Company NameJ400 Development Limited
Company StatusDissolved
Company Number10630031
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Andrew Hadley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Business Centre Westgate Road
Newcastle Upon Tyne
NE4 9PQ

Location

Registered AddressBeacon Business Centre
Westgate Road
Newcastle Upon Tyne
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Charges

30 November 2017Delivered on: 6 December 2017
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Change of details for Mr Andrew Hadley as a person with significant control on 28 May 2018 (2 pages)
29 May 2018Registered office address changed from Unit 3 Abbey Village Mill Garden Street Abbey Village Chorley Lancashire PR6 8DN to Beacon Business Centre Westgate Road Newcastle upon Tyne NE4 9PQ on 29 May 2018 (1 page)
28 May 2018Notification of Andrew Hadley as a person with significant control on 28 May 2018 (2 pages)
11 May 2018Cessation of Andrew Hadley as a person with significant control on 11 May 2018 (1 page)
11 May 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 December 2017Registration of charge 106300310001, created on 30 November 2017 (11 pages)
6 December 2017Registration of charge 106300310001, created on 30 November 2017 (11 pages)
21 September 2017Registered office address changed from 120 Bark Street Bolton BL1 2AX United Kingdom to Unit 3 Abbey Village Mill Garden Street Abbey Village Chorley Lancashire PR6 8DN on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 120 Bark Street Bolton BL1 2AX United Kingdom to Unit 3 Abbey Village Mill Garden Street Abbey Village Chorley Lancashire PR6 8DN on 21 September 2017 (1 page)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)