Company NameJR Property Developments (Middlesbrough) Limited
Company StatusDissolved
Company Number06223609
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date20 October 2022 (1 year, 6 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 David Michael Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(3 years, 5 months after company formation)
Appointment Duration12 years (closed 20 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge Road
Woolston
Warrington
Cheshire
WA1 4AU
Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(3 years, 5 months after company formation)
Appointment Duration12 years (closed 20 October 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Road
Woolston
Warrington
Cheshire
WA1 4AU
Director NameMr Geoff Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(9 years, 5 months after company formation)
Appointment Duration6 years (closed 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland Business Centre Watson Street
Middlesbrough
TS1 2RQ
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, 8 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Normanby Hall Park
Middlesbrough
Cleveland
TS6 0SX
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(3 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Secretary NameMr Gordon Murphy
NationalityBritish
StatusResigned
Appointed16 May 2007(3 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
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

2 at £1Brabco 922 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,121,544
Cash£10,974
Current Liabilities£2,558,624

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 November 2009Delivered on: 1 December 2009
Persons entitled: Williams Tarr Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former police station dunning road middlesbrough t/n CE19143, buildings fixtures goodwill insurance, see image for full details.
Outstanding
30 April 2008Delivered on: 1 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Police headquarters, dunning road, middlesbrough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
30 April 2008Delivered on: 3 May 2008
Satisfied on: 9 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 September 2017Order of court to wind up (2 pages)
24 July 2017Appointment of receiver or manager (4 pages)
4 May 2017Director's details changed for Mr Geoff Hogg on 22 April 2017 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Termination of appointment of Gordon Murphy as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Gordon Murphy as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Geoffrey Hogg as a director on 27 September 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 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 2
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (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 2
(5 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders (5 pages)
10 March 2014Termination of appointment of Geoffrey Malcolm John Hogg as a director on 17 January 2012 (1 page)
10 March 2014Termination of appointment of Geoffrey Hogg as a director (1 page)
11 February 2014Registered office address changed from 2a Beaumont Road North Ormesby Middlesbrough Cleveland TS3 6NL on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 2a Beaumont Road North Ormesby Middlesbrough Cleveland TS3 6NL on 11 February 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
18 January 2011Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England on 18 January 2011 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 October 2010Appointment of Mr John Charles Edward Wilkinson as a director (2 pages)
1 October 2010Appointment of Mr David Michael Wilkinson as a director (2 pages)
31 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (11 pages)
18 August 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
23 April 2010Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England on 23 April 2010 (1 page)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from 7 Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 7 Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT on 23 April 2010 (1 page)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
22 September 2008Return made up to 23/04/08; full list of members (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 June 2007New secretary appointed;new director appointed (3 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
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)
23 April 2007Incorporation (14 pages)