Company NameJd Technology Solutions Ltd
Company StatusDissolved
Company NumberSC390033
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date6 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Doherty
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameMrs Camille Doherty
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address11a Belmont Drive
Giffnock
Glasgow
G46 7NZ
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Jonathan Doherty
60.00%
Ordinary
4 at £1Camille Doherty
40.00%
Ordinary

Financials

Year2014
Net Worth£16,659
Cash£23,656
Current Liabilities£9,981

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 October 2022Final Gazette dissolved following liquidation (1 page)
6 July 2022Final account prior to dissolution in MVL (final account attached) (8 pages)
13 May 2021Registered office address changed from 11a Belmont Drive Giffnock Glasgow G46 7NZ Scotland to 168 Bath Street Glasgow G2 4TP on 13 May 2021 (2 pages)
8 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-20
(2 pages)
6 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
11 June 2020Previous accounting period shortened from 30 September 2020 to 31 May 2020 (1 page)
24 February 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 July 2017Secretary's details changed for Mrs Camille Doherty on 7 July 2017 (1 page)
12 July 2017Director's details changed for Mr Jonathan Doherty on 7 July 2017 (2 pages)
12 July 2017Registered office address changed from 47, Flat G4 Cathkin Road Glasgow G42 9UJ Scotland to 11a Belmont Drive Giffnock Glasgow G46 7NZ on 12 July 2017 (1 page)
12 July 2017Change of details for Camille Doherty as a person with significant control on 7 July 2017 (2 pages)
12 July 2017Change of details for Jonathan Doherty as a person with significant control on 7 July 2017 (2 pages)
12 July 2017Change of details for Camille Doherty as a person with significant control on 7 July 2017 (2 pages)
12 July 2017Change of details for Jonathan Doherty as a person with significant control on 7 July 2017 (2 pages)
12 July 2017Registered office address changed from 47, Flat G4 Cathkin Road Glasgow G42 9UJ Scotland to 11a Belmont Drive Giffnock Glasgow G46 7NZ on 12 July 2017 (1 page)
12 July 2017Secretary's details changed for Mrs Camille Doherty on 7 July 2017 (1 page)
12 July 2017Director's details changed for Mr Jonathan Doherty on 7 July 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 January 2017Registered office address changed from 47 Cathkin Road Glasgow G42 9UJ Scotland to 47, Flat G4 Cathkin Road Glasgow G42 9UJ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 26 Dundrennan Road Flat 1/2, Langside Glasgow G42 9SD to 47 Cathkin Road Glasgow G42 9UJ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 26 Dundrennan Road Flat 1/2, Langside Glasgow G42 9SD to 47 Cathkin Road Glasgow G42 9UJ on 5 January 2017 (1 page)
5 January 2017Secretary's details changed for Mrs Camille Doherty on 22 December 2016 (1 page)
5 January 2017Registered office address changed from 47 Cathkin Road Glasgow G42 9UJ Scotland to 47, Flat G4 Cathkin Road Glasgow G42 9UJ on 5 January 2017 (1 page)
5 January 2017Director's details changed for Mr Jonathan Doherty on 22 December 2016 (2 pages)
5 January 2017Secretary's details changed for Mrs Camille Doherty on 22 December 2016 (1 page)
5 January 2017Director's details changed for Mr Jonathan Doherty on 22 December 2016 (2 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
(3 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10
(3 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10
(3 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10
(3 pages)
5 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
5 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
5 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 November 2013Secretary's details changed for Miss Camille Dubinsky on 8 November 2012 (1 page)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 November 2013Secretary's details changed for Miss Camille Dubinsky on 8 November 2012 (1 page)
13 November 2013Secretary's details changed for Miss Camille Dubinsky on 8 November 2012 (1 page)
16 September 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
16 September 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
19 April 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
19 April 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)