Company number 03021736
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015. The most likely internet sites of JDM ACCORD LIMITED are www.jdmaccord.co.uk, and www.jdm-accord.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Jdm Accord Limited is a Private Limited Company.
The company registration number is 03021736. Jdm Accord Limited has been working since 15 February 1995.
The present status of the company is Active. The registered address of Jdm Accord Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . BIRCH, Paul is a Secretary of the company. BIRCH, Paul is a Director of the company. NELSON, Andrew Latham is a Director of the company. Secretary HARVEY, Stephen George has been resigned. Secretary KELLY, Paula Frona has been resigned. Secretary PRYOR, Peter David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBEY, Geoffrey Michael has been resigned. Director BUZZACOTT, Ronald John has been resigned. Director CHEETHAM, James Richard has been resigned. Director EASTWOOD, Andrew Michael has been resigned. Director FELLOWES PRYNNE, Philip Windover has been resigned. Director GREENBURY, Lee has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director MILLER, Paul Sydney has been resigned. Director PERKS, Malcolm has been resigned. Director RATCLIFFE, Robert Neill has been resigned. Director SHUTKEVER, Adam Emmanuel has been resigned. Director SMITH, Paul Raymond has been resigned. Director STEFANOU, Stelio Haralambos has been resigned. Director WELLS, Peter George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
BIRCH, Paul
Appointed Date: 30 November 2007
65 years old
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 1995
Appointed Date: 15 February 1995
Director
GREENBURY, Lee
Resigned: 22 August 2011
Appointed Date: 30 November 2007
62 years old
Director
PERKS, Malcolm
Resigned: 01 July 1998
Appointed Date: 04 October 1996
79 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 1995
Appointed Date: 15 February 1995
Persons With Significant Control
Accord Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JDM ACCORD LIMITED Events
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015
04 Jul 2016
Director's details changed for Mr Paul Birch on 1 July 2016
07 Jan 2016
Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015
...
... and 118 more events
22 Mar 1995
Secretary resigned;new secretary appointed
22 Mar 1995
Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU
21 Mar 1995
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
21 Mar 1995
£ nc 1000/1500000 07/03/95
15 Feb 1995
Incorporation
7 August 2000
Chattel mortgage
Delivered: 8 August 2000
Status: Satisfied
on 23 August 2007
Persons entitled: Associates Commercial Corporation Limited
Description: 5 & 6 tonne swing perkins dumper, tandem vibrating rollers…
25 June 1999
A guarantee and debenture
Delivered: 5 July 1999
Status: Satisfied
on 23 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Mortgage debenture
Delivered: 4 April 1995
Status: Satisfied
on 23 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…