J D 7 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M90 4AN

Company number 04205593
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address AQUAM CORPORATION, C/O AQUAM CORP, 1ST FLOOR 20 BAILEY LANE, MANCHESTER AIRPORT, MANCHESTER, ENGLAND, M90 4AN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of J D 7 LIMITED are www.jd7.co.uk, and www.j-d-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. J D 7 Limited is a Private Limited Company. The company registration number is 04205593. J D 7 Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of J D 7 Limited is Aquam Corporation C O Aquam Corp 1st Floor 20 Bailey Lane Manchester Airport Manchester England M90 4an. . COFFEY, Richard is a Director of the company. MANNERS, Cameron is a Director of the company. VIVALDI, Mike is a Director of the company. Secretary KRYWYJ, Daniel Milne has been resigned. Secretary KRYWYJ, Grant Oliver has been resigned. Secretary PALING, Robin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMILTON, Stuart has been resigned. Director KRYWYJ, Daniel Milne has been resigned. Director KRYWYJ, Grant Oliver has been resigned. Director PALING, Robin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
COFFEY, Richard
Appointed Date: 23 October 2015
58 years old

Director
MANNERS, Cameron
Appointed Date: 26 June 2014
57 years old

Director
VIVALDI, Mike
Appointed Date: 23 October 2015
52 years old

Resigned Directors

Secretary
KRYWYJ, Daniel Milne
Resigned: 31 January 2008
Appointed Date: 25 April 2001

Secretary
KRYWYJ, Grant Oliver
Resigned: 03 September 2009
Appointed Date: 31 January 2008

Secretary
PALING, Robin John
Resigned: 01 April 2011
Appointed Date: 03 September 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Director
HAMILTON, Stuart
Resigned: 31 October 2015
Appointed Date: 07 April 2011
63 years old

Director
KRYWYJ, Daniel Milne
Resigned: 31 October 2015
Appointed Date: 25 April 2001
48 years old

Director
KRYWYJ, Grant Oliver
Resigned: 31 January 2008
Appointed Date: 25 April 2001
46 years old

Director
PALING, Robin John
Resigned: 26 June 2014
Appointed Date: 03 September 2009
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

J D 7 LIMITED Events

09 Jan 2017
Full accounts made up to 31 December 2015
20 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
16 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

31 Mar 2016
Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX to C/O Aquam Corporation C/O Aquam Corp, 1st Floor 20 Bailey Lane Manchester Airport Manchester M90 4AN on 31 March 2016
...
... and 59 more events
02 May 2001
New secretary appointed;new director appointed
02 May 2001
New director appointed
27 Apr 2001
Secretary resigned
27 Apr 2001
Director resigned
25 Apr 2001
Incorporation

J D 7 LIMITED Charges

15 September 2015
Charge code 0420 5593 0004
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Wf Fund Iv Limited Partnership
Description: F/H property k/a unit 8 masons place, nottingham road…
20 September 2006
Charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property k/a unit 8 masons place business…
2 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a unit 8 masons place nottingham road derby…
24 March 2004
Legal charge
Delivered: 26 March 2004
Status: Satisfied on 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land known as unit 9 masons place nottingham road derby…