Company NameJDJ Developments Limited
Company StatusDissolved
Company Number06312473
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Kyle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(3 days after company formation)
Appointment Duration15 years, 6 months (closed 17 January 2023)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address18 Stephensons Walk
Cottingham
Hull
East Yorkshire
HU16 4QS
Director NameMr James Stewart Kyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2016(9 years after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fulford Crescent Willerby
Hull
East Yorkshire
HU10 6AB
Secretary NameMr William Harry Williams
NationalityBritish
StatusResigned
Appointed15 April 2008(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2010)
RoleSecretary
Correspondence Address39 Loveridge Avenue
Hull
North Humberside
HU5 4DZ
Secretary NameMr James Stewart Kyle
StatusResigned
Appointed01 January 2010(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 2016)
RoleCompany Director
Correspondence Address8 Stephensons Walk
Cottingham
North Humberside
HU16 4QG
Director NameMr James Stewart Kyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 July 2016)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address18 Lilac Avenue
Willerby
Hull
HU10 6AE
Director NameDirect Accountancy Services Ltd (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address7 Albion Place
Doncaster
DN1 2EG
Secretary NameSecretary Solutions Ltd (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address11 Albion Place
Doncaster
South Yorkshire
DN1 2EG

Location

Registered Address27 Fulford Crescent Willerby
Hull
East Yorkshire
HU10 6AB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stuart Kyle
33.33%
Ordinary
40 at £1David Kyle
26.67%
Ordinary
40 at £1Jamie Kyle
26.67%
Ordinary
20 at £1Jean Kyle
13.33%
Ordinary

Financials

Year2014
Net Worth£359,692
Cash£37,452
Current Liabilities£39,474

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
29 September 2022Application to strike the company off the register (3 pages)
18 July 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
5 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
31 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
24 November 2020Registered office address changed from 8 Stephensons Walk Cottingham North Humberside HU16 4QG to 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB on 24 November 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
9 November 2018Unaudited abridged accounts made up to 31 July 2018 (7 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 May 2018Director's details changed (2 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 February 2017Director's details changed for Mr Stewart Kyle on 16 July 2016 (2 pages)
3 February 2017Director's details changed for Mr Stewart Kyle on 16 July 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 September 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
27 July 2016Termination of appointment of James Stewart Kyle as a director on 13 July 2016 (1 page)
27 July 2016Appointment of Mr Stew Kyle as a director on 16 July 2016 (2 pages)
27 July 2016Termination of appointment of James Stewart Kyle as a secretary on 16 July 2016 (1 page)
27 July 2016Appointment of Mr Stew Kyle as a director on 16 July 2016 (2 pages)
27 July 2016Termination of appointment of James Stewart Kyle as a director on 13 July 2016 (1 page)
27 July 2016Termination of appointment of James Stewart Kyle as a secretary on 16 July 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 September 2014Registered office address changed from 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ to 8 Stephensons Walk Cottingham North Humberside HU16 4QG on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ to 8 Stephensons Walk Cottingham North Humberside HU16 4QG on 18 September 2014 (1 page)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 150
(4 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 150
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Director's details changed for Mr James Stewart Kyle on 13 July 2013 (2 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Director's details changed for Mr James Stewart Kyle on 13 July 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 150
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 150
(3 pages)
23 February 2012Appointment of Mr James Stewart Kyle as a director (2 pages)
23 February 2012Appointment of Mr James Stewart Kyle as a director (2 pages)
24 January 2012Registered office address changed from 18 Lilac Avenue Willerby Hull HU10 6AE United Kingdom on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from 18 Lilac Avenue Willerby Hull HU10 6AE United Kingdom on 24 January 2012 (2 pages)
21 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 September 2010Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG on 3 September 2010 (1 page)
13 July 2010Director's details changed for Mrs Jean Kyle on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mrs Jean Kyle on 12 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 January 2010Appointment of Mr James Stewart Kyle as a secretary (1 page)
26 January 2010Termination of appointment of William Williams as a secretary (1 page)
26 January 2010Appointment of Mr James Stewart Kyle as a secretary (1 page)
26 January 2010Termination of appointment of William Williams as a secretary (1 page)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 September 2008Return made up to 13/07/08; full list of members (3 pages)
20 September 2008Return made up to 13/07/08; full list of members (3 pages)
23 April 2008Appointment terminated secretary secretary solutions LTD (1 page)
23 April 2008Secretary appointed mr william harry williams (1 page)
23 April 2008Appointment terminated secretary secretary solutions LTD (1 page)
23 April 2008Secretary appointed mr william harry williams (1 page)
19 July 2007Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
13 July 2007Incorporation (14 pages)
13 July 2007Incorporation (14 pages)