Company NameJourdan Developments Limited
DirectorsDaniel James White and Beverley Anne White
Company StatusDissolved
Company Number02233680
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel James White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(6 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleBuilder
Correspondence Address544 Halifax Road
Bradford
West Yorkshire
BD6 2LP
Secretary NameBeverley Anne White
NationalityBritish
StatusCurrent
Appointed02 June 1994(6 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence Address544 Halifax Road
Bradford
West Yorkshire
BD6 2LP
Director NameBeverley Anne White
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1995(6 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence Address544 Halifax Road
Bradford
West Yorkshire
BD6 2LP
Director NameMrs Maureen Taylor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1993)
RoleClerk/Typist
Correspondence Address31 Whiteways
Bradford
West Yorkshire
BD2 4BD
Secretary NameMr Russell Jason Taylor
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address31 Whiteways
Bradford
West Yorkshire
BD2 4BD
Director NameKenneth Leroy Lunn
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address39 Wilsden Hill
Wilsden
Bradford
West Yorkshire
BD15 0BG
Secretary NameAnne Lunn
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address39 Wilsden Hill
Wilsden
Bradford
West Yorkshire
BD15 0BG

Location

Registered AddressBaker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 March 1999Dissolved (1 page)
22 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Appointment of a voluntary liquidator (1 page)
23 October 1997Statement of affairs (9 pages)
23 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1997Registered office changed on 08/10/97 from: ashley house 254 bradford road brighouse west yorkshire HD6 4BW (1 page)
8 May 1997Return made up to 28/01/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 January 1996 (10 pages)
17 February 1996Return made up to 28/01/96; no change of members (4 pages)
29 September 1995Full accounts made up to 31 January 1995 (11 pages)
16 June 1995New director appointed (2 pages)
24 March 1995Return made up to 28/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)