Company NameJd Construct Limited
Company StatusDissolved
Company Number08660310
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Rozanne Estelle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
DL14 7JH
Director NameMr John Raymond Hesler
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
DL14 7JH

Location

Registered Address5 Victoria Avenue
Bishop Auckland
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

100 at £1John Hesler
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,328
Cash£16,902
Current Liabilities£67,257

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 February 2018Appointment of Mrs Rozanne Estelle as a director on 31 January 2018 (2 pages)
15 February 2018Termination of appointment of John Raymond Hesler as a director on 31 January 2018 (1 page)
15 February 2018Registered office address changed from Park Mill Burydell Lane Park Street St. Albans AL2 2EZ England to 5 Victoria Avenue Bishop Auckland DL14 7JH on 15 February 2018 (1 page)
15 February 2018Cessation of John Raymond Hesler as a person with significant control on 31 January 2018 (1 page)
15 February 2018Notification of Rozanne Estelle as a person with significant control on 31 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Registered office address changed from Tyttenhanger House Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG to Park Mill Burydell Lane Park Street St. Albans AL2 2EZ on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Tyttenhanger House Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG to Park Mill Burydell Lane Park Street St. Albans AL2 2EZ on 18 December 2017 (1 page)
1 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
23 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)