Company NameJ D R Developments Limited
Company StatusDissolved
Company Number04554812
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameKarol Wojciechowski
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed28 September 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 03 August 2010)
RoleCompany Director
Correspondence AddressLakeview Park
Cummings Hall Lane
Romford
Essex
RM3 7LE
Secretary NameMr Christopher Peel
NationalityBritish
StatusClosed
Appointed28 September 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 The Green Lake View Park
Cummings Hall Lane
Romford
Essex
RM3 7LE
Director NameAnthony James Barney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCaravan Park Owner
Correspondence AddressQuorn Manor House 5 Armston Road
Quorn
Loughborough
Leicestershire
LE12 8QP
Director NameDonna Michelle Barney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCaravan Park Owner
Correspondence AddressQuorn Manor
5 Armston Road
Quorn
Leicestershire
LE12 8QP
Secretary NameDonna Michelle Barney
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCaravan Park Owner
Correspondence AddressQuorn Manor
5 Armston Road
Quorn
Leicestershire
LE12 8QP
Director NameEmily Jane Best
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Northaw Road West
Northaw
Hertfordshire
EN6 4NT
Secretary NameWaseem Hanif
NationalityBritish
StatusResigned
Appointed16 April 2007(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2007)
RoleCompany Director
Correspondence Address54 Faircross Avenue
Barking
Essex
IG11 8RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKiveton Park Industrial Estate Kiveton Park Station
Manor Road
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 June 2009Accounts made up to 31 May 2008 (1 page)
4 April 2009Compulsory strike-off action has been suspended (1 page)
4 April 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
25 July 2008Registered office changed on 25/07/2008 from 590 green lanes london N13 5RY (1 page)
25 July 2008Registered office changed on 25/07/2008 from 590 green lanes london N13 5RY (1 page)
14 January 2008Return made up to 07/10/06; full list of members (6 pages)
14 January 2008Return made up to 07/10/06; full list of members (6 pages)
12 December 2007Return made up to 07/10/07; full list of members (6 pages)
12 December 2007Return made up to 07/10/07; full list of members (6 pages)
2 December 2007Secretary resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Secretary resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
2 May 2007New secretary appointed (1 page)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Registered office changed on 02/05/07 from: smith cooper bermuda house crown square first avenue burton on trent staffordshire DE14 2TB (1 page)
2 May 2007Declaration of assistance for shares acquisition (6 pages)
2 May 2007Declaration of assistance for shares acquisition (6 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Registered office changed on 02/05/07 from: smith cooper bermuda house crown square first avenue burton on trent staffordshire DE14 2TB (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Nc inc already adjusted 14/12/06 (1 page)
5 March 2007Nc inc already adjusted 14/12/06 (1 page)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
24 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Registered office changed on 05/01/07 from: smith cooper st james court fair gate derby DE1 1BT (1 page)
5 January 2007Registered office changed on 05/01/07 from: smith cooper st james court fair gate derby DE1 1BT (1 page)
29 December 2006Registered office changed on 29/12/06 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
29 December 2006Registered office changed on 29/12/06 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
20 September 2006Auditor's resignation (1 page)
20 September 2006Auditor's resignation (1 page)
27 July 2006Full accounts made up to 30 September 2005 (14 pages)
27 July 2006Full accounts made up to 30 September 2005 (14 pages)
7 November 2005Return made up to 07/10/05; full list of members (2 pages)
7 November 2005Return made up to 07/10/05; full list of members (2 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
2 July 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
2 July 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
7 February 2005Registered office changed on 07/02/05 from: richard house, winckley square preston lancashire PR1 3HP (1 page)
7 February 2005Registered office changed on 07/02/05 from: richard house, winckley square preston lancashire PR1 3HP (1 page)
15 November 2004Return made up to 07/10/04; full list of members (7 pages)
15 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (4 pages)
17 August 2004Particulars of mortgage/charge (4 pages)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
7 July 2004Accounts made up to 30 September 2003 (2 pages)
27 October 2003Return made up to 07/10/03; full list of members (9 pages)
27 October 2003Return made up to 07/10/03; full list of members (9 pages)
1 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
1 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
13 June 2003Ad 07/10/02-07/10/02 £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2003Ad 07/10/02-07/10/02 £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2002New secretary appointed;new director appointed (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed;new director appointed (1 page)
7 October 2002Registered office changed on 07/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 October 2002Registered office changed on 07/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 October 2002New director appointed (1 page)
7 October 2002Incorporation (30 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (30 pages)