Company NameJDP Joinery Ltd
DirectorJohn Damon Petty
Company StatusActive
Company Number05098629
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Damon Petty
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressWillow Cottage Gembling
Driffield
YO25 8HS
Secretary NameMrs Verona June Petty
NationalityEnglish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Gembling
Driffield
YO25 8HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMedina House
Station Avenue
Bridlington
East Riding Of Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1John Petty
100.00%
Ordinary

Financials

Year2014
Net Worth-£704
Current Liabilities£25,278

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

2 August 2023Secretary's details changed for Mrs Verona June Petty on 1 August 2023 (1 page)
2 August 2023Change of details for Mr John Damon Petty as a person with significant control on 1 August 2023 (2 pages)
2 August 2023Director's details changed for Mr John Damon Petty on 1 August 2023 (2 pages)
14 April 2023Confirmation statement made on 7 April 2023 with updates (5 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 January 2023Particulars of variation of rights attached to shares (2 pages)
3 January 2023Memorandum and Articles of Association (6 pages)
3 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The restriction on auth share cap is hereby revoked and deleted 16/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
26 January 2022Secretary's details changed for Mrs Verona June Petty on 26 January 2022 (1 page)
26 January 2022Director's details changed for Mr John Damon Petty on 26 January 2022 (2 pages)
26 January 2022Change of details for Mr John Damon Petty as a person with significant control on 26 January 2022 (2 pages)
20 September 2021Secretary's details changed for Mrs Verona June Petty on 20 September 2021 (1 page)
20 September 2021Director's details changed for Mr John Damon Petty on 20 September 2020 (2 pages)
25 August 2021Change of details for Mr John Damon Petty as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Secretary's details changed for Mrs Verona June Petty on 25 August 2021 (1 page)
25 August 2021Director's details changed for Mr John Damon Petty on 25 August 2021 (2 pages)
15 April 2021Change of details for Mr John Damon Petty as a person with significant control on 8 March 2019 (2 pages)
15 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 April 2019Registered office address changed from The Barn, Main Street Haisthorpe Driffield North Humberside YO25 4NT to Medina House Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 23 April 2019 (1 page)
13 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(4 pages)
22 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for John Damon Petty on 8 April 2010 (2 pages)
16 June 2010Director's details changed for John Damon Petty on 8 April 2010 (2 pages)
16 June 2010Director's details changed for John Damon Petty on 8 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Return made up to 08/04/08; full list of members (3 pages)
26 February 2009Secretary's change of particulars / verona morton / 01/01/2008 (2 pages)
26 February 2009Return made up to 08/04/08; full list of members (3 pages)
26 February 2009Secretary's change of particulars / verona morton / 01/01/2008 (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 212 marton road bridlington YO16 7DH (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 212 marton road bridlington YO16 7DH (1 page)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 May 2006Return made up to 08/04/06; full list of members (2 pages)
15 May 2006Return made up to 08/04/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 May 2005Return made up to 08/04/05; full list of members (2 pages)
6 May 2005Return made up to 08/04/05; full list of members (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (9 pages)
8 April 2004Incorporation (9 pages)