Company NameJ.D. & R. Properties Limited
Company StatusDissolved
Company Number05471792
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard David Ord
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Hartlepool
TS26 9NB
Secretary NameMr Richard David Ord
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Hartlepool
TS26 9NB
Director NameMr David Ord
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 25 February 2014)
RoleCompany Director
Correspondence AddressThe Sycamores Cresswell Road
Hartlepool
TS26 0EG
Director NameJulie Diane Ridley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleSelf Employed
Correspondence AddressSouthbrook Farm
Hartlepool
TS25 4EZ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address24 The Grove
Hartlepool
TS26 9NB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Shareholders

100 at £1Cleveland Dwellings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2013Application to strike the company off the register (3 pages)
30 October 2013Application to strike the company off the register (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(6 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(6 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(6 pages)
3 May 2013Satisfaction of charge 4 in full (3 pages)
3 May 2013Satisfaction of charge 4 in full (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
20 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
20 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 03/06/09; full list of members (3 pages)
15 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 June 2008Return made up to 03/06/08; full list of members (4 pages)
9 June 2008Return made up to 03/06/08; full list of members (4 pages)
4 June 2008Director appointed david ord (2 pages)
4 June 2008Appointment Terminated Director julie ridley (1 page)
4 June 2008Appointment terminated director julie ridley (1 page)
4 June 2008Director appointed david ord (2 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
11 June 2007Return made up to 03/06/07; full list of members (2 pages)
11 June 2007Return made up to 03/06/07; full list of members (2 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 June 2006Return made up to 03/06/06; full list of members (7 pages)
27 June 2006Return made up to 03/06/06; full list of members (7 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
22 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 July 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 July 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 24 the grove hartlepool TS26 9NB (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 24 the grove hartlepool TS26 9NB (1 page)
3 June 2005Incorporation (15 pages)
3 June 2005Incorporation (15 pages)