UKBizDB.co.uk

FOUR J DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four J Developments Ltd. The company was founded 4 years ago and was given the registration number 12244856. The firm's registered office is in WORCESTER. You can find them at 37 The Drive, Checketts Lane, Worcester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FOUR J DEVELOPMENTS LTD
Company Number:12244856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:37 The Drive, Checketts Lane, Worcester, England, WR3 7JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Norway Close, Leigh Sinton, Malvern, England, WR13 5FE

Director04 October 2019Active
Lynnson, Tewkesbury Road, Eckington, Pershore, England, WR10 3AW

Director04 October 2019Active
Hamish Park, Linley Green Road, Whitbourne, Worcester, England, WR6 5RE

Director04 October 2019Active
37, The Drive, Checketts Lane, Worcester, England, WR3 7JS

Director04 October 2019Active

People with Significant Control

Mr Zachary Daniel Kirkpatrick-Jones
Notified on:04 October 2019
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:37, The Drive, Worcester, England, WR3 7JS
Nature of control:
  • Significant influence or control
Mr Piers Owen Kirkpatrick-Jones
Notified on:04 October 2019
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:Hamish Park, Linley Green Road, Worcester, England, WR6 5RE
Nature of control:
  • Significant influence or control
Mr Benjamin James
Notified on:04 October 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:17, Norway Close, Malvern, England, WR13 5FE
Nature of control:
  • Significant influence or control
Mr Derek Lewis Jones
Notified on:04 October 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Lynnson, Tewkesbury Road, Pershore, England, WR10 3AW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.