Warning: file_put_contents(c/48180b5a9902bdab06dc2612741e7f06.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
J4 Developments Limited, WR2 4ZG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J4 DEVELOPMENTS LIMITED

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

This company is commonly known as J4 Developments Limited. The company was founded 22 years ago and was given the registration number 04295635. The firm's registered office is in WORCESTER. You can find them at Pitmaston House, Malvern Road, Worcester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J4 DEVELOPMENTS LIMITED
Company Number:04295635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Pitmaston House, Malvern Road, Worcester, WR2 4ZG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitmaston House, Malvern Road, Worcester, England, WR2 4ZG

Secretary10 November 2010Active
Pitmaston House, Malvern Road, Worcester, England, WR2 4ZG

Director01 October 2010Active
Mulberry House, Victoria Park Road, Exeter, EX2 4NU

Secretary24 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 September 2001Active
Mulberry House, Victoria Park Road, Exeter, EX2 4NU

Director24 February 2003Active
Pitmaston House, Malvern Road, Worcester, England, WR2 4ZG

Director01 October 2010Active
15, Barbourne Terrace, Worcester, United Kingdom, WR1 3JR

Director01 October 2010Active
Mulberry House, Victoria Park Road, Exeter, EX2 4NU

Director24 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 September 2001Active

People with Significant Control

Pitmaston Apartments Ltd
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:Pitmaston House, Malvern Road, Worcester, England, WR2 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James William Clutton Jenner
Notified on:01 December 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Pitmaston House, Malvern Road, Worcester, WR2 4ZG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Address

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

Download

Copyright © 2024. All rights reserved.