Company NameJDP Contracting (Holdings) Limited
Company StatusDissolved
Company Number09229008
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Andrew Hyde
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF
Director NameMr Jolyon Leonard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Maple Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6BF

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

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
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

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 January 2016Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
12 January 2016Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
28 November 2014Particulars of variation of rights attached to shares (2 pages)
28 November 2014Particulars of variation of rights attached to shares (2 pages)
28 November 2014Resolutions
  • RES13 ‐ Agreements 07/11/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 November 2014Particulars of variation of rights attached to shares (2 pages)
28 November 2014Particulars of variation of rights attached to shares (2 pages)
28 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 45,294.00
(7 pages)
28 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 45,294.00
(7 pages)
28 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 45,294.00
(7 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreements 07/11/2014
(33 pages)
24 November 2014Registration of charge 092290080001, created on 13 November 2014 (23 pages)
24 November 2014Registration of charge 092290080001, created on 13 November 2014 (23 pages)
7 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 29,999.90
(4 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 29,999.90
(4 pages)
29 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 20
(4 pages)
29 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 20
(4 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 200.62
(29 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 200.62
(29 pages)