Warning: file_put_contents(c/2ccfc73dd3fbf1cf39679d73a6e4a019.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jdc Builders Llp, TS5 6HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JDC BUILDERS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jdc Builders Llp. The company was founded 14 years ago and was given the registration number OC354107. The firm's registered office is in MIDDLESBROUGH. You can find them at 429 Linthorpe Road, , Middlesbrough, . This company's SIC code is None Supplied.

Company Information

Name:JDC BUILDERS LLP
Company Number:OC354107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:429 Linthorpe Road, Middlesbrough, TS5 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 St Margaret's Grove, St. Margarets Grove, Redcar, England, TS10 2HW

Llp Designated Member08 June 2022Active
35, Woodrow Avenue, Marton-In-Cleveland, Middlesbrough, England, TS7 8HH

Llp Designated Member05 February 2024Active
4 St Margaret's Grove, St. Margarets Grove, Redcar, England, TS10 2HW

Llp Designated Member01 August 2023Active
429, Linthorpe Road, Middlesbrough, TS5 6HH

Llp Designated Member14 April 2010Active
4 St Margaret's Grove, St. Margarets Grove, Redcar, England, TS10 2HW

Llp Designated Member14 April 2010Active
66, Larkspur Rd, Marton, Middlesbrough, England, TS7 8SD

Llp Designated Member01 January 2013Active

People with Significant Control

Mr James Keegan
Notified on:02 February 2024
Status:Active
Date of birth:November 1987
Nationality:English
Country of residence:England
Address:35, Woodrow Avenue, Middlesbrough, England, TS7 8HH
Nature of control:
  • Significant influence or control limited liability partnership
Mr Christopher Keegan
Notified on:08 June 2022
Status:Active
Date of birth:September 1980
Nationality:English
Country of residence:England
Address:4 St Margaret's Grove, St. Margarets Grove, Redcar, England, TS10 2HW
Nature of control:
  • Significant influence or control limited liability partnership
Mr James Christoper Keegan
Notified on:01 April 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:66, Larkspur Road, Middlesbrough, England, TS7 8SD
Nature of control:
  • Right to share surplus assets 50 to 75 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-02-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2024-02-02Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-17Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-15Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-17Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-06-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-06-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-06-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-12-15Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.