JD SECRETARIAT LIMITED

JD SECRETARIAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJD SECRETARIAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02525574
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JD SECRETARIAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JD CORPORATE SERVICES LIMITEDJul 26, 1990Jul 26, 1990

    What are the latest accounts for JD SECRETARIAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for JD SECRETARIAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Pheroze Dinshaw Sorabjee as a secretary on Nov 10, 2020

    1 pagesTM02

    Termination of appointment of Pheroze Dinshaw Sorabjee as a director on Nov 10, 2020

    1 pagesTM01

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Kelly Stevens on Oct 08, 2020

    1 pagesCH03

    Termination of appointment of Philip John Donnison as a secretary on Apr 16, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Director's details changed for Mrs Donna Leanne Shorto on Nov 01, 2018

    2 pagesCH01

    Confirmation statement made on Aug 09, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Appointment of Mrs Donna Leanne Shorto as a director on Sep 17, 2018

    2 pagesAP01

    Termination of appointment of Matthew Richard Gandy as a secretary on Sep 17, 2018

    1 pagesTM02

    Termination of appointment of Matthew Richard Gandy as a director on Sep 17, 2018

    1 pagesTM01

    Confirmation statement made on Aug 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Aug 15, 2017 with updates

    4 pagesCS01

    Secretary's details changed for Mrs Paula Ferreira-Pais on Mar 06, 2017

    1 pagesCH03

    Secretary's details changed for Mrs Paula Ferreira-Pais on Jan 01, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Appointment of Mrs Paula Ferreira-Pais as a secretary on Nov 15, 2016

    2 pagesAP03

    Appointment of Mrs Kelly Stevens as a secretary on Nov 15, 2016

    2 pagesAP03

    Who are the officers of JD SECRETARIAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERREIRA-PAIS, Ana Paula
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    Secretary
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    218517990002
    STEVENS, Kelly
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    218517820001
    SHORTO, Donna Leanne
    Snow Hill
    EC1A 2AY London
    6
    United Kingdom
    Director
    Snow Hill
    EC1A 2AY London
    6
    United Kingdom
    EnglandBritish253664800001
    DONGWORTH, David Douglas
    60 Ravenscourt Grove
    RM12 6HH Hornchurch
    Essex
    Secretary
    60 Ravenscourt Grove
    RM12 6HH Hornchurch
    Essex
    British14401230001
    DONNISON, Philip John
    12 Littleworth Lane
    KT10 9PF Esher
    Surrey
    Secretary
    12 Littleworth Lane
    KT10 9PF Esher
    Surrey
    British4903930004
    FLANAGAN, Michael Anthony
    7a Hamilton Road
    Ealing
    W5 2EE London
    Secretary
    7a Hamilton Road
    Ealing
    W5 2EE London
    Irish34791200003
    FLANAGAN, Michael Anthony
    15 Wimborne Gardens
    Ealing
    W13 8BY London
    Secretary
    15 Wimborne Gardens
    Ealing
    W13 8BY London
    Irish34791200001
    FOWLER, Mark Andrew
    24 Hadfield Close
    UB1 2XU Southall
    Middlesex
    Secretary
    24 Hadfield Close
    UB1 2XU Southall
    Middlesex
    British55814920002
    FOX, Lee Ernest
    8 Northfield Road
    E6 2AJ London
    Secretary
    8 Northfield Road
    E6 2AJ London
    British43149630002
    GANDY, Matthew Richard
    12 Dynevor Road
    N16 0DJ London
    Secretary
    12 Dynevor Road
    N16 0DJ London
    British73410070001
    GRAY, Stephen Dillon
    14 Royal Court
    Onchan
    IM3 1LQ Douglas
    Isle Of Man
    Secretary
    14 Royal Court
    Onchan
    IM3 1LQ Douglas
    Isle Of Man
    British63925820001
    POUSSE, Muriel Denise, Ms.
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    Secretary
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    167691800001
    SORABJEE, Pheroze Dinshaw
    20 Clarence Gate Gardens
    Glentworth Street
    NW1 6AY London
    Secretary
    20 Clarence Gate Gardens
    Glentworth Street
    NW1 6AY London
    British,66573540002
    TYRER, John Gary
    Copper Beeches
    Vicarage Road
    IM4 2QP Douglas
    Isle Of Man
    Secretary
    Copper Beeches
    Vicarage Road
    IM4 2QP Douglas
    Isle Of Man
    British65900730003
    WILAMOWSKI, Zygmunt
    Hamels Gardens Hamels Park
    SG9 9NA Buntingford
    Hertfordshire
    Secretary
    Hamels Gardens Hamels Park
    SG9 9NA Buntingford
    Hertfordshire
    British8055520002
    WILAMOWSKI, Zygmunt
    1 Lumley Street
    Mayfair
    W1Y 1TW London
    Secretary
    1 Lumley Street
    Mayfair
    W1Y 1TW London
    British8055520001
    JD SECRETARIAT LIMITED
    1 Lumley Street
    Mayfair
    W1K 6TT London
    Secretary
    1 Lumley Street
    Mayfair
    W1K 6TT London
    59292030001
    CRIPPS, Jeremy George Anthony
    1986 S. State Route 100
    Tiffin
    Ohio 44883
    Usa
    Director
    1986 S. State Route 100
    Tiffin
    Ohio 44883
    Usa
    British7193850002
    DONGWORTH, David Douglas
    60 Ravenscourt Grove
    RM12 6HH Hornchurch
    Essex
    Director
    60 Ravenscourt Grove
    RM12 6HH Hornchurch
    Essex
    United KingdomBritish14401230001
    DONNISON, Philip John
    1 Lumley Street
    Mayfair
    W1Y 1TW London
    Director
    1 Lumley Street
    Mayfair
    W1Y 1TW London
    British4903930001
    FOX, Johanna Imelda
    8 Northfield Road
    E6 2AJ London
    Director
    8 Northfield Road
    E6 2AJ London
    Irish59337310002
    GANDY, Matthew Richard
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    Director
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    EnglandBritish73410070001
    SORABJEE, Pheroze Dinshaw
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    Director
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    United KingdomBritish,66573540002
    STOCKSBOROUGH, Bernadette Josephine
    55 Conniston Crescent
    SL1 6EE Burnham
    Buckinghamshire
    Director
    55 Conniston Crescent
    SL1 6EE Burnham
    Buckinghamshire
    Irish43434280001
    WILAMOWSKI, Zygmunt
    1 Lumley Street
    Mayfair
    W1Y 1TW London
    Director
    1 Lumley Street
    Mayfair
    W1Y 1TW London
    British8055520001

    What are the latest statements on persons with significant control for JD SECRETARIAT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The 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