Company NameJND Associates Limited
Company StatusDissolved
Company Number03987457
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Nicholas Denby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Lees Moor Road
Cullingworth
Bradford
West Yorkshire
BD13 5HG
Secretary NameCatherine Mary Denby
StatusClosed
Appointed24 May 2010(10 years after company formation)
Appointment Duration1 year, 2 months (closed 26 July 2011)
RoleCompany Director
Correspondence AddressMayfield Station Road
Oxenhope
Keighley
West Yorkshire
BD22 9JT
Secretary NameSarah Louise Denby
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Lees Moor Road
Cullingworth
Bradford
West Yorkshire
BD13 5HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,772
Cash£902
Current Liabilities£39,146

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2011Appointment of Catherine Mary Denby as a secretary (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
(4 pages)
9 May 2011Termination of appointment of Sarah Denby as a secretary (1 page)
9 May 2011Termination of appointment of Sarah Denby as a secretary (1 page)
9 May 2011Appointment of Catherine Mary Denby as a secretary (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
(4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
(4 pages)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Director's details changed for Joseph Nicholas Denby on 7 May 2010 (2 pages)
25 June 2010Director's details changed for Joseph Nicholas Denby on 7 May 2010 (2 pages)
25 June 2010Director's details changed for Joseph Nicholas Denby on 7 May 2010 (2 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 08/05/09; full list of members (3 pages)
18 June 2009Return made up to 08/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 May 2008Return made up to 08/05/08; full list of members (3 pages)
19 May 2008Return made up to 08/05/08; full list of members (3 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
8 June 2007Return made up to 08/05/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 08/05/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 August 2006Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
4 August 2006Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
9 June 2006Return made up to 08/05/06; full list of members (2 pages)
9 June 2006Return made up to 08/05/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 June 2005Return made up to 08/05/05; full list of members (3 pages)
30 June 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 May 2004Return made up to 08/05/04; full list of members (6 pages)
17 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 August 2003Registered office changed on 12/08/03 from: 36 north street haworth keighley west yorkshire BD22 8EP (1 page)
12 August 2003Registered office changed on 12/08/03 from: 36 north street haworth keighley west yorkshire BD22 8EP (1 page)
21 May 2003Return made up to 08/05/03; full list of members (6 pages)
21 May 2003Return made up to 08/05/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 May 2002Return made up to 08/05/02; full list of members (6 pages)
21 May 2002Return made up to 08/05/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 May 2001 (5 pages)
3 August 2001Total exemption small company accounts made up to 30 May 2001 (5 pages)
11 June 2001Return made up to 08/05/01; full list of members (6 pages)
11 June 2001Return made up to 08/05/01; full list of members (6 pages)
23 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
8 May 2000Incorporation (17 pages)
8 May 2000Incorporation (17 pages)