Company NameJ.D. Building Contractors Limited
Company StatusActive
Company Number02691776
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John George James Powell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hedon Road
Hull
HU9 1LH
Secretary NameMr John George James Powell
NationalityBritish
StatusCurrent
Appointed27 February 1992(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hedon Road
Hull
HU9 1LH
Director NameSusan Margaret Powell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Hedon Road
Hull
HU9 1LH
Director NameMr Simon John Powell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(27 years, 1 month after company formation)
Appointment Duration5 years
RoleJoiner
Country of ResidenceEngland
Correspondence AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr David Cawkwell Moor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(same day as company formation)
RoleContract Supervisor
Correspondence Address41 Tweendykes
Kingston Upon Hull
Humberside
HU7 0XA
Director NameMr Gary Martin Hoad
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(27 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2019)
RoleBrick Layer
Country of ResidenceEngland
Correspondence Address11 Hedon Road
Hull
HU9 1LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01482 212229
Telephone regionHull

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1J.g.j. Powell
60.00%
Ordinary
40 at £1S.m. Powell
40.00%
Ordinary

Financials

Year2014
Net Worth£29,367
Current Liabilities£67,596

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Charges

28 October 2003Delivered on: 7 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 October 2003Delivered on: 1 November 2003
Satisfied on: 12 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 119/121 wincolmlee kingston upon hull t/n HS47290.
Fully Satisfied
21 March 1997Delivered on: 27 March 1997
Satisfied on: 3 February 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119/121 wincolm lee hull. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 February 1996Delivered on: 22 February 1996
Satisfied on: 3 February 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
14 August 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
11 January 2020Termination of appointment of Gary Martin Hoad as a director on 23 December 2019 (1 page)
15 April 2019Appointment of Mr Simon John Powell as a director on 6 April 2019 (2 pages)
15 April 2019Appointment of Mr Gary Martin Hoad as a director on 6 April 2019 (2 pages)
1 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 March 2019Confirmation statement made on 27 February 2019 with updates (6 pages)
26 March 2019Change of details for Mr John George James Powell as a person with significant control on 1 February 2019 (2 pages)
26 March 2019Cessation of Susan Margaret Powell as a person with significant control on 1 February 2019 (1 page)
8 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Notification of Susan Margaret Powell as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 March 2015Secretary's details changed for Mr John George James Powell on 26 February 2015 (1 page)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Director's details changed for Mr John George James Powell on 26 February 2015 (2 pages)
6 March 2015Director's details changed for Mr John George James Powell on 26 February 2015 (2 pages)
6 March 2015Registered office address changed from 115 Gillshill Road Kingston upon Hull Humberside Hu8 Ojn to 11 Hedon Road Hull HU9 1LH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 115 Gillshill Road Kingston upon Hull Humberside Hu8 Ojn to 11 Hedon Road Hull HU9 1LH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 115 Gillshill Road Kingston upon Hull Humberside Hu8 Ojn to 11 Hedon Road Hull HU9 1LH on 6 March 2015 (1 page)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Director's details changed for Susan Margaret Powell on 26 February 2015 (2 pages)
6 March 2015Director's details changed for Susan Margaret Powell on 26 February 2015 (2 pages)
6 March 2015Secretary's details changed for Mr John George James Powell on 26 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(5 pages)
11 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 April 2010Director's details changed for Mr John George James Powell on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Susan Margaret Powell on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr John George James Powell on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Susan Margaret Powell on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Mr John George James Powell on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Susan Margaret Powell on 1 February 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 March 2009Return made up to 27/02/09; full list of members (4 pages)
4 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
16 May 2008Return made up to 27/02/08; full list of members (4 pages)
16 May 2008Return made up to 27/02/08; full list of members (4 pages)
21 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
21 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
2 April 2007Return made up to 27/02/07; full list of members (2 pages)
2 April 2007Return made up to 27/02/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
9 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
4 October 2006Return made up to 27/02/06; full list of members (2 pages)
4 October 2006Return made up to 27/02/06; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
3 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
26 September 2005Return made up to 27/02/05; full list of members (2 pages)
26 September 2005Return made up to 27/02/05; full list of members (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
9 June 2004Return made up to 27/02/04; full list of members (7 pages)
9 June 2004Return made up to 27/02/04; full list of members (7 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Particulars of mortgage/charge (4 pages)
7 November 2003Particulars of mortgage/charge (4 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
24 May 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
24 May 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
13 March 2003Return made up to 27/02/03; full list of members (7 pages)
13 March 2003Return made up to 27/02/03; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
1 July 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
26 April 2002Return made up to 27/02/02; full list of members (6 pages)
26 April 2002Return made up to 27/02/02; full list of members (6 pages)
18 May 2001Full accounts made up to 28 February 2001 (8 pages)
18 May 2001Full accounts made up to 28 February 2001 (8 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
30 October 2000Full accounts made up to 28 February 2000 (9 pages)
30 October 2000Full accounts made up to 28 February 2000 (9 pages)
24 March 2000Return made up to 27/02/00; full list of members (6 pages)
24 March 2000Return made up to 27/02/00; full list of members (6 pages)
2 September 1999Full accounts made up to 28 February 1999 (9 pages)
2 September 1999Full accounts made up to 28 February 1999 (9 pages)
25 March 1999Return made up to 27/02/99; full list of members (6 pages)
25 March 1999Return made up to 27/02/99; full list of members (6 pages)
8 December 1998Full accounts made up to 28 February 1998 (10 pages)
8 December 1998Full accounts made up to 28 February 1998 (10 pages)
21 April 1998Return made up to 27/02/98; no change of members (4 pages)
21 April 1998Return made up to 27/02/98; no change of members (4 pages)
30 December 1997Full accounts made up to 28 February 1997 (9 pages)
30 December 1997Full accounts made up to 28 February 1997 (9 pages)
22 April 1997Return made up to 27/02/97; no change of members (4 pages)
22 April 1997Return made up to 27/02/97; no change of members (4 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
24 May 1996Full accounts made up to 28 February 1996 (9 pages)
24 May 1996Full accounts made up to 28 February 1996 (9 pages)
22 May 1996Return made up to 27/02/96; full list of members (6 pages)
22 May 1996Return made up to 27/02/96; full list of members (6 pages)
22 February 1996Particulars of mortgage/charge (9 pages)
22 February 1996Particulars of mortgage/charge (9 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
22 September 1995Full accounts made up to 28 February 1995 (7 pages)
22 September 1995Full accounts made up to 28 February 1995 (7 pages)
31 March 1995Return made up to 27/02/95; no change of members (4 pages)
31 March 1995Return made up to 27/02/95; no change of members (4 pages)