Company NameJDG Developments Limited
Company StatusDissolved
Company Number07656288
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameJDG Developements Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Director

Director NameMr John Anthony Harris Lightfoot
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cleveland Terrace
Darlington
County Durham
DL3 7HA

Location

Registered Address89a High Street
Yarm
Cleveland
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1John Anthony Harris Lightfoot
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,119
Cash£257
Current Liabilities£114,727

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (1 page)
12 October 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
20 January 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
19 January 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
24 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
17 July 2017Change of details for Miss Raimonda Klimasauskaite as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Miss Raimonda Klimasauskaite as a person with significant control on 17 July 2017 (2 pages)
12 July 2017Cessation of Adrius Pateckis as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Adrius Pateckis as a person with significant control on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from 38 Cleveland Terrace Darlington County Durham DL3 7HA to 89a High Street Yarm Cleveland TS15 9BG on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from , 38 Cleveland Terrace, Darlington, County Durham, DL3 7HA to 89a High Street Yarm Cleveland TS15 9BG on 16 March 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 June 2014Registered office address changed from , Mount Lawley Welbury, Northallerton, North Yorkshire, DL6 2SE, United Kingdom on 29 June 2014 (1 page)
29 June 2014Registered office address changed from Mount Lawley Welbury Northallerton North Yorkshire DL6 2SE United Kingdom on 29 June 2014 (1 page)
29 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Registered office address changed from 38 Cleveland Terrace Darlington County Durham DL3 7HA England on 29 June 2014 (1 page)
29 June 2014Director's details changed for Mr John Anthony Harris Lightfoot on 28 November 2013 (2 pages)
29 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Director's details changed for Mr John Anthony Harris Lightfoot on 28 November 2013 (2 pages)
29 June 2014Registered office address changed from , 38 Cleveland Terrace, Darlington, County Durham, DL3 7HA, England on 29 June 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 August 2011Company name changed jdg developements LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-06-02
(3 pages)
24 August 2011Company name changed jdg developements LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-06-02
(3 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Change of name notice (2 pages)
2 June 2011Incorporation (22 pages)
2 June 2011Incorporation (22 pages)