Company NameJ.D.F. Restoration Limited
Company StatusDissolved
Company Number04059961
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date2 December 2021 (2 years, 4 months ago)
Previous NameJDF Concrete Restoration Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John David Fitzsimmons
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lower Strines
Blackshaw Head
Hebden Bridge
HX7 7HR
Director NameMrs Julie Elizabeth Fitzsimmons
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(9 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 02 December 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressRedheugh House Thornaby South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Secretary NameJulie Elizabeth Fitzsimmons
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleSecretary
Correspondence Address2 Lower Strines Farm
Blackshaw Head
Hebden Bridge
HX7 7HR
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Secretary NameThe Bcs Partnership Ltd (Corporation)
StatusResigned
Appointed30 January 2008(7 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 November 2016)
Correspondence AddressMerlin House 4 Beaumonds Way
Rochdale
Lancashire
OL11 5NL

Contact

Websitejdfconcrete.co.uk
Email address[email protected]
Telephone01706 818698
Telephone regionRochdale

Location

Registered AddressRedheugh House Thornaby South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

333 at £1John David Fitzsimmons
66.60%
Ordinary
167 at £1Julie Elizabeth Fitzsimmons
33.40%
Ordinary

Financials

Year2014
Net Worth£32,908
Cash£19
Current Liabilities£546,975

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

6 August 2002Delivered on: 10 August 2002
Persons entitled: National Westminster Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 December 2021Final Gazette dissolved following liquidation (1 page)
2 September 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
29 March 2021Liquidators' statement of receipts and payments to 20 January 2021 (21 pages)
16 April 2020Liquidators' statement of receipts and payments to 20 January 2020 (22 pages)
22 February 2019Appointment of a voluntary liquidator (3 pages)
21 January 2019Administrator's progress report (25 pages)
21 January 2019Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
23 August 2018Administrator's progress report (33 pages)
14 February 2018Administrator's progress report (27 pages)
9 January 2018Notice of extension of period of Administration (3 pages)
18 August 2017Administrator's progress report (21 pages)
18 August 2017Administrator's progress report (21 pages)
16 February 2017Statement of administrator's proposal (52 pages)
16 February 2017Statement of administrator's proposal (52 pages)
15 February 2017Notice of deemed approval of proposals (1 page)
15 February 2017Notice of deemed approval of proposals (1 page)
26 January 2017Registered office address changed from Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD England to Redheugh House Thornaby South Thornaby Place Stockton-on-Tees TS17 6SG on 26 January 2017 (2 pages)
26 January 2017Registered office address changed from Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD England to Redheugh House Thornaby South Thornaby Place Stockton-on-Tees TS17 6SG on 26 January 2017 (2 pages)
25 January 2017Appointment of an administrator (1 page)
25 January 2017Appointment of an administrator (1 page)
14 December 2016Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL to Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL to Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD on 14 December 2016 (1 page)
21 November 2016Termination of appointment of the Bcs Partnership Ltd as a secretary on 17 November 2016 (1 page)
21 November 2016Termination of appointment of the Bcs Partnership Ltd as a secretary on 17 November 2016 (1 page)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500
(5 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500
(5 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
31 August 2011Appointment of Mrs Julie Elizabeth Fitzsimmons as a director (2 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
31 August 2011Appointment of Mrs Julie Elizabeth Fitzsimmons as a director (2 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
11 August 2010Secretary's details changed for The Bcs Partnership Ltd on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for John David Fitzsimmons on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for John David Fitzsimmons on 9 August 2010 (2 pages)
11 August 2010Secretary's details changed for The Bcs Partnership Ltd on 9 August 2010 (2 pages)
11 August 2010Secretary's details changed for The Bcs Partnership Ltd on 9 August 2010 (2 pages)
11 August 2010Director's details changed for John David Fitzsimmons on 9 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (15 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (15 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 August 2008 (15 pages)
19 December 2008Total exemption full accounts made up to 31 August 2008 (15 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
15 February 2008Memorandum and Articles of Association (10 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2008Memorandum and Articles of Association (10 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: unit 3 salford industrial estate salford todmorden lancashire OL14 7LF (1 page)
5 November 2007Registered office changed on 05/11/07 from: unit 3 salford industrial estate salford todmorden lancashire OL14 7LF (1 page)
1 November 2007Total exemption full accounts made up to 31 August 2007 (15 pages)
1 November 2007Total exemption full accounts made up to 31 August 2007 (15 pages)
6 September 2007Return made up to 09/08/07; no change of members (6 pages)
6 September 2007Return made up to 09/08/07; no change of members (6 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
27 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 October 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
28 September 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
28 September 2004Return made up to 09/08/04; full list of members (6 pages)
28 September 2004Return made up to 09/08/04; full list of members (6 pages)
1 October 2003Company name changed jdf concrete restoration LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed jdf concrete restoration LIMITED\certificate issued on 01/10/03 (2 pages)
20 September 2003Return made up to 09/08/03; full list of members (6 pages)
20 September 2003Return made up to 09/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 September 2002Return made up to 09/08/02; full list of members (6 pages)
4 September 2002Return made up to 09/08/02; full list of members (6 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
22 May 2002Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 1ST cert formations olympic house, 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
19 September 2000Registered office changed on 19/09/00 from: 1ST cert formations olympic house, 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
25 August 2000Incorporation (19 pages)
25 August 2000Incorporation (19 pages)