Company NameJ P Residential Developments Limited
Company StatusDissolved
Company Number05370785
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Janice Parkman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(3 days after company formation)
Appointment Duration5 years, 5 months (closed 17 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Welbeck Avenue
Darlington
County Durham
DL1 2DS
Director NameMr Julian Paul Pinkney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(3 days after company formation)
Appointment Duration5 years, 5 months (closed 17 August 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 Corporation Road
Darlington
County Durham
DL3 6AJ
Secretary NameMrs Janice Parkman
NationalityBritish
StatusClosed
Appointed24 February 2005(3 days after company formation)
Appointment Duration5 years, 5 months (closed 17 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Welbeck Avenue
Darlington
County Durham
DL1 2DS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address21 Coniscliffe Road
Darlington
County Durham
DL3 7EE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£1,903
Cash£496
Current Liabilities£1,297

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (1 page)
22 April 2010Application to strike the company off the register (1 page)
29 April 2009Director and secretary's change of particulars / janice parkman / 14/04/2009 (1 page)
29 April 2009Director and Secretary's Change of Particulars / janice parkman / 14/04/2009 / HouseName/Number was: , now: 2; Street was: 2 peterhouse close, now: welbeck avenue; Post Code was: DL1 2YU, now: DL1 2DS (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Return made up to 21/02/08; full list of members (4 pages)
23 May 2008Return made up to 21/02/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 21/02/07; no change of members (7 pages)
12 July 2007Return made up to 21/02/07; no change of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 21/02/06; full list of members (7 pages)
23 March 2006Return made up to 21/02/06; full list of members (7 pages)
4 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
21 February 2005Incorporation (9 pages)
21 February 2005Incorporation (9 pages)