Company NameJ D Ford And Son Ltd
Company StatusDissolved
Company Number08549994
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date26 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Darren Ford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressShirlings High Street
Ninfield
Battle
East Sussex
TN33 9JR
Secretary NameMr James Ford
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressShirlings High Street
Ninfield
Battle
East Sussex
TN33 9JR
Director NameMiss Poppy Audrey Katie Wood
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2016)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressShirlings High Street High Street
Ninfield
Battle
East Sussex
TN33 9JR

Location

Registered AddressWalsh Taylor Oxford Chambers
Oxford Road
Guiseley
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £0.5James Darren Ford
50.00%
Ordinary
1 at £0.5Poppy Wood
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,632
Cash£7,063
Current Liabilities£16,745

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 May 2019Final Gazette dissolved following liquidation (1 page)
26 February 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
17 April 2018Liquidators' statement of receipts and payments to 25 January 2018 (19 pages)
13 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to Walsh Taylor Oxford Chambers Oxford Road Guiseley LS20 9AT on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to Walsh Taylor Oxford Chambers Oxford Road Guiseley LS20 9AT on 13 February 2017 (2 pages)
7 February 2017Statement of affairs with form 4.19 (6 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Statement of affairs with form 4.19 (6 pages)
7 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-26
(1 page)
7 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-26
(1 page)
24 November 2016Termination of appointment of Poppy Audrey Katie Wood as a director on 10 October 2016 (1 page)
24 November 2016Termination of appointment of Poppy Audrey Katie Wood as a director on 10 October 2016 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 1
(6 pages)
16 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 1
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Appointment of Miss Poppy Audrey Katie Wood as a director on 1 January 2014 (2 pages)
29 October 2014Appointment of Miss Poppy Audrey Katie Wood as a director on 1 January 2014 (2 pages)
29 October 2014Appointment of Miss Poppy Audrey Katie Wood as a director on 1 January 2014 (2 pages)
22 July 2014Annual return made up to 30 May 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 30 May 2014 with a full list of shareholders (4 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)