UKBizDB.co.uk

JDP CONTRACTING SERVICES LIMITED

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

This company is commonly known as Jdp Contracting Services Limited. The company was founded 26 years ago and was given the registration number 03531885. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Quayside House, 110 Quayside, Newcastle Upon Tyne, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:JDP CONTRACTING SERVICES LIMITED
Company Number:03531885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 March 1998
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

Director31 March 2008Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

Director09 September 2013Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

Director01 January 2010Active
Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6BF

Secretary31 March 2008Active
Eldon Bank Farm, Bishop Auckland, DL14 8DX

Secretary20 March 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary20 March 1998Active
Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6BF

Director31 March 2008Active
Eldon Bank Farm, Bishop Auckland, DL14 8DX

Director20 March 1998Active
2 Foxglove Drive, Bishop Auckland, DL14 0TH

Director20 March 1998Active
Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6BF

Director14 April 2014Active
Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6BF

Director30 September 2008Active
Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, DL5 6BF

Director29 January 2015Active
Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6BF

Director01 January 2010Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director20 March 1998Active

People with Significant Control

Jdp Contracting (Holdings) Ltd
Notified on:20 March 2017
Status:Active
Country of residence:England
Address:Unit 4, Maple Way, Newton Aycliffe, England, DL5 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chris Hyde
Notified on:20 March 2017
Status:Active
Date of birth:November 1957
Nationality:British
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX
Nature of control:
  • Significant influence or control
Mr Jolyon Leonard Harrison
Notified on:20 March 2017
Status:Active
Date of birth:March 1948
Nationality:British
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved liquidation.

Download
2021-08-23Insolvency

Liquidation in administration progress report.

Download
2021-08-23Insolvency

Liquidation in administration move to dissolution.

Download
2021-03-22Insolvency

Liquidation in administration progress report.

Download
2020-09-16Insolvency

Liquidation in administration progress report.

Download
2020-06-26Insolvency

Liquidation in administration extension of period.

Download
2020-03-16Insolvency

Liquidation in administration progress report.

Download
2019-09-23Insolvency

Liquidation in administration progress report.

Download
2019-06-28Insolvency

Liquidation in administration extension of period.

Download
2019-03-16Insolvency

Liquidation in administration progress report.

Download
2018-11-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-10-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-10-24Insolvency

Liquidation in administration proposals.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2018-08-31Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-19Auditors

Auditors resignation company.

Download
2018-06-19Auditors

Auditors resignation limited company.

Download
2018-05-31Auditors

Auditors resignation company.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.