Company NameJDC Builders Llp
Company StatusActive
Company NumberOC354107
CategoryLimited Liability Partnership
Incorporation Date14 April 2010(14 years ago)

Directors

LLP Designated Member NameMr Christopher Keegan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Margaret's Grove St. Margarets Grove
Redcar
TS10 2HW
LLP Designated Member NameMr James Keegan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed05 February 2024(13 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodrow Avenue
Marton-In-Cleveland
Middlesbrough
TS7 8HH
LLP Designated Member NameMr Christopher Keegan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429 Linthorpe Road
Middlesbrough
TS5 6HH
LLP Designated Member NameMr James Christoper Keegan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Margaret's Grove St. Margarets Grove
Redcar
TS10 2HW
LLP Designated Member NameMrs Susan Keegan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Larkspur Rd
Marton
Middlesbrough
TS7 8SD
LLP Designated Member NameMr George Brennan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(13 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Margaret's Grove St. Margarets Grove
Redcar
TS10 2HW

Location

Registered Address4 St Margaret's Grove
St. Margarets Grove
Redcar
TS10 2HW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,563
Cash£81,034
Current Liabilities£115,813

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Filing History

17 August 2023Termination of appointment of George Brennan as a member on 16 August 2023 (1 page)
15 August 2023Appointment of Mr George Brennan as a member on 1 August 2023 (2 pages)
3 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
17 July 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
20 June 2022Termination of appointment of James Christoper Keegan as a member on 8 June 2022 (1 page)
20 June 2022Cessation of James Christoper Keegan as a person with significant control on 8 June 2022 (1 page)
9 June 2022Notification of Christopher Keegan as a person with significant control on 8 June 2022 (2 pages)
9 June 2022Appointment of Mr Christopher Keegan as a member on 8 June 2022 (2 pages)
12 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 April 2021 (3 pages)
30 December 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
15 December 2021Registered office address changed from 429 Linthorpe Road Middlesbrough TS5 6HH to 4 st Margaret's Grove St. Margarets Grove Redcar TS10 2HW on 15 December 2021 (1 page)
11 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
8 July 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
3 June 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 14 April 2016 (3 pages)
26 April 2016Annual return made up to 14 April 2016 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 14 April 2015 (3 pages)
16 April 2015Annual return made up to 14 April 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 14 April 2014 (3 pages)
16 April 2014Annual return made up to 14 April 2014 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Termination of appointment of Christopher Keegan as a member (1 page)
22 May 2013Termination of appointment of Christopher Keegan as a member (1 page)
22 May 2013Appointment of Mrs Susan Keegan as a member (2 pages)
22 May 2013Annual return made up to 14 April 2013 (3 pages)
22 May 2013Appointment of Mrs Susan Keegan as a member (2 pages)
22 May 2013Annual return made up to 14 April 2013 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 14 April 2012 (3 pages)
2 May 2012Annual return made up to 14 April 2012 (3 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
5 July 2011Annual return made up to 14 April 2011 (3 pages)
5 July 2011Annual return made up to 14 April 2011 (3 pages)
14 April 2010Incorporation of a limited liability partnership (8 pages)
14 April 2010Incorporation of a limited liability partnership (8 pages)