Background WavePink WaveYellow Wave

CERT JDS LIMITED (10555135)

CERT JDS LIMITED (10555135) is a dissolved UK company. incorporated on 10 January 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CERT JDS LIMITED has been registered for 9 years. Current directors include LORD, Howard Barry Philip.

Company Number
10555135
Status
dissolved
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LORD, Howard Barry Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERT JDS LIMITED

CERT JDS LIMITED is an dissolved company incorporated on 10 January 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CERT JDS LIMITED was registered 9 years ago.(SIC: 68209)

Status

dissolved

Active since 9 years ago

Company No

10555135

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 29/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 17 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
From: 12 July 2018To: 7 May 2021
70 Market Street Tottington Bury BL8 3LJ United Kingdom
From: 10 January 2017To: 12 July 2018
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Jan 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LORD, Howard Barry Philip

Active
26 - 28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 10 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
26-28 Hilton Street, ManchesterM1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2019

Howard Lord

Ceased
Royal Mills, ManchesterM4 5BA
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
23 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 October 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Incorporation Company
10 January 2017
NEWINCIncorporation