Company NameC & J G Developments Limited
Company StatusDissolved
Company Number04002518
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Christopher Wright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressBriardale 1 Westbourne Close
Otley
West Yorkshire
LS21 3LG
Secretary NameMr Christopher Wright
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriardale 1 Westbourne Close
Otley
West Yorkshire
LS21 3LG
Director NameJanet Geldart Wright
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressBriardale
1 Westbourne Close
Otley
West Yorkshire
LS21 3LG
Director NameSolomon Wright
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2008)
RoleTranslator
Correspondence Address77 Bayswater Road
Leeds
West Yorkshire
LS8 5NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBriardale
1 Westbourne Close
Otley
Yorkshire
LS21 3LG
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

100 at £1Christopher Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£804
Cash£2,768
Current Liabilities£153,917

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

26 October 2007Delivered on: 16 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £67,177.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
18 June 2004Delivered on: 24 June 2004
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £52,500.00 and monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 lindum street manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 March 2020Satisfaction of charge 1 in full (4 pages)
28 March 2020Satisfaction of charge 2 in full (4 pages)
13 June 2019Confirmation statement made on 26 May 2019 with updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 February 2019Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
1 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
23 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Janet Geldart Wright on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Janet Geldart Wright on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Janet Geldart Wright on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Christopher Wright on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Christopher Wright on 1 January 2010 (2 pages)
29 June 2010Termination of appointment of Janet Wright as a director (1 page)
29 June 2010Secretary's details changed for Christopher Wright on 1 January 2010 (1 page)
29 June 2010Secretary's details changed for Christopher Wright on 1 January 2010 (1 page)
29 June 2010Secretary's details changed for Christopher Wright on 1 January 2010 (1 page)
29 June 2010Director's details changed for Christopher Wright on 1 January 2010 (2 pages)
29 June 2010Termination of appointment of Janet Wright as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 July 2009Return made up to 26/05/09; full list of members (4 pages)
8 July 2009Return made up to 26/05/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 August 2008Appointment terminated director solomon wright (1 page)
11 August 2008Appointment terminated director solomon wright (1 page)
7 July 2008Return made up to 26/05/08; full list of members (4 pages)
7 July 2008Return made up to 26/05/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
10 July 2007Return made up to 26/05/07; no change of members (7 pages)
10 July 2007Return made up to 26/05/07; no change of members (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 July 2006Return made up to 26/05/06; full list of members (7 pages)
4 July 2006Return made up to 26/05/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
11 July 2005Return made up to 26/05/05; full list of members (7 pages)
11 July 2005Return made up to 26/05/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 July 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 June 2003Return made up to 26/05/03; full list of members (7 pages)
23 June 2003Return made up to 26/05/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 June 2002Return made up to 26/05/02; full list of members (7 pages)
26 June 2002Return made up to 26/05/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
1 November 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
28 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
26 May 2000Incorporation (17 pages)
26 May 2000Incorporation (17 pages)