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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 29 March 2019 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 29 May 2020 | Active |
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS | Secretary | 16 August 2000 | Active |
197 Loughborough Road, Ruddington, Nottingham, NG11 6NY | Secretary | 09 June 2000 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Secretary | 14 December 2017 | Active |
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS | Director | 09 June 2000 | Active |
36 Wellspring Dale, Stapleford, NG9 7EU | Director | 04 July 2001 | Active |
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS | Director | 21 August 2006 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 09 June 2000 | Active |
28 Elvaston Drive, Sawley, NG10 3BQ | Director | 09 August 2000 | Active |
10 Twinyards Close, Ashfield Park, Sutton In Ashfield, NG17 1LN | Director | 04 July 2001 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 14 December 2017 | Active |
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS | Director | 01 February 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-17 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-11-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-06-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-06-02 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-01-14 | Accounts | Accounts with accounts type small. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.