UKBizDB.co.uk

J M DEVELOPMENTS (UK) LIMITED

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

This company is commonly known as J M Developments (uk) Limited. The company was founded 28 years ago and was given the registration number 03133261. The firm's registered office is in LONDON. You can find them at Unit 6, 54 Kimber Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J M DEVELOPMENTS (UK) LIMITED
Company Number:03133261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 6, 54 Kimber Road, London, SW18 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melton Court, Old Brompton Road, London, England, SW7 3TD

Secretary06 September 2022Active
Melton Court, Old Brompton Road, London, England, SW7 3TD

Director31 August 2022Active
Melton Court, Old Brompton Road, London, England, SW7 3TD

Director31 August 2022Active
Melton Court, Old Brompton Road, London, England, SW7 3TD

Director31 August 2022Active
Homestead, Brighton Road, Newhaven, BN9 9UH

Secretary17 August 2007Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Secretary01 December 1995Active
Two Trees, Stane Street, North Heath, Pulborough, RH20 1DN

Secretary13 December 1995Active
30b Victoria Avenue, Surbiton, KT6 5DW

Secretary01 October 1996Active
Unit 8, Kimber Road, London, England, SW18 4PP

Director28 October 1996Active
22 Cleaveland Road, Surbiton, KT6 4AH

Director13 December 1995Active
12 Bon Accord Crescent, Aberdeen, AB9 1XG

Corporate Director01 December 1995Active

People with Significant Control

H.R.Owen Plc
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:Melton Court, Old Brompton Road, London, England, SW7 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph Macari
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 8, Kimber Road, London, England, SW18 4PP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-06-05Accounts

Change account reference date company current shortened.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Address

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

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Address

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

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-06-15Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.