Company NameJJEB Developments Limited
DirectorDavid Murray
Company StatusActive
Company Number04588735
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Murray
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address37 Strathallan Drive
Baildon
Shipley
BD17 6QH
Secretary NameMr David Murray
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address37 Strathallan Drive
Baildon
Shipley
BD17 6QH
Director NameMr Mark John Wray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 The Paddock
Baildon
Shipley
West Yorkshire
BD17 7LL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Catherine Murray
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2021)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address37 Strathallan Drive
Baildon
Shipley
BD17 6QH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.msent.com

Location

Registered Address37 Strathallan Drive
Baildon
Shipley
BD17 6QH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mark Wray
50.00%
Ordinary
1 at £1Mr D. Murray
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,499
Cash£437
Current Liabilities£45,067

Accounts

Latest Accounts27 November 2022 (1 year, 4 months ago)
Next Accounts Due27 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 November

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

11 June 2008Delivered on: 20 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 fern place, shipley west yorkshire t/no WYK742208 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 June 2008Delivered on: 20 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-3 lodge gate denholme bradford west yorkshire by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
19 March 2004Delivered on: 7 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leeds house 1/3 lodge gate denholme. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 2003Delivered on: 1 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 fern place saltaire bradford t/n WYK742208. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 27 November 2019 (3 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 27 November 2018 (2 pages)
27 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 27 November 2017 (2 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
26 August 2017Total exemption small company accounts made up to 27 November 2016 (3 pages)
26 August 2017Total exemption small company accounts made up to 27 November 2016 (3 pages)
25 January 2017Registered office address changed from 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX to 37 Strathallan Drive Baildon Shipley BD17 6QH on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX to 37 Strathallan Drive Baildon Shipley BD17 6QH on 25 January 2017 (1 page)
28 November 2016Termination of appointment of Mark John Wray as a director on 25 November 2016 (1 page)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
28 November 2016Appointment of Mrs Catherine Murray as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mrs Catherine Murray as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Mark John Wray as a director on 25 November 2016 (1 page)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 27 November 2015 (3 pages)
15 November 2016Total exemption small company accounts made up to 27 November 2015 (3 pages)
19 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
19 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
13 May 2016Director's details changed for Mr David Murray on 12 May 2016 (2 pages)
13 May 2016Secretary's details changed for Mr David Murray on 12 May 2016 (1 page)
13 May 2016Director's details changed for Mr David Murray on 12 May 2016 (2 pages)
13 May 2016Secretary's details changed for Mr David Murray on 12 May 2016 (1 page)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
18 November 2015Total exemption small company accounts made up to 28 November 2014 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 November 2014 (3 pages)
7 October 2015Registered office address changed from 37 Strathallen Drive Baildon Shipley West Yorkshire BD17 6QH to 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 37 Strathallen Drive Baildon Shipley West Yorkshire BD17 6QH to 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 37 Strathallen Drive Baildon Shipley West Yorkshire BD17 6QH to 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 7 October 2015 (1 page)
18 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
18 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
25 November 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
3 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
3 December 2012Director's details changed for Mr Mark John Wray on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Mark John Wray on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Mark John Wray on 1 November 2012 (2 pages)
3 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 January 2010Director's details changed for David Murray on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mark Wray on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mark Wray on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David Murray on 1 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for David Murray on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mark Wray on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 May 2009Return made up to 13/11/08; full list of members (4 pages)
8 May 2009Return made up to 13/11/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 December 2007Return made up to 13/11/07; no change of members (7 pages)
11 December 2007Return made up to 13/11/07; no change of members (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 December 2006Return made up to 13/11/06; full list of members (7 pages)
8 December 2006Return made up to 13/11/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 March 2006Return made up to 13/11/05; full list of members (7 pages)
7 March 2006Return made up to 13/11/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 February 2005Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
9 February 2005Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 13/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
12 February 2004Return made up to 13/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
15 December 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
20 November 2002Registered office changed on 20/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002Director resigned (1 page)
13 November 2002Incorporation (16 pages)
13 November 2002Incorporation (16 pages)