Company NameJFDI Developments Limited
DirectorsJohn Crossley and Michael David Danby
Company StatusActive
Company Number08989606
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Crossley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Michael David Danby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Jane Danby
25.00%
Ordinary D
1 at £1Gaynor Lavin
25.00%
Ordinary C
1 at £1John Crossley
25.00%
Ordinary A
1 at £1Michael David Danby
25.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

1 July 2019Delivered on: 4 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: House and adjoining cottage at great lear ings farm heptonstall hebden bridge west yorkshire.
Outstanding
28 March 2018Delivered on: 31 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H the barn the great lear ings farm heptonstall hebden bridge yorkshire part t/no. WYK361170 and part of t/no.WYK706069.
Outstanding
29 January 2018Delivered on: 2 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 July 2023Appointment of Mr David John Titmuss as a secretary on 21 July 2023 (2 pages)
20 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 July 2019Registration of charge 089896060003, created on 1 July 2019 (9 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 March 2019Satisfaction of charge 089896060002 in full (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 March 2018Registration of charge 089896060002, created on 28 March 2018 (9 pages)
2 February 2018Registration of charge 089896060001, created on 29 January 2018 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 10 April 2017 with updates (10 pages)
18 May 2017Confirmation statement made on 10 April 2017 with updates (10 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(4 pages)
1 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 November 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(5 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(8 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(8 pages)
4 December 2014Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 4 December 2014 (1 page)
20 June 2014Director's details changed for Mr Michel David Danby on 19 June 2014 (3 pages)
20 June 2014Director's details changed for Mr Michel David Danby on 19 June 2014 (3 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)