Company NameJ D Residential Limited
Company StatusDissolved
Company Number05568111
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date3 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJulie McGuire
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address108 Collingwood Buildings Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Secretary NameJulie McGuire
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address108 Collingwood Buildings Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameDean Jade Williams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Main Street
Crawcrook
Tyne & Wear
NE40 4TX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address108 Collingwood Buildings Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£1,467
Cash£126,748
Current Liabilities£159,348

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
3 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (20 pages)
29 March 2016Liquidators statement of receipts and payments to 8 January 2016 (14 pages)
29 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (14 pages)
4 January 2016Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016 (2 pages)
1 July 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 March 2015Liquidators statement of receipts and payments to 8 January 2015 (11 pages)
10 March 2015Liquidators statement of receipts and payments to 8 January 2015 (11 pages)
10 March 2015Liquidators' statement of receipts and payments to 8 January 2015 (11 pages)
18 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 January 2014Registered office address changed from 1 Main Street Crawcrook Tyne & Wear NE40 4TX on 22 January 2014 (2 pages)
20 January 2014Appointment of a voluntary liquidator (1 page)
20 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2014Statement of affairs with form 4.19 (5 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Termination of appointment of Dean Williams as a director (1 page)
4 November 2010Secretary's details changed for Julie Mcguire on 20 September 2010 (1 page)
4 November 2010Director's details changed for Julie Mcguire on 20 September 2010 (2 pages)
4 November 2010Director's details changed for Dean Jade Williams on 20 September 2010 (2 pages)
4 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 October 2008Return made up to 20/09/07; full list of members (4 pages)
2 October 2008Capitals not rolled up (2 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
24 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 October 2005Secretary resigned (1 page)
20 September 2005Incorporation (16 pages)