Company NameJBD Properties Limited
DirectorsBeryl Jean Coulson and John Coulson
Company StatusDissolved
Company Number02274299
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Beryl Jean Coulson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address1 High Street
East Cowick
Goole
North Humberside
DN14 9EP
Director NameMr John Coulson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Correspondence Address1 High Street
East Cowick
Goole
North Humberside
DN14 9EP
Secretary NameMrs Beryl Jean Coulson
NationalityBritish
StatusCurrent
Appointed05 July 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 High Street
East Cowick
Goole
North Humberside
DN14 9EP

Location

Registered Address92 Micklegate
York
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 March 2002Dissolved (1 page)
11 December 2001Return of final meeting in a creditors' voluntary winding up (10 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Appointment of a voluntary liquidator (1 page)
24 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1996Appointment of a voluntary liquidator (1 page)
24 July 1996Statement of affairs (7 pages)
26 June 1996Registered office changed on 26/06/96 from: 1-2 high street east cowick goole north humberside DN14 9EP (1 page)
12 July 1995Return made up to 05/07/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1993 (9 pages)
6 April 1995Return made up to 05/07/94; full list of members (6 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)