P & JD PROPERTY DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04628746 |
Category | Private Limited Company |
Incorporated | 06 Jan 2003 |
Age | 21 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 18 days |
SUMMARY
P & JD PROPERTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 04628746. It was incorporated 21 years, 4 months, 29 days ago, on 06 January 2003 and it was dissolved 1 month, 18 days ago, on 16 April 2024. The company address is 4 Reppersfield Row 4 Reppersfield Row, Helston, TR13 9PG, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2024
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Carlton Dann
Change date: 2023-11-02
Documents
Change to a person with significant control
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-02
Psc name: Mr Peter Carlton Dann
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous extended
Date: 31 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Mortgage satisfy charge full
Date: 17 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046287460007
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 22 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046287460009
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 22 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046287460008
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2019
Action Date: 07 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046287460009
Charge creation date: 2019-03-07
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2018
Action Date: 31 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046287460008
Charge creation date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046287460007
Charge creation date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 16 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046287460006
Documents
Mortgage satisfy charge full
Date: 16 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046287460005
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2017
Action Date: 27 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046287460006
Charge creation date: 2017-01-27
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 27 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-27
Charge number: 046287460005
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
Old address: 4 Repersfield Row Breage Helston TR13 9PG England
New address: 4 Reppersfield Row Breage Helston TR13 9PG
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
New address: 4 Repersfield Row Breage Helston TR13 9PG
Old address: 4 Reppersfield Row Breage Helston TR13 9PG England
Change date: 2017-01-10
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
New address: 4 Reppersfield Row Breage Helston TR13 9PG
Old address: 4 Reppersfie;Ld Row Breage Helston TR13 9PG England
Change date: 2017-01-08
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-06
Old address: Owl Cottage 4 Repersfield Row Breage Helston Cornwall TR13 9PG
New address: 4 Reppersfie;Ld Row Breage Helston TR13 9PG
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 25 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 25 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Jane Dann
Change date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 28 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/04; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 02/09/03 from: ridgeback lodge hotel and, restaurant, nansmellyon road mullion, cornwall TR12 7DH
Documents
Legacy
Date: 14 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 15/01/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
Documents
Some Companies
WINSLEY GRANGE BRIMHAM ROCKS ROAD,HARROGATE,HG3 3EP
Number: | 11290446 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEDA COTTAGES, TANTOBIE,DURHAM,DH9 9RL
Number: | 06159210 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON PARC,BEDFORD,MK44 1YU
Number: | 11020593 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL019635 |
Status: | ACTIVE |
Category: | Limited Partnership |
SHUNTIAN INTERNATIONAL CO., LTD
FLAT 107,LONDON,E14 9DG
Number: | 05951396 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,,EC2A 2BU
Number: | 01763676 |
Status: | ACTIVE |
Category: | Private Limited Company |