UKBizDB.co.uk

J.A.C. DEVELOPMENT LIMITED

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

This company is commonly known as J.a.c. Development Limited. The company was founded 63 years ago and was given the registration number 00661497. The firm's registered office is in CARDIFF. You can find them at 8 Ty Gwyn Road, , Cardiff, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J.A.C. DEVELOPMENT LIMITED
Company Number:00661497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1960
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Ty Gwyn Road, Cardiff, CF23 5JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Pum Erw Road, Birchgrove, Heath, Cardiff, United Kingdom,

Director23 February 2020Active
8 Ty Gwyn Road, Penylan, Cardiff, CF23 5JE

Secretary-Active
8 Ty Gwyn Road, Penylan, Cardiff, CF23 5JE

Director-Active
8 Ty Gwyn Road, Penylan, Cardiff, CF2 5JE

Director-Active
8, Ty Gwyn Road, Cardiff, United Kingdom, CF23 5JE

Director13 July 1993Active

People with Significant Control

Mrs Anna Mason
Notified on:02 February 2024
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Wales
Address:666, Newport Road, Cardiff, Wales, CF3 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Laura Elwell
Notified on:07 January 2022
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:Wales
Address:32, Pum Erw Road, Cardiff, Wales, CF14 4PF
Nature of control:
  • Significant influence or control
Mrs Emma Daniel-Davies
Notified on:11 October 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Wales
Address:27, Ennerdale Close, Cardiff, Wales, CF23 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dorothy Daniel
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:Wales
Address:32, Pum Erw Road, Cardiff, Wales, CF14 4PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-30Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Address

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

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.