Company NameJCD Property Development Ltd
Company StatusDissolved
Company Number04952611
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameJCD Decorators Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr David Johnson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Barn, Raby Fold Farm
Mossy Lea Road, Wrightington
Wigan
Lancashire
WN6 9SA
Secretary NameCarole Anne Johnson
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Raby Fold Farm
Mossy Lea Road Wrightington
Wigan
Lancashire
WN6 9SA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr D. Johnson
50.00%
Ordinary
50 at £1Mrs C.a. Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,827
Cash£6,706
Current Liabilities£70,336

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
19 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
16 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
10 December 2008Return made up to 04/11/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
10 January 2008Return made up to 04/11/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
8 August 2007Company name changed jcd decorators LIMITED\certificate issued on 08/08/07 (2 pages)
29 November 2006Return made up to 04/11/06; full list of members (6 pages)
17 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
15 November 2005Return made up to 04/11/05; full list of members (6 pages)
27 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
13 December 2004Return made up to 04/11/04; full list of members (6 pages)
24 November 2003Director resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Ad 04/11/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
24 November 2003Ad 04/11/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
4 November 2003Incorporation (13 pages)