JDP PROPERTY DEVELOPMENT LIMITED

Riding Cottage Riding Cottage, York, YO42 4JA, East Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06440388
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 27 days

SUMMARY

JDP PROPERTY DEVELOPMENT LIMITED is an dissolved private limited company with number 06440388. It was incorporated 16 years, 5 months, 17 days ago, on 29 November 2007 and it was dissolved 4 years, 8 months, 27 days ago, on 20 August 2019. The company address is Riding Cottage Riding Cottage, York, YO42 4JA, East Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-22

Old address: Townend English 81-83 Market Street Pocklington York YO42 2AE England

New address: Riding Cottage Everingham York East Yorkshire YO42 4JA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

New address: Townend English 81-83 Market Street Pocklington York YO42 2AE

Change date: 2018-01-25

Old address: 17 Regent Street Pocklington York YO42 2QN England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

New address: 17 Regent Street Pocklington York YO42 2QN

Change date: 2015-12-23

Old address: The Brambles Flat Lane Barmby Moor York YO42 4DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy David Pickup

Change date: 2014-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-31

Officer name: Angela Pickup

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Old address: 18 Ropery Walk Pocklington York N Yorkshire YO42 2BF

Change date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Old address: Rockingham Mews, 18 Ropery Walk Rocklington York YO42 2BF

Change date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy David Pickup

Change date: 2009-10-01

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jdp property development and maintenance LIMITED\certificate issued on 27/09/09

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G RAIL SUPPLIES LTD

1ST FLOOR THE BARN HOUSE,RUISLIP,HA4 8SY

Number:11631829
Status:ACTIVE
Category:Private Limited Company

GRAMPIAN SCAFFOLDING (HOLDINGS) LIMITED

QUARRY ROAD,ABERDEEN,AB16 5UU

Number:SC126534
Status:ACTIVE
Category:Private Limited Company

JACARANDA PROPERTY MANAGEMENT LIMITED

111 BLACKBURN STREET,MANCHESTER,M26 3WQ

Number:09352722
Status:ACTIVE
Category:Private Limited Company

LEDGEROCK LIMITED

5 DUCKETTS WHARF,BISHOPS STORTFORD,CM23 3AR

Number:07980758
Status:ACTIVE
Category:Private Limited Company

RICHARD TAYLOR MOBILE MECHANIC LIMITED

19 LANSHAW PLACE,LEEDS,LS10 3NP

Number:08489054
Status:ACTIVE
Category:Private Limited Company

THE INSIGHT STORY LTD

40 HARVEY ROAD,LONDON,E11 3DE

Number:09832791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source