Company NameJDP Building & Maintenance Services Limited
Company StatusDissolved
Company Number06437726
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NamesHamsard 3098 Limited and Jd Plastics & Rooflines (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jolyon Leonard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(3 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameMr Christopher Andrew Hyde
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 07 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameMr David Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Secretary NameMr David Bradley
NationalityBritish
StatusResigned
Appointed25 March 2008(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameMr James Edward Dent
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(4 months after company formation)
Appointment Duration6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxglove Drive
Bishop Auckland
County Durham
DL14 0TH
Director NameMr Peter Robert Armitage
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameMr Steve Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitejdp-rooflines.co.uk

Location

Registered AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

1.2m at £0.01Jdp Contracting (Holdings) LTD
92.00%
Ordinary A
100k at £0.01Jdp Contracting (Holdings) LTD
8.00%
Ordinary B

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 November 2014Delivered on: 24 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 July 2008Delivered on: 8 July 2008
Satisfied on: 11 March 2015
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Mortgage of policy by policyholder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: James edward dent policy number: H239135601/CTV19/001, jolyon leonard harrison policy number: H239137201/CTV9/001, and all monies assured by and all bonuses and other benefits of whatever nature under such policy or policies. See image for full details.
Fully Satisfied
31 March 2008Delivered on: 3 April 2008
Satisfied on: 11 March 2015
Persons entitled: Yorkshire Bank

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2008Delivered on: 3 April 2008
Satisfied on: 11 March 2015
Persons entitled: KCP1, a Fund Constituted by Several Limited Partnerships Each Respectively Acting by Their General Partner, Key Capital Partners (General Partner) Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2008Delivered on: 3 April 2008
Satisfied on: 11 March 2015
Persons entitled: Jolyon Harrison

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Register(s) moved to registered office address Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF (1 page)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12,500.01
(5 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12,500.01
(5 pages)
15 December 2015Register(s) moved to registered office address Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF (1 page)
11 March 2015Satisfaction of charge 1 in full (1 page)
11 March 2015Satisfaction of charge 2 in full (1 page)
11 March 2015Satisfaction of charge 3 in full (1 page)
11 March 2015Satisfaction of charge 4 in full (2 pages)
11 March 2015Satisfaction of charge 2 in full (1 page)
11 March 2015Satisfaction of charge 4 in full (2 pages)
11 March 2015Satisfaction of charge 3 in full (1 page)
11 March 2015Satisfaction of charge 1 in full (1 page)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (16 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (16 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 12,500.01
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015.
(7 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 12,500.01
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015.
(7 pages)
17 December 2014Termination of appointment of Peter Robert Armitage as a director on 3 November 2014 (1 page)
17 December 2014Termination of appointment of Peter Robert Armitage as a director on 3 November 2014 (1 page)
17 December 2014Termination of appointment of Peter Robert Armitage as a director on 3 November 2014 (1 page)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name changed 07/11/2014
(2 pages)
2 December 2014Particulars of variation of rights attached to shares (3 pages)
2 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 12,500.01
(6 pages)
2 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 12,500.01
(6 pages)
2 December 2014Resolutions
  • RES13 ‐ Company name changed 07/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increased 07/11/2014
(5 pages)
2 December 2014Particulars of variation of rights attached to shares (3 pages)
2 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 12,500.01
(6 pages)
28 November 2014Memorandum and Articles of Association (12 pages)
28 November 2014Memorandum and Articles of Association (12 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed jd plastics & rooflines (holdings) LIMITED\certificate issued on 27/11/14 (2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed jd plastics & rooflines (holdings) LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
24 November 2014Registration of charge 064377260005, created on 13 November 2014 (23 pages)
24 November 2014Registration of charge 064377260005, created on 13 November 2014 (23 pages)
13 March 2014Termination of appointment of David Bradley as a secretary (1 page)
13 March 2014Termination of appointment of David Bradley as a secretary (1 page)
13 March 2014Termination of appointment of David Bradley as a director (1 page)
13 March 2014Termination of appointment of David Bradley as a director (1 page)
19 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
12 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,000
(5 pages)
12 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,000
(5 pages)
20 September 2013Termination of appointment of Steve Murray as a director (1 page)
20 September 2013Termination of appointment of Steve Murray as a director (1 page)
20 September 2013Appointment of Mr Christopher Andrew Hyde as a director (2 pages)
20 September 2013Appointment of Mr Christopher Andrew Hyde as a director (2 pages)
16 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (10 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (10 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
6 December 2010Registered office address changed from , the Derby Yard Westgate Road, Bishop Auckland, County Durham, DL14 7AX, United Kingdom on 6 December 2010 (1 page)
6 December 2010Register inspection address has been changed from Head Office the Derby Yard Westgate Road Bishop Auckland Durham DL14 7AX (1 page)
6 December 2010Register inspection address has been changed from Head Office the Derby Yard Westgate Road Bishop Auckland Durham DL14 7AX (1 page)
6 December 2010Registered office address changed from , the Derby Yard Westgate Road, Bishop Auckland, County Durham, DL14 7AX, United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from , the Derby Yard Westgate Road, Bishop Auckland, County Durham, DL14 7AX, United Kingdom on 6 December 2010 (1 page)
26 May 2010Director's details changed for Mr Steve Murray on 12 May 2010 (2 pages)
26 May 2010Director's details changed for David Bradley on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Peter Robert Armitage on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Jolyon Leonard Harrison on 12 May 2010 (2 pages)
26 May 2010Director's details changed for David Bradley on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Peter Robert Armitage on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Steve Murray on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Jolyon Leonard Harrison on 12 May 2010 (2 pages)
12 May 2010Secretary's details changed for David Bradley on 12 May 2010 (1 page)
12 May 2010Secretary's details changed for David Bradley on 12 May 2010 (1 page)
9 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
9 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Peter Robert Armitage on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Steve Murray on 8 January 2010 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Peter Robert Armitage on 8 January 2010 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for David Bradley on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Steve Murray on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David Bradley on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Robert Armitage on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Steve Murray on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David Bradley on 8 January 2010 (2 pages)
23 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
23 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
27 November 2008Registered office changed on 27/11/2008 from, the derby yard westgate road, bishop auckland, county durham, DL14 7AX (1 page)
27 November 2008Location of debenture register (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Location of debenture register (1 page)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from, the derby yard westgate road, bishop auckland, county durham, DL14 7AX (1 page)
3 October 2008Director appointed mr steve murray (1 page)
3 October 2008Director appointed mr steve murray (1 page)
2 October 2008Appointment terminated director james dent (1 page)
2 October 2008Appointment terminated director james dent (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 31/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
14 May 2008Ad 31/03/08\gbp si [email protected]=4999\gbp ic 1/5000\ (2 pages)
14 May 2008Ad 31/03/08\gbp si [email protected]=4999\gbp ic 1/5000\ (2 pages)
14 May 2008Nc inc already adjusted 31/03/08 (2 pages)
14 May 2008Nc inc already adjusted 31/03/08 (2 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 31/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 31/03/2008
(2 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 31/03/2008
(2 pages)
7 May 2008Company name changed hamsard 3098 LIMITED\certificate issued on 07/05/08 (4 pages)
7 May 2008Company name changed hamsard 3098 LIMITED\certificate issued on 07/05/08 (4 pages)
16 April 2008Director appointed james edward dent (2 pages)
16 April 2008Director appointed james edward dent (2 pages)
16 April 2008Director appointed peter robert armitage (2 pages)
16 April 2008S-div (2 pages)
16 April 2008Director appointed peter robert armitage (2 pages)
16 April 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
16 April 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
16 April 2008S-div (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 March 2008Registered office changed on 27/03/2008 from, hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page)
27 March 2008Director appointed jolyon harrison (3 pages)
27 March 2008Director and secretary appointed david bradley (1 page)
27 March 2008Director appointed jolyon harrison (3 pages)
27 March 2008Registered office changed on 27/03/2008 from, hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page)
27 March 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
27 March 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
27 March 2008Director and secretary appointed david bradley (1 page)
27 March 2008Appointment terminated director hammonds directors LIMITED (1 page)
27 March 2008Appointment terminated director hammonds directors LIMITED (1 page)
27 November 2007Incorporation (13 pages)
27 November 2007Incorporation (13 pages)