JOHN PATRICK DEVELOPMENT & DESIGN LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S73 9HQ
Company number 04695739
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address MIDDLEWOOD HALL LODGE DONCASTER ROAD, DARFIELD, BARNSLEY, SOUTH YORKSHIRE, S73 9HQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Previous accounting period extended from 29 February 2016 to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of JOHN PATRICK DEVELOPMENT & DESIGN LIMITED are www.johnpatrickdevelopmentdesign.co.uk, and www.john-patrick-development-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. John Patrick Development Design Limited is a Private Limited Company. The company registration number is 04695739. John Patrick Development Design Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of John Patrick Development Design Limited is Middlewood Hall Lodge Doncaster Road Darfield Barnsley South Yorkshire S73 9hq. . WINNARD, Sheena is a Secretary of the company. WINNARD, Philip James is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ANTHONY, Jacqueline has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WINNARD, Sheena
Appointed Date: 12 March 2003

Director
WINNARD, Philip James
Appointed Date: 12 March 2003
66 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
ANTHONY, Jacqueline
Resigned: 13 June 2014
Appointed Date: 12 March 2003
63 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

JOHN PATRICK DEVELOPMENT & DESIGN LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Nov 2016
Previous accounting period extended from 29 February 2016 to 31 March 2016
31 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Oct 2015
Termination of appointment of Jacqueline Anthony as a director on 13 June 2014
...
... and 44 more events
23 Apr 2003
New director appointed
22 Mar 2003
Registered office changed on 22/03/03 from: 25 hill road theydon bois epping essex CM16 7LX
22 Mar 2003
Secretary resigned
22 Mar 2003
Director resigned
12 Mar 2003
Incorporation

JOHN PATRICK DEVELOPMENT & DESIGN LIMITED Charges

31 March 2006
Legal mortgage
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Middlewood hall lodge doncaster road darfield barnsley…
21 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied on 6 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the north side of barnsley road…
19 May 2004
Legal mortgage
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Land at the rear of 4 keresforth road dodworth barnsley…
29 April 2004
Debenture
Delivered: 19 May 2004
Status: Satisfied on 29 September 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…