Company NameJ D & Associates Limited
Company StatusDissolved
Company NumberSC200456
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Munro Todd Dawson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(1 week after company formation)
Appointment Duration18 years, 4 months (closed 07 February 2018)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonesfield Road
Combe
Witney
Oxfordshire
OX29 8PF
Director NameSarah Jane Dawson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 07 February 2018)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonesfield Road
Combe
Witney
Oxfordshire
OX29 8PF
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitejdandassociates.co.uk
Telephone01993 898400
Telephone regionWitney

Location

Registered AddressMlm Solutions
Forsyth House 93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£84,275
Cash£89,575
Current Liabilities£21,846

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2017Return of final meeting of voluntary winding up (9 pages)
8 December 2015Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Forsyth House 93 George Street Edinburgh EH2 3ES on 8 December 2015 (2 pages)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
(2 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 January 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
29 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 100
(4 pages)
25 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotment subsidised 17/05/2013
(1 page)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 October 2011Registered office address changed from 8 Charteris Court Longniddry East Lothian EH32 0NU United Kingdom on 26 October 2011 (1 page)
21 October 2011Director's details changed for Sarah Jane Dawson on 29 September 2011 (2 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Jeremy Munro Todd Dawson on 29 September 2011 (2 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 November 2008Registered office changed on 27/11/2008 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
27 November 2008Appointment terminated secretary tm company services LIMITED (1 page)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 November 2005New director appointed (2 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 October 2005Director's particulars changed (1 page)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
1 October 2004Return made up to 30/09/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
2 October 2003Return made up to 30/09/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 October 2002Return made up to 30/09/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
16 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2001Director's particulars changed (1 page)
11 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
30 September 1999Incorporation (22 pages)