Company NameJDI Food Projects Limited
Company StatusDissolved
Company Number05737615
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date21 April 2013 (11 years ago)

Directors

Secretary NameEvans Accountants Limited (Corporation)
StatusClosed
Appointed09 March 2006(same day as company formation)
Correspondence Address7 Derby Terrace
Nottingham
Nottinghamshire
NG7 1ND
Director NameQuentin Alexander Brunt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleManager
Correspondence Address40 Grangewood Road
Wollaton
Nottinghamshire
NG8 2SW
Director NameChristopher Fletcher
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleSite Manager
Correspondence Address24 Hallams Drive
Nantwich
Cheshire
CW5 7RN

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 April 2013Final Gazette dissolved following liquidation (1 page)
21 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2013Final Gazette dissolved following liquidation (1 page)
21 January 2013Liquidators' statement of receipts and payments to 9 January 2013 (5 pages)
21 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
21 January 2013Liquidators' statement of receipts and payments to 9 January 2013 (5 pages)
21 January 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
21 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2012Liquidators statement of receipts and payments to 21 November 2012 (5 pages)
4 December 2012Liquidators' statement of receipts and payments to 21 November 2012 (5 pages)
4 December 2012Liquidators' statement of receipts and payments to 21 November 2012 (5 pages)
30 May 2012Liquidators' statement of receipts and payments to 21 May 2012 (5 pages)
30 May 2012Liquidators statement of receipts and payments to 21 May 2012 (5 pages)
30 May 2012Liquidators' statement of receipts and payments to 21 May 2012 (5 pages)
30 November 2011Liquidators statement of receipts and payments to 21 November 2011 (5 pages)
30 November 2011Liquidators' statement of receipts and payments to 21 November 2011 (5 pages)
30 November 2011Liquidators' statement of receipts and payments to 21 November 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 21 May 2011 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 21 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 21 May 2011 (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 21 November 2010 (5 pages)
1 December 2010Liquidators statement of receipts and payments to 21 November 2010 (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 21 November 2010 (5 pages)
9 June 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
9 June 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
9 June 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 21 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 21 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 21 November 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 21 May 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 21 May 2009 (5 pages)
26 March 2009Appointment terminated director christopher fletcher (1 page)
26 March 2009Appointment Terminated Director quentin brunt (1 page)
26 March 2009Appointment Terminated Director christopher fletcher (1 page)
26 March 2009Appointment terminated director quentin brunt (1 page)
2 December 2008Liquidators' statement of receipts and payments to 21 November 2008 (5 pages)
2 December 2008Liquidators' statement of receipts and payments to 21 November 2008 (5 pages)
2 December 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 21 November 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 21 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
27 November 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
27 November 2007Liquidators' statement of receipts and payments (5 pages)
30 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2006Appointment of a voluntary liquidator (1 page)
30 November 2006Statement of affairs (7 pages)
30 November 2006Statement of affairs (7 pages)
30 November 2006Appointment of a voluntary liquidator (1 page)
30 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2006Registered office changed on 14/11/06 from: gothic house, barker gate nottingham notts NG1 1JU (1 page)
14 November 2006Registered office changed on 14/11/06 from: gothic house, barker gate nottingham notts NG1 1JU (1 page)
9 March 2006Incorporation (9 pages)
9 March 2006Incorporation (9 pages)