UKBizDB.co.uk

J&J CASTLE DEVELOPMENTS LIMITED

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

This company is commonly known as J&j Castle Developments Limited. The company was founded 5 years ago and was given the registration number 11929179. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House North, Shrewsbury Business Park, Shrewsbury, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J&J CASTLE DEVELOPMENTS LIMITED
Company Number:11929179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quercus Domus, Pound Lane, Hanwood, Shrewsbury, United Kingdom, SY5 8JR

Director13 July 2021Active
Quercus Domus, Pound Lane, Hanwood, Shrewsbury, United Kingdom, SY5 8JR

Director05 April 2019Active
Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director05 April 2019Active

People with Significant Control

Mr Jack Roy Goodall
Notified on:13 July 2021
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jess Patrick Price-Owen
Notified on:23 February 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Quercus Domus, Pound Lane, Shrewsbury, United Kingdom, SY5 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J & J Shrewsbury Housing Ltd
Notified on:14 November 2019
Status:Active
Country of residence:United Kingdom
Address:Emstrey House (North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Roy Goodall
Notified on:05 April 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jess Price Owen
Notified on:05 April 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-05Dissolution

Dissolution application strike off company.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Address

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

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Address

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

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.