UKBizDB.co.uk

JFD DEVELOPMENTS LTD

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

This company is commonly known as Jfd Developments Ltd. The company was founded 13 years ago and was given the registration number 07551018. The firm's registered office is in WALLINGTON. You can find them at Parker House Parker House, 44 Stafford Road, Wallington, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:JFD DEVELOPMENTS LTD
Company Number:07551018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Parker House Parker House, 44 Stafford Road, Wallington, Surrey, England, SM6 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Danbury Street, London, N1 8JU

Director24 May 2021Active
26, Danbury Street, London, England, N1 8JU

Director05 April 2013Active
16-18, Upland Road, Dulwich, United Kingdom, SE22 9GG

Director03 March 2011Active
Parker House, Parker House, 44 Stafford Road, Wallington, England, SM6 9AA

Director01 February 2020Active
357, Sydenham Road, London, England, SE26 5SL

Director03 March 2011Active

People with Significant Control

Ms Sarah Rose Edgar
Notified on:01 March 2021
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Parker House, Stafford Road, Wallington, England, SM6 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Rodney Foy
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:95, Pickhurst Lane, Bromley, England, BR2 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Dee Ann Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:95, Pickhurst Lane, Bromley, England, BR2 7HU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-08Gazette

Gazette filings brought up to date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-16Address

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

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Accounts

Change account reference date company previous extended.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Address

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

Download
2021-06-20Officers

Appoint person director company with name date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-12Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Address

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

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-07Address

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

Download
2020-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.