Company NameJDC Vehicle Recovery Limited
Company StatusDissolved
Company Number07800605
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Joseph David Cassidy
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Brattice Drive
Pendlebury Swinton
Manchester
M27 8WE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address36a Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

100 at £1Joseph David Cassidy
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£183
Current Liabilities£183

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 December 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(3 pages)
13 December 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(3 pages)
13 December 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(3 pages)
31 October 2012Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 31 October 2012 (1 page)
13 March 2012Registered office address changed from New Maxdov House 130 Bury New Rd Prestwich Manchester M25 0AA United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from New Maxdov House 130 Bury New Rd Prestwich Manchester M25 0AA United Kingdom on 13 March 2012 (1 page)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
18 October 2011Appointment of Joseph David Cassidy as a director (3 pages)
18 October 2011Appointment of Joseph David Cassidy as a director (3 pages)
6 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
6 October 2011Incorporation (29 pages)
6 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
6 October 2011Incorporation (29 pages)