Warning: file_put_contents(c/6e4c29d66b2d473b78eb56345f6c6898.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J & J Shrewsbury Developments Limited, SY2 6LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J & J SHREWSBURY DEVELOPMENTS LIMITED

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

This company is commonly known as J & J Shrewsbury Developments Limited. The company was founded 6 years ago and was given the registration number 11153014. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House North, Shrewsbury Business Park, Shrewsbury, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J & J SHREWSBURY DEVELOPMENTS LIMITED
Company Number:11153014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2018
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Emstrey House North, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Windsor Gardens, Bromsgrove, England, B60 2QA

Director03 June 2023Active
Administrator For Insolvent Companies Re: 11153014, Suite 47 Newlands Close, Hagley, Stourbridge, England, DY9 0GY

Director13 July 2021Active
Quercus Domus, Pound Lane, Hanwood, Shrewsbury, England, SY5 8JR

Director16 January 2018Active
Quercus Domus, Pound Lane, Hanwood, Shrewsbury, United Kingdom, SY5 8JR

Director20 February 2019Active
71 Lythwood Road, Bayston Hill, Shrewsbury, England, SY3 0NQ

Director16 January 2018Active

People with Significant Control

Mr Jack Roy Goodall
Notified on:14 November 2022
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Quercus Domus, Pound Lane, Shrewsbury, United Kingdom, SY5 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jess Price Owen
Notified on:14 November 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Administrator For Insolvent Companies Re: 11153014, Suite 47 Newlands Close, Stourbridge, England, DY9 0GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jess Price Owen
Notified on:14 November 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Quercus Domus, Pound Lane, Shrewsbury, United Kingdom, SY5 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jess Patrick Price-Owen
Notified on:23 February 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
J & J Shrewsbury Housing Ltd
Notified on:14 November 2019
Status:Active
Country of residence:United Kingdom
Address:Emstrey House (North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jack Roy Goodall
Notified on:16 January 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Quercus Domus, Pound Lane, Hanwood, Shrewsbury, England, SY5 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jess Price Owen
Notified on:16 January 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:71 Lythwood Road, Bayston Hill, Shrewsbury, England, SY3 0NQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-09Officers

Termination director company with name termination date.

Download
2023-07-07Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-05Dissolution

Dissolution application strike off company.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Address

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

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-06-07Address

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

Download
2021-06-07Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.