Darlington
County Durham
DL3 7HA
Registered Address | 89a High Street Yarm Cleveland TS15 9BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | John Anthony Harris Lightfoot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,119 |
Cash | £257 |
Current Liabilities | £114,727 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | Voluntary strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2020 | Application to strike the company off the register (1 page) |
12 October 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
20 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
19 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
17 July 2017 | Change of details for Miss Raimonda Klimasauskaite as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Miss Raimonda Klimasauskaite as a person with significant control on 17 July 2017 (2 pages) |
12 July 2017 | Cessation of Adrius Pateckis as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Adrius Pateckis as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Registered 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 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 June 2014 | Registered office address changed from , Mount Lawley Welbury, Northallerton, North Yorkshire, DL6 2SE, United Kingdom on 29 June 2014 (1 page) |
29 June 2014 | Registered office address changed from Mount Lawley Welbury Northallerton North Yorkshire DL6 2SE United Kingdom on 29 June 2014 (1 page) |
29 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Registered office address changed from 38 Cleveland Terrace Darlington County Durham DL3 7HA England on 29 June 2014 (1 page) |
29 June 2014 | Director's details changed for Mr John Anthony Harris Lightfoot on 28 November 2013 (2 pages) |
29 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Mr John Anthony Harris Lightfoot on 28 November 2013 (2 pages) |
29 June 2014 | Registered office address changed from , 38 Cleveland Terrace, Darlington, County Durham, DL3 7HA, England on 29 June 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Company name changed jdg developements LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed jdg developements LIMITED\certificate issued on 24/08/11
|
19 July 2011 | Change of name notice (2 pages) |
19 July 2011 | Change of name notice (2 pages) |
2 June 2011 | Incorporation (22 pages) |
2 June 2011 | Incorporation (22 pages) |