Company NameJR Property Developments (Stockton) Limited
Company StatusDissolved
Company Number06223598
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(3 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Secretary NameMr Gordon Murphy
NationalityBritish
StatusClosed
Appointed16 May 2007(3 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Director NameMr Geoffrey Malcolm John Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Normanby Hall Park
Middlesbrough
Cleveland
TS6 0SX
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressArchers Law Llp
Lakeside House, Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressArchers Law Llp
Lakeside House, Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered Address20 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Malcolm John Hogg
50.00%
Ordinary
50 at £1Gordon Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth-£496,237
Current Liabilities£1,037,758

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2017Completion of winding up (1 page)
6 September 2017Receiver's abstract of receipts and payments to 13 July 2017 (4 pages)
22 February 2017Receiver's abstract of receipts and payments to 13 January 2017 (3 pages)
15 September 2016Order of court to wind up (2 pages)
1 February 2016Appointment of receiver or manager (4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
27 March 2014Termination of appointment of a director (2 pages)
11 February 2014Registered office address changed from 2a Beaumont Road North Ormesby Middlesbrough Tees Valley TS3 6NL on 11 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
18 April 2012Termination of appointment of Geoffrey Hogg as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 10 January 2011 (2 pages)
29 April 2010Registered office address changed from 7 Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 29 April 2010 (1 page)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2008Return made up to 23/04/08; full list of members (4 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
12 June 2007New director appointed (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 7 stephenson court skippers lane middlesbrough teesside TS6 6UT (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed;new director appointed (3 pages)
12 June 2007Secretary resigned (1 page)
23 April 2007Incorporation (16 pages)