Company NameJMD Developments (UK) Limited
DirectorJonathan Maxwell Davies
Company StatusActive
Company Number04431225
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)

Business Activity

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

Directors

Director NameJonathan Maxwell Davies
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(6 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudby Grange Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameJonathan Maxwell Davies
NationalityBritish
StatusCurrent
Appointed18 July 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudby Grange Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameGarry Liam Nevill
NationalityBritish
StatusResigned
Appointed09 May 2002(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Albion Place
Northampton
NN1 1UD
Director NameGarry Liam Nevill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2007)
RoleArchitectural Director
Country of ResidenceEngland
Correspondence Address24 Albion Place
Northampton
NN1 1UD
Secretary NameSteven Kirk
NationalityBritish
StatusResigned
Appointed12 July 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressThe Old Post Office Tom Cat Lane
Main Street Bickerton
Wetherby
West Yorkshire
LS22 5ER
Director NameMr Shaun Douglas Teale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAudby Grange Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejmddevelopments.co.uk

Location

Registered AddressAudby Grange
Audby Lane
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches5 other UK companies use this postal address

Shareholders

20 at £1Jmd Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£641,110
Cash£13,354
Current Liabilities£1,038,185

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

31 October 2014Delivered on: 4 November 2014
Persons entitled: Reward Commercial Finance LLP

Classification: A registered charge
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
14 June 2019Unaudited abridged accounts made up to 30 November 2017 (7 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
2 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20
(3 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20
(3 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20
(3 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 November 2014Registration of charge 044312250002, created on 31 October 2014 (53 pages)
4 November 2014Registration of charge 044312250002, created on 31 October 2014 (53 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
(3 pages)
21 December 2013Registration of charge 044312250001 (53 pages)
21 December 2013Registration of charge 044312250001 (53 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
29 March 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 March 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
29 June 2012Termination of appointment of Shaun Teale as a director (1 page)
29 June 2012Termination of appointment of Shaun Teale as a director (1 page)
8 May 2012Secretary's details changed for Jonathan Maxwell Davies on 8 May 2012 (1 page)
8 May 2012Director's details changed for Jonathan Maxwell Davies on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Jonathan Maxwell Davies on 8 May 2012 (1 page)
8 May 2012Secretary's details changed for Jonathan Maxwell Davies on 8 May 2012 (1 page)
8 May 2012Director's details changed for Jonathan Maxwell Davies on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Jonathan Maxwell Davies on 8 May 2012 (2 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Appointment of Mr Shaun Douglas Teale as a director (2 pages)
21 September 2011Appointment of Mr Shaun Douglas Teale as a director (2 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Termination of appointment of Steven Kirk as a secretary (1 page)
28 June 2010Termination of appointment of Steven Kirk as a secretary (1 page)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Registered office changed on 14/05/2009 from audby grange audby lane wetherby west yorkshire LS22 7FD united kingdom (1 page)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from audby grange audby lane wetherby west yorkshire LS22 7FD united kingdom (1 page)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 May 2008Return made up to 03/05/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from craven house 14-18 york road wetherby LS22 6SL (1 page)
13 May 2008Return made up to 03/05/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from craven house 14-18 york road wetherby LS22 6SL (1 page)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
7 June 2006Return made up to 03/05/06; full list of members (7 pages)
7 June 2006Return made up to 03/05/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 03/05/05; full list of members (7 pages)
16 May 2005Return made up to 03/05/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 03/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
25 May 2004Return made up to 03/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
16 August 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
27 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Registered office changed on 04/02/03 from: 3RD floor elizabeth house queen street leeds LS1 2TW (1 page)
4 February 2003Ad 16/01/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 February 2003Ad 16/01/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 3RD floor elizabeth house queen street leeds LS1 2TW (1 page)
29 May 2002Registered office changed on 29/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)