Company NameJ R Developments (UK) Ltd
DirectorRussell Trevor Jones
Company StatusActive
Company Number08523136
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Russell Trevor Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AJ
Director NameMr James Russell Jones
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 South Parade
Bawtry
South Yorkshire
DN10 6JH
Secretary NameMr Rex Michael Johnson
StatusResigned
Appointed07 August 2014(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 29 August 2019)
RoleCompany Director
Correspondence Address3 Overend Road
Worksop
Nottinghamshire
S80 1QG
Director NameMrs Wendy Mary Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2018)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address163 Bawtry Road
Doncaster
DN4 7AJ
Director NameJ R Investments (UK) Ltd (Corporation)
StatusResigned
Appointed10 May 2013(same day as company formation)
Correspondence Address2 South Parade
Bawtry
South Yorkshire
DN10 6JH

Location

Registered Address2 South Parade
Bawtry
Doncaster
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Russell Trevor Jones
34.00%
Ordinary
33 at £1James Russell Jones
33.00%
Ordinary
33 at £1Wendy Mary Jones
33.00%
Ordinary

Financials

Year2014
Net Worth£68,929
Cash£1,454
Current Liabilities£322,525

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

6 July 2018Delivered on: 10 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 262 forest road new ollerton newark NG22 9PL and registered at the land registry with title absolute under title number NT364895.
Outstanding
7 September 2017Delivered on: 12 September 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land and buildings on the east side of rossington street, denaby main, doncaster and registered at the land registry with title absolute under title number SYK417699.
Outstanding
7 September 2017Delivered on: 12 September 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land and buildings on the east side of rossington street, denaby main, doncaster and registered at the land registry with title absolute under title number SYK417699.
Outstanding
27 April 2017Delivered on: 28 April 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of rossington street, denaby main, doncaster.
Outstanding
27 April 2017Delivered on: 28 April 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of rossington street, denaby main, doncaster.
Outstanding
29 January 2016Delivered on: 2 February 2016
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Particulars: The freehold property known as and being land on the east side of rossington street, denaby main, doncaster and registered at the land registry under title number SYK417699.
Outstanding
22 September 2015Delivered on: 24 September 2015
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Particulars: All that freehold land known as land to the rear of fair view, the green, beckingham DN10 4NL.
Outstanding
22 September 2015Delivered on: 24 September 2015
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Particulars: All that freehold property known as 55 glebe road campsall doncaster DN69PE and registered at land registry under title number SYK164495.
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Legal charge: 16 windermere close, mexborough, S64 0PT.
Outstanding
6 July 2018Delivered on: 10 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 262 forest road new ollerton newark NG22 9PL and registered at the land registry with title absolute under title number NT364895.
Outstanding
25 November 2013Delivered on: 4 December 2013
Persons entitled: Apl Management Limited

Classification: A registered charge
Particulars: Legal charge over land and buildings on the east side of rossington street denaby main doncaster (known as 12-18 rossington street) title no SYK417699. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
5 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 October 2019Registered office address changed from 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA to 2 South Parade Bawtry Doncaster DN10 6JH on 1 October 2019 (1 page)
20 September 2019Termination of appointment of Rex Michael Johnson as a secretary on 29 August 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
27 June 2019Satisfaction of charge 085231360010 in full (1 page)
27 June 2019Satisfaction of charge 085231360009 in full (1 page)
20 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
2 May 2019Registration of charge 085231360011, created on 30 April 2019 (4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 July 2018Registration of charge 085231360009, created on 6 July 2018 (28 pages)
10 July 2018Registration of charge 085231360010, created on 6 July 2018 (29 pages)
23 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
14 May 2018Cessation of Wendy Mary Jones as a person with significant control on 30 April 2018 (1 page)
1 May 2018Change of details for Mr Russell Trevor Jones as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Wendy Mary Jones as a director on 30 April 2018 (1 page)
1 May 2018Change of details for Mrs Wendy Mary Jones as a person with significant control on 30 April 2018 (2 pages)
12 September 2017Registration of charge 085231360007, created on 7 September 2017 (28 pages)
12 September 2017Registration of charge 085231360008, created on 7 September 2017 (29 pages)
12 September 2017Registration of charge 085231360008, created on 7 September 2017 (29 pages)
12 September 2017Registration of charge 085231360007, created on 7 September 2017 (28 pages)
8 September 2017Satisfaction of charge 085231360005 in full (1 page)
8 September 2017Satisfaction of charge 085231360005 in full (1 page)
1 September 2017Satisfaction of charge 085231360004 in full (1 page)
1 September 2017Satisfaction of charge 085231360001 in full (1 page)
1 September 2017Satisfaction of charge 085231360001 in full (1 page)
1 September 2017Satisfaction of charge 085231360004 in full (1 page)
18 August 2017Appointment of Mrs Wendy Mary Jones as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Mrs Wendy Mary Jones as a director on 18 August 2017 (2 pages)
2 June 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
28 April 2017Registration of charge 085231360005, created on 27 April 2017 (15 pages)
28 April 2017Registration of charge 085231360006, created on 27 April 2017 (19 pages)
28 April 2017Registration of charge 085231360005, created on 27 April 2017 (15 pages)
28 April 2017Registration of charge 085231360006, created on 27 April 2017 (19 pages)
20 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
20 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
2 February 2016Registration of charge 085231360004, created on 29 January 2016 (45 pages)
2 February 2016Registration of charge 085231360004, created on 29 January 2016 (45 pages)
24 September 2015Registration of charge 085231360002, created on 22 September 2015 (43 pages)
24 September 2015Registration of charge 085231360003, created on 22 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
24 September 2015Registration of charge 085231360002, created on 22 September 2015 (43 pages)
24 September 2015Registration of charge 085231360003, created on 22 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 January 2015Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
23 January 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 January 2015Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
23 January 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 August 2014Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of J R Investments (Uk) Ltd as a director on 7 August 2014 (1 page)
7 August 2014Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of J R Investments (Uk) Ltd as a director on 7 August 2014 (1 page)
7 August 2014Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of J R Investments (Uk) Ltd as a director on 7 August 2014 (1 page)
7 August 2014Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
1 August 2014Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH United Kingdom to 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH United Kingdom to 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH United Kingdom to 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA on 1 August 2014 (1 page)
4 December 2013Registration of charge 085231360001 (19 pages)
4 December 2013Registration of charge 085231360001 (19 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)