Company NameJ D Solutions Ltd
Company StatusDissolved
Company Number05940154
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Edward O'Neill
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 04 May 2010)
RoleCompany Director
Correspondence Address16 Potter Hill
Greasbrough
Rotherham
South Yorkshire
S61 4NX
Director NameBaldish Kaur
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address230 Highfield Road
Hall Green
Birmingham
West Midlands
B28 0DW
Director NameRajinder Dosanjh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 January 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Pickard Crescent
Richmond
Sheffield
South Yorkshire
S13 8EY
Director NameSabba Javid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(6 months after company formation)
Appointment Duration2 years (resigned 30 March 2009)
RoleBusiness Manager
Correspondence Address38 St Johns Road
Rotherham
South Yorkshire
S65 1LX
Secretary NameRajinder Dosanjh
NationalityBritish
StatusResigned
Appointed27 September 2007(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pickard Crescent
Richmond
Sheffield
South Yorkshire
S13 8EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJag Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address124 Livery Street
Birmingham
West Midlands
B3 1RS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMarshall Groves Limited (Corporation)
StatusResigned
Appointed11 January 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2009)
Correspondence AddressEdmund House
233 Edmund Road
Sheffield
South Yorkshire
S2 4EL

Location

Registered Address19 Merchants Crescent
Wharf Street Victoria Quays
Sheffield
South Yorkshire
S2 5SY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£175
Cash£9
Current Liabilities£29,909

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2009Return made up to 14/12/08; full list of members (8 pages)
1 April 2009Return made up to 14/12/08; full list of members (8 pages)
31 March 2009Director appointed daniel edward o'neill (2 pages)
31 March 2009Appointment terminated director sabba javid (1 page)
31 March 2009Appointment Terminated Director sabba javid (1 page)
31 March 2009Director appointed daniel edward o'neill (2 pages)
26 March 2009Director's Change of Particulars / sabba javid / 16/03/2009 / HouseName/Number was: , now: 38; Street was: 38 st johns road, now: st johns road (1 page)
26 March 2009Director's change of particulars / sabba javid / 16/03/2009 (1 page)
10 March 2009Appointment Terminated Secretary marshall groves LIMITED (1 page)
10 March 2009Appointment terminated secretary marshall groves LIMITED (1 page)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 February 2008Declaration of assistance for shares acquisition (8 pages)
6 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 February 2008Declaration of assistance for shares acquisition (8 pages)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
9 October 2007Return made up to 19/09/07; full list of members (2 pages)
9 October 2007Return made up to 19/09/07; full list of members (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 100 mansfield road sheffield yorkshire S12 2AP (1 page)
10 October 2006Registered office changed on 10/10/06 from: 100 mansfield road sheffield yorkshire S12 2AP (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
19 September 2006Incorporation (16 pages)
19 September 2006Incorporation (16 pages)