UKBizDB.co.uk

J. M. D. DEVELOPMENTS LIMITED

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

This company is commonly known as J. M. D. Developments Limited. The company was founded 46 years ago and was given the registration number 01376556. The firm's registered office is in WYLAM. You can find them at Nursery House, Bradley Hall, Wylam, Northumberland. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J. M. D. DEVELOPMENTS LIMITED
Company Number:01376556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Nursery House, Bradley Hall, Wylam, Northumberland, NE41 8JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nursery House, Bradley Hall, Wylam, NE41 8JL

Secretary-Active
Nursery House, Bradley Hall, Wylam, NE41 8JL

Director-Active
Garden Cottage, High Callerton, Newcastle Upon Tyne, United Kingdom, NE20 9TT

Director17 January 2023Active
Kiplaw Farm, Whalton, NE61 3TQ

Director-Active
Kiplaw Farm, Whalton, Morpeth, NE61 3TQ

Director-Active
Nursery House, Bradley Hall, Wylam, NE41 8JL

Director-Active
The Old Vicarage, Bywell, Stocksfield, NE43 7AD

Director-Active
The Old Vicarage, Bywell, Stocksfield, NE43 7AD

Director-Active

People with Significant Control

Mr David Strachan
Notified on:01 July 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Kiplaw Farm, Whalton, Morpeth, England, NE61 3TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Douglass
Notified on:01 July 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:107, Western Way, Newcastle Upon Tyne, United Kingdom, NE20 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control as trust
Mrs Linda Helen Isabella Douglass
Notified on:01 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:107, Western Way, Newcastle Upon Tyne, United Kingdom, NE20 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control as trust

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Address

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

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Capital

Capital allotment shares.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.