J D DESIGN SERVICES LTD
MANCHESTER

Hellopages » Greater Manchester » Trafford » M33 4DX

Company number 09829667
Status Active
Incorporation Date 19 October 2015
Company Type Private Limited Company
Address 8 EASTWAY, SALE, MANCHESTER, GREATER MANCHESTER, M33 4DX
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of J D DESIGN SERVICES LTD are www.jddesignservices.co.uk, and www.j-d-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. J D Design Services Ltd is a Private Limited Company. The company registration number is 09829667. J D Design Services Ltd has been working since 19 October 2015. The present status of the company is Active. The registered address of J D Design Services Ltd is 8 Eastway Sale Manchester Greater Manchester M33 4dx. . DENNISTON, Jason Lee is a Director of the company. Secretary ROSS, Helen has been resigned. Director DENNISTON, Jason Lee has been resigned. The company operates in "specialised design activities".


Current Directors

Director
DENNISTON, Jason Lee
Appointed Date: 21 October 2015
54 years old

Resigned Directors

Secretary
ROSS, Helen
Resigned: 20 October 2015
Appointed Date: 19 October 2015

Director
DENNISTON, Jason Lee
Resigned: 20 October 2015
Appointed Date: 19 October 2015
54 years old

Persons With Significant Control

Mr Jason Lee Denniston
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

J D DESIGN SERVICES LTD Events

18 Jan 2017
Confirmation statement made on 19 October 2016 with updates
18 Jan 2017
Compulsory strike-off action has been discontinued
17 Jan 2017
Total exemption small company accounts made up to 31 October 2016
10 Jan 2017
First Gazette notice for compulsory strike-off
18 Nov 2016
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 8 Eastway Sale Manchester Greater Manchester M33 4DX on 18 November 2016
...
... and 0 more events
01 Mar 2016
Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 1 March 2016
25 Nov 2015
Appointment of Mr Jason Lee Denniston as a director on 21 October 2015
24 Nov 2015
Termination of appointment of Helen Ross as a secretary on 20 October 2015
20 Nov 2015
Termination of appointment of Jason Lee Denniston as a director on 20 October 2015
19 Oct 2015
Incorporation
Statement of capital on 2015-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted