Company NameJ D C Group Limited
Company StatusLiquidation
Company NumberSC248779
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJoseph Day
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleElectrician
Correspondence AddressNetherby
Park Road
Johnstone
Renfrewshire
PA5 8LS
Scotland
Director NameMaureen Day
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNetherby
Park Road
Johnstone
Renfrewshire
PA5 8LS
Scotland
Secretary NameMaureen Day
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNetherby
Park Road
Johnstone
Renfrewshire
PA5 8LS
Scotland
Director NameWilliam Robinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address34 Brentwood Avenue
Glasgow
Lanarkshire
G53 7AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHomelea House, Faith Avenue
Quarries Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2007
Net Worth£10,744
Cash£535
Current Liabilities£312,451

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due16 May 2017 (overdue)

Filing History

23 September 2008Notice of winding up order (1 page)
23 September 2008Court order notice of winding up (1 page)
23 September 2008Notice of winding up order (1 page)
23 September 2008Court order notice of winding up (1 page)
21 May 2008Return made up to 02/05/08; full list of members (4 pages)
21 May 2008Return made up to 02/05/08; full list of members (4 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 02/05/07; full list of members (3 pages)
12 June 2007Return made up to 02/05/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 02/05/06; full list of members (3 pages)
25 May 2006Return made up to 02/05/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Partic of mort/charge * (6 pages)
2 July 2003Partic of mort/charge * (6 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Ad 09/05/03-09/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Ad 09/05/03-09/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
2 May 2003Incorporation (16 pages)
2 May 2003Incorporation (16 pages)