JDP CONTRACTING SERVICES LIMITED
NEWTON AYCLIFFE J.D. PLASTICS & ROOFLINES LIMITED

Hellopages » County Durham » County Durham » DL5 6BF

Company number 03531885
Status Active
Incorporation Date 20 March 1998
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 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 20,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of JDP CONTRACTING SERVICES LIMITED are www.jdpcontractingservices.co.uk, and www.jdp-contracting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Jdp Contracting Services Limited is a Private Limited Company. The company registration number is 03531885. Jdp Contracting Services Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Jdp Contracting 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. KERR, Sonia May is a Director of the company. REED, Michael John is a Director of the company. SMITH, Ian is a Director of the company. Secretary BRADLEY, David has been resigned. Secretary DENT, Graham has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BRADLEY, David has been resigned. Director DENT, Graham has been resigned. Director DENT, James Edward has been resigned. Director MURRAY, Steve has been resigned. Director WORDSWORTH, Alan Graeme has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
HARRISON, Jolyon Leonard
Appointed Date: 31 March 2008
77 years old

Director
HYDE, Christopher Andrew
Appointed Date: 09 September 2013
67 years old

Director
KERR, Sonia May
Appointed Date: 14 April 2014
47 years old

Director
REED, Michael John
Appointed Date: 29 January 2015
54 years old

Director
SMITH, Ian
Appointed Date: 01 January 2010
58 years old

Resigned Directors

Secretary
BRADLEY, David
Resigned: 13 March 2014
Appointed Date: 31 March 2008

Secretary
DENT, Graham
Resigned: 31 March 2008
Appointed Date: 20 March 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Director
BRADLEY, David
Resigned: 13 March 2014
Appointed Date: 31 March 2008
70 years old

Director
DENT, Graham
Resigned: 31 March 2008
Appointed Date: 20 March 1998
79 years old

Director
DENT, James Edward
Resigned: 30 September 2008
Appointed Date: 20 March 1998
49 years old

Director
MURRAY, Steve
Resigned: 01 September 2013
Appointed Date: 30 September 2008
68 years old

Director
WORDSWORTH, Alan Graeme
Resigned: 01 September 2013
Appointed Date: 01 January 2010
55 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

JDP CONTRACTING SERVICES LIMITED Events

21 Dec 2016
Accounts for a small company made up to 31 March 2016
05 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000

06 Jan 2016
Accounts for a small company made up to 31 March 2015
17 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20,000

11 Mar 2015
Satisfaction of charge 3 in full
...
... and 65 more events
30 Mar 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Registered office changed on 30/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
30 Mar 1998
Secretary resigned
30 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

JDP CONTRACTING SERVICES LIMITED Charges

13 November 2014
Charge code 0353 1885 0004
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
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…