UKBizDB.co.uk

JERAND DEVELOPMENTS LTD

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

This company is commonly known as Jerand Developments Ltd. The company was founded 21 years ago and was given the registration number 04736804. The firm's registered office is in EASTBOURNE. You can find them at 53 Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JERAND DEVELOPMENTS LTD
Company Number:04736804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:53 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Model Farm, Normanhurst Estate, Battle, TN33 9LS

Secretary01 May 2003Active
Model Farm, Normanhurst Estate, Battle, TN33 9LS

Director01 May 2003Active
53 Gildredge Road, Eastbourne, United Kingdom, BN21 4SF

Director01 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 April 2003Active

People with Significant Control

Mr Andrew John Williams
Notified on:10 April 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Marlans Property Management, Windmill Road, St. Leonards-On-Sea, England, TN38 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:First Floor Office, Windmill Road, St Leonards-On-Sea, United Kingdom, TN38 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:53 Gildredge Road, Eastbourne, United Kingdom, BN21 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Leonard Sivyer
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Model Farm, Normanhurst Estate, Battle, United Kingdom, TN33 9LS
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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.