Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director Name | Mr Christopher Andrew Hyde |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2013(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Director Name | Mr David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Secretary Name | Mr David Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Director Name | Mr James Edward Dent |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxglove Drive Bishop Auckland County Durham DL14 0TH |
Director Name | Mr Peter Robert Armitage |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Director Name | Mr Steve Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | jdp-rooflines.co.uk |
---|
Registered Address | Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
1.2m at £0.01 | Jdp Contracting (Holdings) LTD 92.00% Ordinary A |
---|---|
100k at £0.01 | Jdp Contracting (Holdings) LTD 8.00% Ordinary B |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
7 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Register(s) moved to registered office address Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF (1 page) |
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register(s) moved to registered office address Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF (1 page) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
11 March 2015 | Satisfaction of charge 2 in full (1 page) |
11 March 2015 | Satisfaction of charge 3 in full (1 page) |
11 March 2015 | Satisfaction of charge 4 in full (2 pages) |
11 March 2015 | Satisfaction of charge 2 in full (1 page) |
11 March 2015 | Satisfaction of charge 4 in full (2 pages) |
11 March 2015 | Satisfaction of charge 3 in full (1 page) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (16 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (16 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2014 | Termination of appointment of Peter Robert Armitage as a director on 3 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Peter Robert Armitage as a director on 3 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Peter Robert Armitage as a director on 3 November 2014 (1 page) |
2 December 2014 | Resolutions
|
2 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
2 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
28 November 2014 | Memorandum and Articles of Association (12 pages) |
28 November 2014 | Memorandum and Articles of Association (12 pages) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed jd plastics & rooflines (holdings) LIMITED\certificate issued on 27/11/14 (2 pages) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed jd plastics & rooflines (holdings) LIMITED\certificate issued on 27/11/14
|
24 November 2014 | Registration of charge 064377260005, created on 13 November 2014 (23 pages) |
24 November 2014 | Registration of charge 064377260005, created on 13 November 2014 (23 pages) |
13 March 2014 | Termination of appointment of David Bradley as a secretary (1 page) |
13 March 2014 | Termination of appointment of David Bradley as a secretary (1 page) |
13 March 2014 | Termination of appointment of David Bradley as a director (1 page) |
13 March 2014 | Termination of appointment of David Bradley as a director (1 page) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
12 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 September 2013 | Termination of appointment of Steve Murray as a director (1 page) |
20 September 2013 | Termination of appointment of Steve Murray as a director (1 page) |
20 September 2013 | Appointment of Mr Christopher Andrew Hyde as a director (2 pages) |
20 September 2013 | Appointment of Mr Christopher Andrew Hyde as a director (2 pages) |
16 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Registered 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 2010 | Register inspection address has been changed from Head Office the Derby Yard Westgate Road Bishop Auckland Durham DL14 7AX (1 page) |
6 December 2010 | Register inspection address has been changed from Head Office the Derby Yard Westgate Road Bishop Auckland Durham DL14 7AX (1 page) |
6 December 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Mr Steve Murray on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Bradley on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Peter Robert Armitage on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jolyon Leonard Harrison on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Bradley on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Peter Robert Armitage on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Steve Murray on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jolyon Leonard Harrison on 12 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for David Bradley on 12 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for David Bradley on 12 May 2010 (1 page) |
9 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
9 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Peter Robert Armitage on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Steve Murray on 8 January 2010 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Peter Robert Armitage on 8 January 2010 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for David Bradley on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Steve Murray on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for David Bradley on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter Robert Armitage on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Steve Murray on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for David Bradley on 8 January 2010 (2 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from, the derby yard westgate road, bishop auckland, county durham, DL14 7AX (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from, the derby yard westgate road, bishop auckland, county durham, DL14 7AX (1 page) |
3 October 2008 | Director appointed mr steve murray (1 page) |
3 October 2008 | Director appointed mr steve murray (1 page) |
2 October 2008 | Appointment terminated director james dent (1 page) |
2 October 2008 | Appointment terminated director james dent (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Ad 31/03/08\gbp si [email protected]=4999\gbp ic 1/5000\ (2 pages) |
14 May 2008 | Ad 31/03/08\gbp si [email protected]=4999\gbp ic 1/5000\ (2 pages) |
14 May 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
14 May 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
14 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
7 May 2008 | Company name changed hamsard 3098 LIMITED\certificate issued on 07/05/08 (4 pages) |
7 May 2008 | Company name changed hamsard 3098 LIMITED\certificate issued on 07/05/08 (4 pages) |
16 April 2008 | Director appointed james edward dent (2 pages) |
16 April 2008 | Director appointed james edward dent (2 pages) |
16 April 2008 | Director appointed peter robert armitage (2 pages) |
16 April 2008 | S-div (2 pages) |
16 April 2008 | Director appointed peter robert armitage (2 pages) |
16 April 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
16 April 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
16 April 2008 | S-div (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from, hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page) |
27 March 2008 | Director appointed jolyon harrison (3 pages) |
27 March 2008 | Director and secretary appointed david bradley (1 page) |
27 March 2008 | Director appointed jolyon harrison (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from, hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page) |
27 March 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
27 March 2008 | Director and secretary appointed david bradley (1 page) |
27 March 2008 | Appointment terminated director hammonds directors LIMITED (1 page) |
27 March 2008 | Appointment terminated director hammonds directors LIMITED (1 page) |
27 November 2007 | Incorporation (13 pages) |
27 November 2007 | Incorporation (13 pages) |