12/00--------- £ si 50000@1=50000 £ ic 163334/213334 (2 pages)
30 January 2001£ nc 253334/313334 22/12/00 (1 page)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (5 pages)
10 January 2001Particulars of mortgage/charge (5 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
28 November 2000Return made up to 21/11/00; full list of members (7 pages)
28 November 2000Return made up to 21/11/00; full list of members (7 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 May 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
15 May 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 21/11/99; full list of members (7 pages)
15 September 1999Accounts for a medium company made up to 31 January 1999 (23 pages)
15 September 1999Accounts for a medium company made up to 31 January 1999 (23 pages)
16 February 1999Return made up to 21/11/98; no change of members (6 pages)
16 February 1999Return made up to 21/11/98; no change of members (6 pages)
9 July 1998Accounts for a medium company made up to 31 January 1998 (22 pages)
9 July 1998Accounts for a medium company made up to 31 January 1998 (22 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (19 pages)
6 May 1998Particulars of mortgage/charge (19 pages)
19 November 1997Return made up to 21/11/97; no change of members (6 pages)
19 November 1997Return made up to 21/11/97; no change of members (6 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
6 August 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
6 August 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
8 January 1997Return made up to 21/11/96; full list of members (6 pages)
8 January 1997Return made up to 21/11/96; full list of members (6 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (12 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (12 pages)
15 May 1996Nc inc already adjusted 07/03/96 (1 page)
15 May 1996Nc inc already adjusted 07/03/96 (1 page)
21 April 1996Ad 07/03/96--------- £ si 83334@1=83334 £ ic 170000/253334 (2 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 April 1996Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
21 April 1996Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
21 April 1996Ad 07/03/96--------- £ si 83334@1=83334 £ ic 170000/253334 (2 pages)
17 April 1996Memorandum and Articles of Association (15 pages)
17 April 1996Memorandum and Articles of Association (15 pages)
24 March 1996New secretary appointed (3 pages)
14 March 1996Particulars of mortgage/charge (12 pages)
14 March 1996Particulars of mortgage/charge (12 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
15 November 1995Return made up to 21/11/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1994Memorandum and Articles of Association (24 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1994Memorandum and Articles of Association (24 pages)
8 April 1992Ad 31/03/92--------- £ si 169998@1=169998 £ ic 2/170000 (2 pages)
8 April 1992Memorandum and Articles of Association (16 pages)
8 April 1992Memorandum and Articles of Association (16 pages)
8 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
8 April 1992Ad 31/03/92--------- £ si 169998@1=169998 £ ic 2/170000 (2 pages)
8 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
17 January 1992Company name changed\certificate issued on 17/01/92 (2 pages)
17 January 1992Company name changed\certificate issued on 17/01/92 (2 pages)
21 November 1991Incorporation (13 pages)
21 November 1991Incorporation (13 pages)