Company NameJCTD Ltd
Company StatusDissolved
Company Number04827309
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJeremy Charles Tapsell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address17 Newlands Park Drive
Scarborough
North Yorkshire
YO12 6DW
Secretary NamePamela Tapsell
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Newlands Park Drive
Scarborough
North Yorkshire
YO12 6DW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePamela Tapsell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Newlands Park Drive
Scarborough
North Yorkshire
YO12 6DW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address17 Newlands Park Drive
Scarborough
North Yorkshire
YO12 6DW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishNewby and Scalby
WardNewby
Built Up AreaScarborough

Shareholders

1 at £1Jeremy Charles Tapsell
100.00%
Ordinary

Financials

Year2014
Net Worth£15,486
Cash£6,459
Current Liabilities£3,213

Accounts

Latest Accounts31 March 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 July 2012Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 30 July 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Amended accounts made up to 31 July 2010 (4 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Jeremy Charles Tapsell on 3 July 2010 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Jeremy Charles Tapsell on 3 July 2010 (2 pages)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Return made up to 09/07/07; no change of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 July 2006Return made up to 09/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 August 2005Return made up to 09/07/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 September 2004Director resigned (1 page)
22 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (18 pages)