UKBizDB.co.uk

JAS DEVELOPMENTS LIMITED

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

This company is commonly known as Jas Developments Limited. The company was founded 21 years ago and was given the registration number 04477418. The firm's registered office is in CARDIFF. You can find them at Insole House Glamorgan Street, Canton, Cardiff, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:JAS DEVELOPMENTS LIMITED
Company Number:04477418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Insole House Glamorgan Street, Canton, Cardiff, United Kingdom, CF5 1QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ

Secretary04 July 2002Active
3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ

Director04 July 2002Active
3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ

Director04 July 2002Active
3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ

Director10 January 2022Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 July 2002Active
19 Taff Street, Merthyr Vale, Merthyr Tydfil, CF48 4RJ

Director05 December 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 July 2002Active

People with Significant Control

Mr Andrew Peter Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Wales
Address:3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Belinda Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Wales
Address:3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Change person secretary company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-13Address

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

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.