Company number 06437726
Status Active
Incorporation Date 27 November 2007
Company Type Private Limited Company
Address UNIT 4 MAPLE WAY, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JDP BUILDING & MAINTENANCE SERVICES LIMITED are www.jdpbuildingmaintenanceservices.co.uk, and www.jdp-building-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Jdp Building Maintenance Services Limited is a Private Limited Company.
The company registration number is 06437726. Jdp Building Maintenance Services Limited has been working since 27 November 2007.
The present status of the company is Active. The registered address of Jdp Building Maintenance Services Limited is Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham Dl5 6bf. . HARRISON, Jolyon Leonard is a Director of the company. HYDE, Christopher Andrew is a Director of the company. Secretary BRADLEY, David has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director ARMITAGE, Peter Robert has been resigned. Director BRADLEY, David has been resigned. Director DENT, James Edward has been resigned. Director MURRAY, Steve has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 25 March 2008
Appointed Date: 27 November 2007
Director
BRADLEY, David
Resigned: 13 March 2014
Appointed Date: 25 March 2008
70 years old
Director
MURRAY, Steve
Resigned: 01 August 2013
Appointed Date: 30 September 2008
69 years old
Director
HAMMONDS DIRECTORS LIMITED
Resigned: 25 March 2008
Appointed Date: 27 November 2007
Persons With Significant Control
Mr Chris Hyde
Notified on: 27 November 2016
68 years old
Nature of control: Has significant influence or control
Jdp (Contracting) Holdings Limited
Notified on: 27 November 2016
Nature of control: Ownership of shares – 75% or more
JDP BUILDING & MAINTENANCE SERVICES LIMITED Events
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
15 Dec 2015
Register(s) moved to registered office address Unit 4 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF
...
... and 63 more events
27 Mar 2008
Appointment terminated secretary hammonds secretaries LIMITED
27 Mar 2008
Appointment terminated director hammonds directors LIMITED
27 Mar 2008
Director and secretary appointed david bradley
27 Mar 2008
Director appointed jolyon harrison
27 Nov 2007
Incorporation
13 November 2014
Charge code 0643 7726 0005
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 July 2008
Mortgage of policy by policyholder to secure own account
Delivered: 8 July 2008
Status: Satisfied
on 11 March 2015
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: James edward dent policy number: H239135601/CTV19/001…
31 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied
on 11 March 2015
Persons entitled: Yorkshire Bank
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Composite guarantee and debentures
Delivered: 3 April 2008
Status: Satisfied
on 11 March 2015
Persons entitled: KCP1, a Fund Constituted by Several Limited Partnerships Each Respectively Acting by Their General Partner, Key Capital Partners (General Partner) Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Composite guarantee and debentures
Delivered: 3 April 2008
Status: Satisfied
on 11 March 2015
Persons entitled: Jolyon Harrison
Description: Fixed and floating charge over the undertaking and all…