Newcastle Upon Tyne
NE1 3DX
Director Name | Mr Ian Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 23 November 2021) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Christopher Andrew Hyde |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2013(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Graham Dent |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eldon Bank Farm Bishop Auckland Co Durham DL14 8DX |
Director Name | Mr James Edward Dent |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxglove Drive Bishop Auckland County Durham DL14 0TH |
Secretary Name | Mr Graham Dent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eldon Bank Farm Bishop Auckland Co Durham DL14 8DX |
Director Name | Mr David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Secretary Name | Mr David Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Director Name | Mr Steve Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Director Name | Mr Alan Graeme Wordsworth |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2013) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Director Name | Mrs Sonia May Kerr |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Director Name | Mr Michael John Reed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | jdp-contracting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 307649 |
Telephone region | Darlington |
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
20k at £1 | Jdp Contracting (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556,324 |
Cash | £174,671 |
Current Liabilities | £563,639 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
---|---|
3 August 2017 | Termination of appointment of Sonia May Kerr as a director on 25 July 2017 (1 page) |
11 May 2017 | Termination of appointment of Michael John Reed as a director on 5 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
21 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
11 March 2015 | Satisfaction of charge 2 in full (1 page) |
11 March 2015 | Satisfaction of charge 3 in full (1 page) |
5 February 2015 | Appointment of Mr Michael Reed as a director on 29 January 2015 (2 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 November 2014 | Registration of charge 035318850004, created on 13 November 2014 (23 pages) |
14 April 2014 | Appointment of Mrs Sonia May Kerr as a director (2 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 March 2014 | Termination of appointment of David Bradley as a secretary (1 page) |
13 March 2014 | Termination of appointment of David Bradley as a director (1 page) |
25 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
20 September 2013 | Termination of appointment of Alan Wordsworth as a director (1 page) |
20 September 2013 | Termination of appointment of Steve Murray as a director (1 page) |
20 September 2013 | Appointment of Mr Christopher Andrew Hyde as a director (2 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 December 2010 | Registered office address changed from the Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from the Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX on 6 December 2010 (1 page) |
23 November 2010 | Company name changed J.D. plastics & rooflines LIMITED\certificate issued on 23/11/10
|
26 May 2010 | Director's details changed for David Bradley on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Steve Murray on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jolyon Leonard Harrison on 12 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for David Bradley on 12 May 2010 (1 page) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Appointment of Mr Ian Smith as a director (2 pages) |
13 January 2010 | Appointment of Mr Alan Graeme Wordsworth as a director (2 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 October 2008 | Appointment terminated director james dent (1 page) |
1 October 2008 | Director appointed mr steve murray (1 page) |
31 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
9 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Director and secretary appointed david bradley (2 pages) |
8 April 2008 | Appointment terminated director and secretary graham dent (1 page) |
8 April 2008 | Director appointed jolyon harrison (2 pages) |
7 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2008 | Resolutions
|
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2000 | Director's particulars changed (1 page) |
27 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
28 April 1998 | Ad 15/04/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
30 March 1998 | Secretary resigned (1 page) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
20 March 1998 | Incorporation (12 pages) |