Company NameJDC Creative Hub Ltd
Company StatusDissolved
Company Number07933694
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date9 February 2019 (5 years, 2 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 NameMr David Byron James Szalajda-Dunne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Christopher James Morrison
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Curbar Road
Great Barr
Birmingham
B42 2AT
Director NameMr John Edward Samuel Wood
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 85 Cornwood House
Dickens Heath
B90 1TB

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3 at £1David Byron James Szalajda-dunne
100.00%
Ordinary

Financials

Year2014
Net Worth£6,455
Cash£3,319
Current Liabilities£42,143

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 February 2019Final Gazette dissolved following liquidation (1 page)
9 November 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
17 November 2017Liquidators' statement of receipts and payments to 6 October 2017 (13 pages)
17 November 2017Liquidators' statement of receipts and payments to 6 October 2017 (13 pages)
25 October 2016Registered office address changed from C/O Titanium Accountants Ltd 8th Floor Newater House 11 Newhall Street Birmingham B3 3NY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from C/O Titanium Accountants Ltd 8th Floor Newater House 11 Newhall Street Birmingham B3 3NY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 October 2016 (2 pages)
24 October 2016Statement of affairs with form 4.19 (6 pages)
24 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
(1 page)
24 October 2016Appointment of a voluntary liquidator (1 page)
24 October 2016Statement of affairs with form 4.19 (6 pages)
24 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
(1 page)
24 October 2016Appointment of a voluntary liquidator (1 page)
13 May 2016Satisfaction of charge 079336940001 in full (1 page)
13 May 2016Satisfaction of charge 079336940001 in full (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(3 pages)
22 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(3 pages)
22 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(3 pages)
21 April 2014Director's details changed for Mr David Byron James Szalajda-Dunne on 2 February 2014 (2 pages)
21 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(3 pages)
21 April 2014Director's details changed for Mr David Byron James Szalajda-Dunne on 2 February 2014 (2 pages)
21 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(3 pages)
21 April 2014Director's details changed for Mr David Byron James Szalajda-Dunne on 2 February 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 November 2013Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
1 November 2013Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
19 October 2013Registration of charge 079336940001 (23 pages)
19 October 2013Registration of charge 079336940001 (23 pages)
30 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 5 Chestnut Drive Hagley Stourbridge West Midlands DY9 0GH England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 5 Chestnut Drive Hagley Stourbridge West Midlands DY9 0GH England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 5 Chestnut Drive Hagley Stourbridge West Midlands DY9 0GH England on 4 February 2013 (1 page)
20 September 2012Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT England on 20 September 2012 (1 page)
20 September 2012Termination of appointment of Christopher Morrison as a director (1 page)
20 September 2012Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT England on 20 September 2012 (1 page)
20 September 2012Termination of appointment of John Wood as a director (1 page)
20 September 2012Termination of appointment of Christopher Morrison as a director (1 page)
20 September 2012Termination of appointment of John Wood as a director (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)