Company NameJd Cycles (Ilkley) Limited
Company StatusDissolved
Company Number07990522
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years ago)
Dissolution Date10 March 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Adam Seymour Evans
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Auker Rhodes Accounting Devonshire House
32-34 North Parade
Bradford
BD1 3HZ
Director NameJames Myers
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peel Place
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JS
Director NameMr James Richard Shuttleworth
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ash Grove
Ilkley
West Yorkshire
LS29 8EP

Location

Registered AddressC/O Auker Rhodes Accounting Devonshire House
32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

200 at £1Adam Seymour Evans
50.00%
Ordinary
90 at £1Adam Seymour Evans
22.50%
Ordinary A
90 at £1Laura Evans
22.50%
Ordinary B
5 at £1Adam Seymour Evans
1.25%
Ordinary C
5 at £1Adam Seymour Evans
1.25%
Ordinary D
5 at £1Adam Seymour Evans
1.25%
Ordinary E
5 at £1Adam Seymour Evans
1.25%
Ordinary F

Financials

Year2014
Net Worth-£47,815
Cash£33,158
Current Liabilities£448,793

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2019Final Gazette dissolved following liquidation (1 page)
10 December 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
5 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 December 2017Statement of affairs (8 pages)
7 December 2017Statement of affairs (8 pages)
27 November 2017Registered office address changed from High Edge Farm Ridge Lane Silsden Keighley West Yorkshire BD20 9JQ to C/O Auker Rhodes Accounting Devonshire House 32-34 North Parade Bradford BD1 3HZ on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from High Edge Farm Ridge Lane Silsden Keighley West Yorkshire BD20 9JQ to C/O Auker Rhodes Accounting Devonshire House 32-34 North Parade Bradford BD1 3HZ on 27 November 2017 (2 pages)
20 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
(1 page)
20 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
(1 page)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Appointment of a voluntary liquidator (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(6 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 5,000
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2,900
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 5,000
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2,900
(5 pages)
29 May 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2,900
(5 pages)
29 May 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2,900
(5 pages)
29 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 400
(6 pages)
29 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 400
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 400
(7 pages)
9 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 400
(7 pages)
12 May 2014Termination of appointment of James Shuttleworth as a director (1 page)
12 May 2014Termination of appointment of James Shuttleworth as a director (1 page)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
16 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 200
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 91
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 91
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 91
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 91
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 200
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 91
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 91
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 200
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6
(4 pages)
4 September 2012Memorandum and Articles of Association (13 pages)
4 September 2012Memorandum and Articles of Association (13 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2012Appointment of James Myers as a director (3 pages)
8 August 2012Appointment of James Myers as a director (3 pages)
8 August 2012Appointment of Mr James Richard Shuttleworth as a director (3 pages)
8 August 2012Appointment of Mr James Richard Shuttleworth as a director (3 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)