Company NameJ.P. Developers Limited
DirectorsMatthew Norman Page and Edward Page
Company StatusActive
Company Number03873231
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew Norman Page
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address33 New Road
Hornsea
East Yorkshire
HU18 1PH
Secretary NameMr Edward Gareth Page
StatusCurrent
Appointed01 October 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address4 Riverbank Rise
Barton-Upon-Humber
South Humberside
DN18 5SL
Director NameMr Edward Page
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(12 years, 4 months after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceEngland
Correspondence Address4 Riverbank Rise
Barton-Upon-Humber
South Humberside
DN18 5SL
Director NameEdward Gareth Page
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleManaging Director
Correspondence AddressCraigmore
Southgate
Hornsea
East Humberside
HU18 1RH
Secretary NameEdward Gareth Page
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCraigmore
Southgate
Hornsea
East Humberside
HU18 1RH
Director NameMark Edward Powley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2003)
RoleConstruction Director
Correspondence Address95 Corona Drive
Kingston Upon Hull
East Yorkshire
HU8 0HA
Secretary NameMiss Joanne Powley
StatusResigned
Appointed01 April 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2 Esmond Street
Kingston Upon Hull
East Yorkshire
HU6 7JW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameG & C Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
Correspondence AddressCleveland House
1-10 Sitwell Street
Kingston Upon Hull
East Yorkshire
HU8 7BE

Contact

Websitejpmaintain.co.uk

Location

Registered AddressCounty House
Dalton Street
Hull
East Yorkshire
HU8 8BB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Page & Page Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,478
Cash£31,201
Current Liabilities£392,136

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

20 July 2016Delivered on: 26 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
18 June 2002Delivered on: 21 June 2002
Persons entitled: Yorkshire 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: The property at land at the levels hornsea (phase 2). 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 November 2001Delivered on: 6 December 2001
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 2001Delivered on: 20 September 2001
Persons entitled: Yorkshire 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: Land and buildings known as the levels market place hornsea. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 January 2001Delivered on: 19 January 2001
Persons entitled: Yorkshire 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: Land and property know as 49 & 49A market place hornsea. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 August 2000Delivered on: 22 August 2000
Persons entitled: Yorkshire 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: Land at station road harbrough immingham. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

21 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
29 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
22 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
21 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
26 July 2016Registration of charge 038732310006, created on 20 July 2016 (16 pages)
26 July 2016Registration of charge 038732310006, created on 20 July 2016 (16 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(5 pages)
18 November 2015Secretary's details changed for Mr Edward Gareth Page on 8 November 2015 (1 page)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(5 pages)
18 November 2015Secretary's details changed for Mr Edward Gareth Page on 8 November 2015 (1 page)
18 November 2015Secretary's details changed for Mr Edward Gareth Page on 8 November 2015 (1 page)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(5 pages)
17 November 2015Director's details changed for Mr Edward Page on 8 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Edward Page on 8 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Edward Page on 8 November 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
(4 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
(4 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
(4 pages)
10 April 2014Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(4 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(4 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Mr Edward Page as a director (2 pages)
3 May 2012Appointment of Mr Edward Page as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 January 2010Appointment of Mr Edward Gareth Page as a secretary (1 page)
4 January 2010Termination of appointment of Joanne Powley as a secretary (1 page)
4 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of Joanne Powley as a secretary (1 page)
4 January 2010Appointment of Mr Edward Gareth Page as a secretary (1 page)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 November 2008Return made up to 08/11/08; full list of members (3 pages)
18 November 2008Return made up to 08/11/08; full list of members (3 pages)
18 November 2008Secretary's change of particulars / joanne powley / 31/10/2008 (1 page)
18 November 2008Secretary's change of particulars / joanne powley / 31/10/2008 (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 April 2008Secretary appointed miss joanne powley (1 page)
2 April 2008Secretary appointed miss joanne powley (1 page)
1 April 2008Appointment terminated secretary g & c secretaries LIMITED (1 page)
1 April 2008Appointment terminated secretary g & c secretaries LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit E1 chamberlain business centre chamberlain road kingston upon hull east yorkshire HU8 8HL (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit E1 chamberlain business centre chamberlain road kingston upon hull east yorkshire HU8 8HL (1 page)
15 November 2007Return made up to 08/11/07; full list of members (2 pages)
15 November 2007Return made up to 08/11/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 November 2006Return made up to 08/11/06; full list of members (2 pages)
8 November 2006Return made up to 08/11/06; full list of members (2 pages)
8 November 2005Return made up to 08/11/05; full list of members (2 pages)
8 November 2005Return made up to 08/11/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 November 2004Return made up to 08/11/04; full list of members (6 pages)
12 November 2004Return made up to 08/11/04; full list of members (6 pages)
20 May 2004Return made up to 08/11/03; full list of members (8 pages)
20 May 2004Return made up to 08/11/03; full list of members (8 pages)
14 May 2004Registered office changed on 14/05/04 from: 9 constable road hornsea east yorkshire HU18 1PN (1 page)
14 May 2004Registered office changed on 14/05/04 from: 9 constable road hornsea east yorkshire HU18 1PN (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
25 October 2003Registered office changed on 25/10/03 from: unit b venture business park subway street hull east yorkshire HU3 4EL (1 page)
25 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
25 October 2003Registered office changed on 25/10/03 from: unit b venture business park subway street hull east yorkshire HU3 4EL (1 page)
25 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
24 July 2003Director resigned (2 pages)
24 July 2003Director resigned (2 pages)
24 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 2002Registered office changed on 13/08/02 from: rasher house catfoss lane branesburton driffield east yorkshire YO25 8EJ (1 page)
13 August 2002Registered office changed on 13/08/02 from: rasher house catfoss lane branesburton driffield east yorkshire YO25 8EJ (1 page)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
3 December 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
3 December 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
13 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 November 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 September 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 4A pickering avenue hornsea north humberside HU18 1TR (1 page)
22 August 2001Registered office changed on 22/08/01 from: 4A pickering avenue hornsea north humberside HU18 1TR (1 page)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
22 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
22 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
18 May 2000Accounting reference date shortened from 30/11/00 to 28/02/00 (1 page)
18 May 2000Accounting reference date shortened from 30/11/00 to 28/02/00 (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 November 1999Director resigned (1 page)
8 November 1999Incorporation (14 pages)
8 November 1999Incorporation (14 pages)