UKBizDB.co.uk

JDP FRAMES LIMITED

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

This company is commonly known as Jdp Frames Limited. The company was founded 23 years ago and was given the registration number 04012109. The firm's registered office is in LEICESTER. You can find them at C/o Frp Advisory Trading Limited, Ashcroft House Ervington Court, Leicester, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:JDP FRAMES LIMITED
Company Number:04012109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 June 2000
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited, Ashcroft House Ervington Court, Leicester, LE19 1WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director29 March 2019Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director29 May 2020Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Secretary16 August 2000Active
197 Loughborough Road, Ruddington, Nottingham, NG11 6NY

Secretary09 June 2000Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Secretary14 December 2017Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director09 June 2000Active
36 Wellspring Dale, Stapleford, NG9 7EU

Director04 July 2001Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director21 August 2006Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director09 June 2000Active
28 Elvaston Drive, Sawley, NG10 3BQ

Director09 August 2000Active
10 Twinyards Close, Ashfield Park, Sutton In Ashfield, NG17 1LN

Director04 July 2001Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director14 December 2017Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director01 February 2016Active

People with Significant Control

Mr John Derek Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Ashcroft House, Ervington Court, Leicester, LE19 1WL
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-25Insolvency

Liquidation in administration progress report.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-06-22Insolvency

Liquidation in administration result creditors meeting.

Download
2020-06-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-02Insolvency

Liquidation in administration proposals.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-14Address

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

Download
2020-05-04Address

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

Download
2020-04-28Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type small.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.