Company NameJDP Contracting Services Limited
Company StatusDissolved
Company Number03531885
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)
Previous NameJ.D. Plastics & Rooflines Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Jolyon Leonard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(10 years after company formation)
Appointment Duration13 years, 8 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Ian Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(11 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 23 November 2021)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Christopher Andrew Hyde
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(15 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 23 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Dent
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon Bank Farm
Bishop Auckland
Co Durham
DL14 8DX
Director NameMr James Edward Dent
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxglove Drive
Bishop Auckland
County Durham
DL14 0TH
Secretary NameMr Graham Dent
NationalityEnglish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon Bank Farm
Bishop Auckland
Co Durham
DL14 8DX
Director NameMr David Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Secretary NameMr David Bradley
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameMr Steve Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameMr Alan Graeme Wordsworth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameMrs Sonia May Kerr
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameMr Michael John Reed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitejdp-contracting.co.uk
Email address[email protected]
Telephone01325 307649
Telephone regionDarlington

Location

Registered AddressQuayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

20k at £1Jdp Contracting (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£556,324
Cash£174,671
Current Liabilities£563,639

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

13 November 2014Delivered on: 24 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 March 2008Delivered on: 3 April 2008
Satisfied on: 11 March 2015
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2008Delivered on: 3 April 2008
Satisfied on: 11 March 2015
Persons entitled: KCP1, a Fund Constituted by Several Limited Partnerships Each Respectively Acting by Their General Partner, Key Capital Partners (General Partner) Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2008Delivered on: 3 April 2008
Satisfied on: 11 March 2015
Persons entitled: Jolyon Harrison

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
3 August 2017Termination of appointment of Sonia May Kerr as a director on 25 July 2017 (1 page)
11 May 2017Termination of appointment of Michael John Reed as a director on 5 May 2017 (1 page)
3 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20,000
(5 pages)
11 March 2015Satisfaction of charge 1 in full (1 page)
11 March 2015Satisfaction of charge 2 in full (1 page)
11 March 2015Satisfaction of charge 3 in full (1 page)
5 February 2015Appointment of Mr Michael Reed as a director on 29 January 2015 (2 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
24 November 2014Registration of charge 035318850004, created on 13 November 2014 (23 pages)
14 April 2014Appointment of Mrs Sonia May Kerr as a director (2 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,000
(4 pages)
13 March 2014Termination of appointment of David Bradley as a secretary (1 page)
13 March 2014Termination of appointment of David Bradley as a director (1 page)
25 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 September 2013Termination of appointment of Alan Wordsworth as a director (1 page)
20 September 2013Termination of appointment of Steve Murray as a director (1 page)
20 September 2013Appointment of Mr Christopher Andrew Hyde as a director (2 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 December 2010Registered office address changed from the Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX on 6 December 2010 (1 page)
6 December 2010Registered office address changed from the Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX on 6 December 2010 (1 page)
23 November 2010Company name changed J.D. plastics & rooflines LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2010Director's details changed for David Bradley on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Steve Murray on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Jolyon Leonard Harrison on 12 May 2010 (2 pages)
12 May 2010Secretary's details changed for David Bradley on 12 May 2010 (1 page)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
13 January 2010Appointment of Mr Ian Smith as a director (2 pages)
13 January 2010Appointment of Mr Alan Graeme Wordsworth as a director (2 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 October 2008Appointment terminated director james dent (1 page)
1 October 2008Director appointed mr steve murray (1 page)
31 July 2008Return made up to 20/03/08; full list of members (4 pages)
9 April 2008Auditor's resignation (1 page)
8 April 2008Director and secretary appointed david bradley (2 pages)
8 April 2008Appointment terminated director and secretary graham dent (1 page)
8 April 2008Director appointed jolyon harrison (2 pages)
7 April 2008Declaration of assistance for shares acquisition (10 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 20/03/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 March 2006Return made up to 20/03/06; full list of members (7 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 April 2005Return made up to 20/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 April 2004Return made up to 20/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 March 2003Return made up to 20/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 20/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Director's particulars changed (1 page)
27 March 2000Return made up to 20/03/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 20/03/99; full list of members (6 pages)
28 April 1998Ad 15/04/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
30 March 1998Secretary resigned (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998Registered office changed on 30/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
20 March 1998Incorporation (12 pages)