JDP FRAMES LIMITED
LONG EATON J P NEWCO 2 LIMITED

Hellopages » Derbyshire » Erewash » NG10 4HS

Company number 04012109
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address JDP FURNITURE GROUP SHOWROOM, WELLINGTON STREET, LONG EATON, NOTTINGHAM, NG10 4HS
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 2 October 2016; Termination of appointment of Edward O'dwyer as a director on 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 1 . The most likely internet sites of JDP FRAMES LIMITED are www.jdpframes.co.uk, and www.jdp-frames.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Beeston Rail Station is 3.2 miles; to Bulwell Rail Station is 7.3 miles; to Langley Mill Rail Station is 7.9 miles; to Hucknall Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jdp Frames Limited is a Private Limited Company. The company registration number is 04012109. Jdp Frames Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Jdp Frames Limited is Jdp Furniture Group Showroom Wellington Street Long Eaton Nottingham Ng10 4hs. . BROOKS, John Andrew is a Secretary of the company. BROOKS, John Andrew is a Director of the company. PAYNE, John Derek is a Director of the company. WARTON, Mark Andrew is a Director of the company. Secretary SMITH, Anthony Hugh has been resigned. Director DOAR, David has been resigned. Director O'DWYER, Edward has been resigned. Director POUNDER, Philip has been resigned. Director TOOZE, Maurice has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
BROOKS, John Andrew
Appointed Date: 16 August 2000

Director
BROOKS, John Andrew
Appointed Date: 09 June 2000
63 years old

Director
PAYNE, John Derek
Appointed Date: 09 June 2000
80 years old

Director
WARTON, Mark Andrew
Appointed Date: 01 February 2016
65 years old

Resigned Directors

Secretary
SMITH, Anthony Hugh
Resigned: 16 August 2000
Appointed Date: 09 June 2000

Director
DOAR, David
Resigned: 31 October 2006
Appointed Date: 04 July 2001
67 years old

Director
O'DWYER, Edward
Resigned: 30 June 2016
Appointed Date: 21 August 2006
70 years old

Director
POUNDER, Philip
Resigned: 30 September 2006
Appointed Date: 09 August 2000
77 years old

Director
TOOZE, Maurice
Resigned: 07 November 2003
Appointed Date: 04 July 2001
85 years old

JDP FRAMES LIMITED Events

08 Jan 2017
Full accounts made up to 2 October 2016
30 Jun 2016
Termination of appointment of Edward O'dwyer as a director on 30 June 2016
25 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1

01 Feb 2016
Appointment of Mr Mark Andrew Warton as a director on 1 February 2016
05 Jan 2016
Accounts for a small company made up to 27 September 2015
...
... and 53 more events
13 Jul 2000
Particulars of mortgage/charge
13 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

13 Jul 2000
Registered office changed on 13/07/00 from: 72 saint jamess street nottingham nottinghamshire NG1 6FJ
03 Jul 2000
Company name changed j p newco 2 LIMITED\certificate issued on 04/07/00
09 Jun 2000
Incorporation

JDP FRAMES LIMITED Charges

21 September 2009
An omnibus guarantee and set-off agreement
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
21 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2005
Debenture
Delivered: 21 July 2005
Status: Satisfied on 27 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 10 August 2005
Persons entitled: Singer & Friedlander Limited
Description: L/H property k/a unit a, acton industrial estate long eaton…
6 July 2000
Debenture
Delivered: 13 July 2000
Status: Satisfied on 10 August 2005
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…