JD SECRETARIAT LIMITED
Overview
| Company Name | JD SECRETARIAT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02525574 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JD SECRETARIAT LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is JD SECRETARIAT LIMITED located?
| Registered Office Address | 1st Floor Senator House 85 Queen Victoria Street EC4V 4AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JD SECRETARIAT LIMITED?
| Company Name | From | Until |
|---|---|---|
| JD CORPORATE SERVICES LIMITED | Jul 26, 1990 | Jul 26, 1990 |
What are the latest accounts for JD SECRETARIAT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for JD SECRETARIAT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on Feb 18, 2021 | 1 pages | AD01 | ||
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on Jan 25, 2021 | 1 pages | AD01 | ||
Termination of appointment of Pheroze Dinshaw Sorabjee as a secretary on Nov 10, 2020 | 1 pages | TM02 | ||
Termination of appointment of Pheroze Dinshaw Sorabjee as a director on Nov 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Kelly Stevens on Oct 08, 2020 | 1 pages | CH03 | ||
Termination of appointment of Philip John Donnison as a secretary on Apr 16, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Director's details changed for Mrs Donna Leanne Shorto on Nov 01, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Aug 09, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Appointment of Mrs Donna Leanne Shorto as a director on Sep 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Matthew Richard Gandy as a secretary on Sep 17, 2018 | 1 pages | TM02 | ||
Termination of appointment of Matthew Richard Gandy as a director on Sep 17, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 15, 2017 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mrs Paula Ferreira-Pais on Mar 06, 2017 | 1 pages | CH03 | ||
Secretary's details changed for Mrs Paula Ferreira-Pais on Jan 01, 2017 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||
Appointment of Mrs Paula Ferreira-Pais as a secretary on Nov 15, 2016 | 2 pages | AP03 | ||
Appointment of Mrs Kelly Stevens as a secretary on Nov 15, 2016 | 2 pages | AP03 | ||
Who are the officers of JD SECRETARIAT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERREIRA-PAIS, Ana Paula | Secretary | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | 218517990002 | |||||||
| STEVENS, Kelly | Secretary | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom | 218517820001 | |||||||
| SHORTO, Donna Leanne | Director | Snow Hill EC1A 2AY London 6 United Kingdom | England | British | 253664800001 | |||||
| DONGWORTH, David Douglas | Secretary | 60 Ravenscourt Grove RM12 6HH Hornchurch Essex | British | 14401230001 | ||||||
| DONNISON, Philip John | Secretary | 12 Littleworth Lane KT10 9PF Esher Surrey | British | 4903930004 | ||||||
| FLANAGAN, Michael Anthony | Secretary | 7a Hamilton Road Ealing W5 2EE London | Irish | 34791200003 | ||||||
| FLANAGAN, Michael Anthony | Secretary | 15 Wimborne Gardens Ealing W13 8BY London | Irish | 34791200001 | ||||||
| FOWLER, Mark Andrew | Secretary | 24 Hadfield Close UB1 2XU Southall Middlesex | British | 55814920002 | ||||||
| FOX, Lee Ernest | Secretary | 8 Northfield Road E6 2AJ London | British | 43149630002 | ||||||
| GANDY, Matthew Richard | Secretary | 12 Dynevor Road N16 0DJ London | British | 73410070001 | ||||||
| GRAY, Stephen Dillon | Secretary | 14 Royal Court Onchan IM3 1LQ Douglas Isle Of Man | British | 63925820001 | ||||||
| POUSSE, Muriel Denise, Ms. | Secretary | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | 167691800001 | |||||||
| SORABJEE, Pheroze Dinshaw | Secretary | 20 Clarence Gate Gardens Glentworth Street NW1 6AY London | British, | 66573540002 | ||||||
| TYRER, John Gary | Secretary | Copper Beeches Vicarage Road IM4 2QP Douglas Isle Of Man | British | 65900730003 | ||||||
| WILAMOWSKI, Zygmunt | Secretary | Hamels Gardens Hamels Park SG9 9NA Buntingford Hertfordshire | British | 8055520002 | ||||||
| WILAMOWSKI, Zygmunt | Secretary | 1 Lumley Street Mayfair W1Y 1TW London | British | 8055520001 | ||||||
| JD SECRETARIAT LIMITED | Secretary | 1 Lumley Street Mayfair W1K 6TT London | 59292030001 | |||||||
| CRIPPS, Jeremy George Anthony | Director | 1986 S. State Route 100 Tiffin Ohio 44883 Usa | British | 7193850002 | ||||||
| DONGWORTH, David Douglas | Director | 60 Ravenscourt Grove RM12 6HH Hornchurch Essex | United Kingdom | British | 14401230001 | |||||
| DONNISON, Philip John | Director | 1 Lumley Street Mayfair W1Y 1TW London | British | 4903930001 | ||||||
| FOX, Johanna Imelda | Director | 8 Northfield Road E6 2AJ London | Irish | 59337310002 | ||||||
| GANDY, Matthew Richard | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | England | British | 73410070001 | |||||
| SORABJEE, Pheroze Dinshaw | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | United Kingdom | British, | 66573540002 | |||||
| STOCKSBOROUGH, Bernadette Josephine | Director | 55 Conniston Crescent SL1 6EE Burnham Buckinghamshire | Irish | 43434280001 | ||||||
| WILAMOWSKI, Zygmunt | Director | 1 Lumley Street Mayfair W1Y 1TW London | British | 8055520001 |
What are the latest statements on persons with significant control for JD SECRETARIAT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0