JLDD LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3FB

Company number 08537509
Status Active - Proposal to Strike off
Incorporation Date 21 May 2013
Company Type Private Limited Company
Address DEANWATER TECHNOLOGY CENTRE, 1ST FLOOR SUITE 3 DEANWAY TECHNOLOGY CENTRE, WILMSLOW ROAD, HANDFORTH, WILMSLOW, ENGLAND, SK9 3FB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Director's details changed for Mr Javaid Shafiq Ahmed on 1 June 2014; Registered office address changed from C/O Azam & Co 141 Cheetham Hill Road Manchester M8 8LY to 22 Caldy Road Handforth Wilmslow SK9 3BY on 1 March 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of JLDD LIMITED are www.jldd.co.uk, and www.jldd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Jldd Limited is a Private Limited Company. The company registration number is 08537509. Jldd Limited has been working since 21 May 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Jldd Limited is Deanwater Technology Centre 1st Floor Suite 3 Deanway Technology Centre Wilmslow Road Handforth Wilmslow England Sk9 3fb. . AHMED, Javaid Shafiq is a Director of the company. AHMED, Lubna is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors

Director
AHMED, Javaid Shafiq
Appointed Date: 01 June 2014
44 years old

Director
AHMED, Lubna
Appointed Date: 21 May 2013
44 years old

JLDD LIMITED Events

01 Mar 2017
Director's details changed for Mr Javaid Shafiq Ahmed on 1 June 2014
01 Mar 2017
Registered office address changed from C/O Azam & Co 141 Cheetham Hill Road Manchester M8 8LY to 22 Caldy Road Handforth Wilmslow SK9 3BY on 1 March 2017
03 Sep 2016
Compulsory strike-off action has been discontinued
01 Sep 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2

16 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 4 more events
20 Feb 2015
Total exemption small company accounts made up to 31 May 2014
15 Jul 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2

18 Jun 2014
Registered office address changed from 22 Caldy Road Handforth Wilmslow SK9 3BY England on 18 June 2014
12 Jun 2014
Appointment of Mr Javaid Shafiq Ahmed as a director
21 May 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21