Company NameJDI Medical Limited
Company StatusDissolved
Company Number05980148
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Valerie Dawson
NationalityBritish
StatusClosed
Appointed09 May 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barns Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Director NameMr Alan Dawson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(10 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barns Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Director NameMr Alan Dawson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barns Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Secretary NameMrs Valerie Dawson
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barns Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Director NameLesley Patricia Lawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 2007)
RoleManager
Correspondence AddressApartment 5
7 Larke Rise Mersey Road
Didsbury
Lancashire
M20 2UL
Director NameChristopher Dawson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(6 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 2007)
RoleCompany Director
Correspondence Address7 Windsor Court
Felling
Gateshead
Tyne & Wear
NE10 9UA

Location

Registered AddressHarland & Co, Prospect House
Prospect Business Park
Leadgate, Consett
Co. Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Financials

Year2014
Net Worth-£6,862
Cash£100
Current Liabilities£12,262

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 3
(4 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 3
(4 pages)
25 November 2009Director's details changed for Mr Alan Dawson on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Alan Dawson on 24 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 December 2008Appointment terminated director christopher dawson (1 page)
15 December 2008Return made up to 27/10/08; full list of members (3 pages)
15 December 2008Return made up to 27/10/08; full list of members (3 pages)
15 December 2008Appointment Terminated Director christopher dawson (1 page)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 November 2007Return made up to 27/10/07; full list of members (3 pages)
1 November 2007Return made up to 27/10/07; full list of members (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
15 June 2007New secretary appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 October 2006Incorporation (13 pages)
27 October 2006Incorporation (13 pages)