Company NameJ.D.R. Management Limited
DirectorsJohn Dixon and David Rutter
Company StatusLiquidation
Company Number03691018
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Dixon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 2 Abbotsford Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AD
Director NameDavid Rutter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton Ryde
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Secretary NameJohn Dixon
NationalityBritish
StatusCurrent
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 2 Abbotsford Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2005
Net Worth-£25,885
Current Liabilities£128,814

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Next Accounts Due30 July 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 January 2017 (overdue)

Filing History

8 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
27 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 January 2007Order of court to wind up (2 pages)
12 January 2007Order of court to wind up (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
28 October 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(7 pages)
2 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(7 pages)
19 December 2002Registered office changed on 19/12/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
19 December 2002Registered office changed on 19/12/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 April 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
26 April 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999New director appointed (2 pages)
31 December 1998Incorporation (20 pages)
31 December 1998Incorporation (20 pages)