Company NameJ.P.D. Drylining Limited
Company StatusDissolved
Company Number02653855
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 5 months ago)
Dissolution Date6 March 2012 (12 years ago)
Previous NameSelectvale Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRosalind Seymour
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(19 years after company formation)
Appointment Duration1 year, 4 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rose Cottages Noak Hill Road
Noak Hill
Romford
Essex
RM3 7LT
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr David Morley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleDrylining Contractor
Correspondence Address63 The Drive
Loughton
Essex
IG10 1HG
Director NameJoseph Seymour
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleDrylining Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
Noak Hill Road Noak Hill
Romford
Essex
RM3 7LT
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMr David Morley
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleDrylining Contractor
Correspondence Address63 The Drive
Loughton
Essex
IG10 1HG
Secretary NameRosalind Seymour
NationalityBritish
StatusResigned
Appointed23 November 2007(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 December 2010)
RoleCompany Director
Correspondence Address2 Rose Cottages
Noak Hill Road Noak Hill
Romford
Essex
RM3 7LT

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth-£2,602
Cash£32,265
Current Liabilities£34,939

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
9 November 2011Application to strike the company off the register (3 pages)
9 November 2011Application to strike the company off the register (3 pages)
3 November 2011Termination of appointment of Joseph Seymour as a director (1 page)
3 November 2011Termination of appointment of Rosalind Seymour as a secretary on 9 December 2010 (1 page)
3 November 2011Termination of appointment of Rosalind Seymour as a secretary (1 page)
3 November 2011Termination of appointment of Joseph Seymour as a director on 9 December 2010 (1 page)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
19 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
25 October 2010Appointment of Rosalind Seymour as a director (3 pages)
25 October 2010Appointment of Rosalind Seymour as a director (3 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 50
(4 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 50
(4 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 50
(4 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Joseph Seymour on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Joseph Seymour on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Joseph Seymour on 2 October 2009 (2 pages)
12 October 2009Statement of capital on 8 September 2009
  • GBP 50
(2 pages)
12 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2009Statement of capital on 8 September 2009
  • GBP 50
(2 pages)
12 October 2009Statement of capital on 8 September 2009
  • GBP 50
(2 pages)
12 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 November 2008Gbp sr 1@1 (1 page)
18 November 2008Gbp sr 1@1 (1 page)
10 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 November 2008Return made up to 02/10/08; full list of members (5 pages)
6 November 2008Return made up to 02/10/08; full list of members (5 pages)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned;director resigned (1 page)
20 December 2007Secretary resigned;director resigned (1 page)
20 December 2007New secretary appointed (2 pages)
12 December 2007£ ic 102/52 23/11/07 £ sr 50@1=50 (2 pages)
12 December 2007£ ic 102/52 23/11/07 £ sr 50@1=50 (2 pages)
27 November 2007Resolutions
  • RES13 ‐ Re approval of share c 23/11/07
(1 page)
27 November 2007Resolutions
  • RES13 ‐ Re approval of share c 23/11/07
(1 page)
6 November 2007Return made up to 02/10/07; full list of members (3 pages)
6 November 2007Return made up to 02/10/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 November 2006Return made up to 02/10/06; full list of members (3 pages)
9 November 2006Return made up to 02/10/06; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 October 2005Return made up to 02/10/05; full list of members (3 pages)
20 October 2005Return made up to 02/10/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 November 2004Return made up to 02/10/04; full list of members (8 pages)
16 November 2004Return made up to 02/10/04; full list of members (8 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 November 2003Return made up to 02/10/03; full list of members (8 pages)
7 November 2003Return made up to 02/10/03; full list of members (8 pages)
28 October 2002Return made up to 02/10/02; full list of members (8 pages)
28 October 2002Return made up to 02/10/02; full list of members (8 pages)
18 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 November 2001Return made up to 02/10/01; full list of members (7 pages)
8 November 2001Return made up to 02/10/01; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
16 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
24 November 2000Accounts for a small company made up to 28 February 1999 (5 pages)
24 November 2000Accounts for a small company made up to 28 February 1999 (5 pages)
12 October 2000Return made up to 02/10/00; full list of members (7 pages)
12 October 2000Return made up to 02/10/00; full list of members (7 pages)
4 September 2000Accounting reference date shortened from 31/10/99 to 28/02/99 (1 page)
4 September 2000Accounting reference date shortened from 31/10/99 to 28/02/99 (1 page)
1 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 November 1999Return made up to 02/10/99; full list of members (7 pages)
11 November 1999Return made up to 02/10/99; full list of members (7 pages)
23 October 1998Return made up to 02/10/98; no change of members (4 pages)
23 October 1998Return made up to 02/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 November 1997Return made up to 02/10/97; no change of members (4 pages)
6 November 1997Return made up to 02/10/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 December 1996Return made up to 02/10/96; full list of members (6 pages)
11 December 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 November 1995£ nc 100/200 01/10/95 (1 page)
21 November 1995Ad 01/10/95--------- £ si 2@1 (2 pages)
21 November 1995Ad 01/10/95--------- £ si 2@1 (2 pages)
21 November 1995£ nc 100/200 01/10/95 (1 page)
12 October 1995Return made up to 02/10/95; full list of members (6 pages)
12 October 1995Return made up to 02/10/95; full list of members (6 pages)