Company NameJDB Print & Display Limited
Company StatusDissolved
Company Number04999761
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGillian Beresford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RG
Director NameMr James Douglas Beresford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RG
Director NameKevin Laing
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Stour Close
Oadby
Leicester
Leicestershire
LE2 4GE
Secretary NameGillian Beresford
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RG
Director NameClaire McFadden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleManager
Correspondence Address16 Bluebell Drive
Loughborough
Leicestershire
LE11 3LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejdbprint-display.co.uk
Telephone0116 2830333
Telephone regionLeicester

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

28.6k at £1James Douglas Beresford
51.00%
Ordinary
27.4k at £1Gillian Beresford
49.00%
Ordinary

Financials

Year2014
Net Worth£46,489
Cash£78
Current Liabilities£78,030

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 April 2023Final Gazette dissolved following liquidation (1 page)
4 January 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
25 May 2022Liquidators' statement of receipts and payments to 2 April 2022 (19 pages)
9 June 2021Liquidators' statement of receipts and payments to 2 April 2021 (19 pages)
30 April 2020Liquidators' statement of receipts and payments to 2 April 2020 (20 pages)
23 April 2019Registered office address changed from 40 Lothair Road Aylestone Leicester Leicestershire LE2 7QD to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 23 April 2019 (2 pages)
19 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-03
(1 page)
19 April 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Statement of affairs (9 pages)
4 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 56,000
(7 pages)
22 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 56,000
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 56,000
(7 pages)
10 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 56,000
(7 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 56,000
(7 pages)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 56,000
(7 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
10 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 56,000
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 56,000
(3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
16 February 2012Director's details changed for Gillian Beresford on 18 December 2011 (2 pages)
16 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Gillian Beresford on 18 December 2011 (2 pages)
16 February 2012Director's details changed for Kevin Laing on 18 December 2011 (2 pages)
16 February 2012Director's details changed for Mr James Douglas Beresford on 18 December 2011 (2 pages)
16 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Mr James Douglas Beresford on 18 December 2011 (2 pages)
16 February 2012Director's details changed for Kevin Laing on 18 December 2011 (2 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
22 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (12 pages)
19 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (12 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 April 2009Return made up to 19/12/08; full list of members (6 pages)
14 April 2009Return made up to 19/12/08; full list of members (6 pages)
2 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 February 2008Return made up to 19/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 February 2008Return made up to 19/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
5 January 2005Return made up to 19/12/04; full list of members (8 pages)
5 January 2005Return made up to 19/12/04; full list of members (8 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
5 February 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
5 February 2004Registered office changed on 05/02/04 from: thompson house, 3/6 richmond, terrace, blackburn, lancashire, BB1 7AU (1 page)
5 February 2004Registered office changed on 05/02/04 from: thompson house, 3/6 richmond, terrace, blackburn, lancashire, BB1 7AU (1 page)
5 February 2004Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 February 2004Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2003Incorporation (16 pages)
19 December 2003Incorporation (16 pages)