Company NameJDI Property Services Limited
Company StatusDissolved
Company Number05377331
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAdrian Cahill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleSelf Employed
Correspondence Address212 Featherstone Lane
North Featherstone
Pontefract
West Yorkshire
WF7 6AH
Director NamePeter Guy Nottingham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 23 February 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address93
Priory Road, Featherstone
Pontefract
West Yorkshire
WF7 5JY
Director NameMr Joelyon Richard Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address30-32 High Street
Hanging Heaton
Batley
West Yorkshire
WF17 6DX
Director NameMr Guy Peter Nottingham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address93 Priory Road
Featherstone
Pontefract
West Yorkshire
WF7 5JY
Secretary NameMr Guy Peter Nottingham
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Priory Road
Featherstone
Pontefract
West Yorkshire
WF7 5JY
Secretary NameAdrian Paul Cahill
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 16 January 2006)
RoleJoiner
Correspondence Address212 Featherstone Lane
North Featherstone
West Yorkshire
WF7 6AH
Secretary NameBernice Joy Eggleton
NationalityBritish
StatusResigned
Appointed16 January 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address11 Ladyroyd
Silkstone Common
Barnsley
South Yorkshire
S75 4SF

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,813
Cash£551
Current Liabilities£26,870

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 February 2010Final Gazette dissolved following liquidation (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2009Liquidators statement of receipts and payments to 24 May 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 24 May 2009 (5 pages)
6 February 2009Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
6 February 2009Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
6 June 2007Appointment of a voluntary liquidator (1 page)
6 June 2007Statement of affairs (9 pages)
6 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2007Statement of affairs (9 pages)
6 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2007Appointment of a voluntary liquidator (1 page)
30 May 2007Secretary resigned (2 pages)
30 May 2007Secretary resigned (2 pages)
25 May 2007Registered office changed on 25/05/07 from: croft house croft street dewsbury west yorkshire WF13 1AR (1 page)
25 May 2007Registered office changed on 25/05/07 from: croft house croft street dewsbury west yorkshire WF13 1AR (1 page)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: unit 30 batley business & technology centre, technology drive, batley, west yorkshire WF17 6ER (1 page)
3 November 2005Registered office changed on 03/11/05 from: unit 30 batley business & technology centre, technology drive, batley, west yorkshire WF17 6ER (1 page)
25 October 2005Particulars of mortgage/charge (7 pages)
25 October 2005Particulars of mortgage/charge (7 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
28 February 2005Incorporation (13 pages)
28 February 2005Incorporation (13 pages)