Company NameJ.D. Agencies Limited
DirectorJonathan Simon Dorman
Company StatusDissolved
Company Number02677081
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJonathan Simon Dorman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992
Appointment Duration32 years, 3 months
RoleFashion Agent
Correspondence Address23 Wigton Chase
Leeds
LS17 8SG
Secretary NamePamela Dorman
NationalityBritish
StatusCurrent
Appointed09 January 1992
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address23 Wigton Chase
Leeds
LS17 8SG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration4 days (resigned 13 January 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCo Xl Business Solutions Limited
1st Floor 2-4 Market Street
Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£410
Cash£48,111
Current Liabilities£119,182

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2008Dissolved (1 page)
24 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
24 July 2006Appointment of a voluntary liquidator (1 page)
24 July 2006Statement of affairs (5 pages)
24 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2006Registered office changed on 19/07/06 from: bermuda house unit b 64B roseville road leeds west yorkshire LS8 5DR (1 page)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Return made up to 13/01/06; full list of members (6 pages)
4 May 2005Registered office changed on 04/05/05 from: unit 10 haines park grant avenue leeds west yorkshire LS7 1QQ (1 page)
4 March 2005Return made up to 13/01/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 13/01/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 November 2003Return made up to 13/01/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 January 2002Return made up to 13/01/02; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 January 2001Return made up to 13/01/01; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 January 2000Return made up to 13/01/00; full list of members (6 pages)
31 March 1999Return made up to 13/01/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 May 1998Return made up to 13/01/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 January 1998Registered office changed on 21/01/98 from: showroom 3 riverside house 28 dock street leeds LS10 1JF (1 page)
22 January 1997Return made up to 13/01/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
16 February 1996Return made up to 13/01/96; full list of members (6 pages)