Company NameJCJ Developments Limited
DirectorsCheryl Jane Townend and Jonathan Henry Townend
Company StatusActive
Company Number05409232
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Cheryl Jane Townend
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Tateley Close
Ossett
West Yorkshire
WF5 9SZ
Director NameMr Jonathan Henry Townend
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tateley Close
Ossett
West Yorkshire
WF5 9SZ
Secretary NameMrs Cheryl Jane Townend
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Tateley Close
Ossett
West Yorkshire
WF5 9SZ
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Henry Townend
50.00%
Ordinary
1 at £1Mrs Cheryl Jane Townend
50.00%
Ordinary

Financials

Year2014
Net Worth£70,476
Cash£1,315
Current Liabilities£199,330

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

30 May 2008Delivered on: 5 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 13 birchen avenue ossett wakefield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
15 June 2007Delivered on: 19 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 high street gawthorpe ossett t/no WYK361909. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 May 2006Delivered on: 1 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property plot 1 rectory farm gainsborough lincolnshire t/n LL236748. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 December 2005Delivered on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 or being 89 middle road earlsheaton dewsbury t/no wyk 796788. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 May 2005Delivered on: 27 May 2005
Persons entitled: Lloyds Tsb Bank 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 land adjacent 11/13 northgate horbury wakefield w yorks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 April 2005Delivered on: 30 April 2005
Persons entitled: Lloyds Tsb 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

Filing History

12 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
12 January 2023Total exemption full accounts made up to 29 April 2022 (11 pages)
3 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
26 January 2022Total exemption full accounts made up to 29 April 2021 (11 pages)
19 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 29 April 2020 (10 pages)
23 April 2020Total exemption full accounts made up to 29 April 2019 (9 pages)
22 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
27 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
30 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
23 October 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
23 October 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 31/03/09; full list of members (5 pages)
30 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
13 May 2008Return made up to 31/03/08; no change of members (7 pages)
13 May 2008Return made up to 31/03/08; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
10 May 2007Return made up to 31/03/07; no change of members (7 pages)
10 May 2007Return made up to 31/03/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 31/03/06; full list of members (7 pages)
1 June 2006Return made up to 31/03/06; full list of members (7 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
30 April 2005Particulars of mortgage/charge (7 pages)
30 April 2005Particulars of mortgage/charge (7 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
31 March 2005Incorporation (20 pages)
31 March 2005Incorporation (20 pages)