Company NameJ.D. Building Enterprises Limited
DirectorsMichael John Stewart and Thomas Williams
Company StatusDissolved
Company Number02421664
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Michael John Stewart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address21 Croft Drive
Millhouse Green
Sheffield
South Yorkshire
S30 6NE
Director NameMr Thomas Williams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleBuilding & Electrical Engineer
Correspondence Address52 Pengeston Road
Penistone
Sheffield
South Yorkshire
S30 6GW
Secretary NameMrs Michael John Stewart
NationalityBritish
StatusCurrent
Appointed11 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address21 Croft Drive
Millhouse Green
Sheffield
South Yorkshire
S30 6NE

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts11 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End11 September

Filing History

28 June 2001Liquidators statement of receipts and payments (6 pages)
28 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page)
19 April 2001Liquidators statement of receipts and payments (6 pages)
10 October 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000O/C liq ipo (7 pages)
15 August 2000Appointment of a voluntary liquidator (2 pages)
4 April 2000Liquidators statement of receipts and payments (6 pages)
26 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1999Statement of affairs (13 pages)
6 April 1999Statement of affairs (13 pages)
3 April 1999Registered office changed on 03/04/99 from: 11B market street penistone sheffield south yorkshire S30 6BZ (1 page)
14 September 1998Return made up to 11/09/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(4 pages)
21 June 1998Accounts for a small company made up to 11 September 1997 (8 pages)
10 December 1997Registered office changed on 10/12/97 from: 11B market street penistone sheffield south yorkshire S30 6BZ (1 page)
6 December 1997Particulars of mortgage/charge (3 pages)
10 September 1997Return made up to 11/09/97; full list of members (6 pages)
10 September 1997Registered office changed on 10/09/97 from: 10 st mary's street penistone sheffield S30 6DT (1 page)
22 April 1997Accounts for a small company made up to 11 September 1996 (7 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Return made up to 11/09/96; no change of members (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
29 November 1995Accounts for a dormant company made up to 11 September 1995 (5 pages)
29 November 1995Registered office changed on 29/11/95 from: 21 croft drive penistone S30 6NE (1 page)
25 September 1995Return made up to 11/09/95; no change of members (4 pages)