UKBizDB.co.uk

O & J DEVELOPMENTS LIMITED

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

This company is commonly known as O & J Developments Limited. The company was founded 21 years ago and was given the registration number 04588292. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:O & J DEVELOPMENTS LIMITED
Company Number:04588292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director15 January 2014Active
9 Nash Place, Penn, HP10 8ES

Secretary12 November 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary12 November 2002Active
Thatchover, Knole, Langport, TA10 9HZ

Director28 September 2006Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director23 August 2013Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director09 May 2012Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director18 August 2006Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director12 November 2002Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director05 September 2008Active
4 Bowes Road, Walton On Thames, KT12 3HS

Director31 January 2006Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director12 November 2002Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director04 January 2010Active
9 York House, 16 York Road, Sutton, SM2 6HG

Director19 April 2004Active
1763 Shippan Avenue, Stanford, United States,

Director01 October 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director12 November 2002Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active

People with Significant Control

The Executors Of The Late Mrs Joan Margaret Jenks
Notified on:28 February 2018
Status:Active
Date of birth:August 1932
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Chester Jenks And Joan Margaret Jenks
Notified on:12 November 2017
Status:Active
Date of birth:February 1933
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-24Capital

Capital statement capital company with date currency figure.

Download
2022-08-17Capital

Legacy.

Download
2022-08-17Insolvency

Legacy.

Download
2022-08-17Resolution

Resolution.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.