Company NameJ. M. D. Developments Limited
Company StatusActive
Company Number01376556
CategoryPrivate Limited Company
Incorporation Date3 July 1978(45 years, 10 months ago)
Previous NameMiliair Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Douglass
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(12 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNursery House
Bradley Hall
Wylam
Northumberland
NE41 8JL
Director NameMrs Linda Helen Isabella Douglass
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(12 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressNursery House
Bradley Hall
Wylam
Northumberland
NE41 8JL
Director NameDavid Strachan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(12 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleVet
Country of ResidenceEngland
Correspondence AddressKiplaw Farm
Whalton
Northumberland
NE61 3TQ
Director NameJeanette Strachan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(12 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressKiplaw Farm
Whalton
Morpeth
Northumberland
NE61 3TQ
Secretary NameMr David Douglass
NationalityBritish
StatusCurrent
Appointed20 February 1991(12 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNursery House
Bradley Hall
Wylam
Northumberland
NE41 8JL
Director NameCarol Lesley Strachan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 May 2004)
RoleMarried Woman
Correspondence AddressThe Old Vicarage
Bywell
Stocksfield
Northumberland
NE43 7AD
Director NameGeorge Morton Strachan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 May 2004)
RoleChartered Surveyor
Correspondence AddressThe Old Vicarage
Bywell
Stocksfield
Northumberland
NE43 7AD

Contact

Telephone0191 2814231
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address107 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9LY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Shareholders

33 at £0.02D. Douglass & L. Douglass
66.00%
Ordinary
33 at £0.02D. Strachan
66.00%
Ordinary

Financials

Year2014
Net Worth£792,914
Cash£30,799
Current Liabilities£309,869

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Charges

6 January 1994Delivered on: 15 January 1994
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72 high street, gosforth, newcastle upon tyne t/no: ty 194743. see the mortgage charge document for full details.
Outstanding
6 January 1994Delivered on: 15 January 1994
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 and 3 main street, crawcrook, tyne and wear t/no: ty 73374. see the mortgage charge document for full details.
Outstanding
29 September 1992Delivered on: 2 October 1992
Persons entitled: Linda H.I. Douglass, Jeanette M. Strachan and Carol L. Strachan

Classification: Legal charge
Secured details: £14,902.57.
Particulars: 139 elsdon avenue, seaton delaval, northumberland.
Outstanding
19 August 1992Delivered on: 2 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 139 elsdon avenue, seaton delaval blyth valley, northumberland.
Outstanding
10 September 1990Delivered on: 18 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 684/686 west road newcasle upon tyne.
Outstanding
22 April 1987Delivered on: 1 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 4 holly avenue west, jesmond, newcastle upon tyne tyne and wear title no:-ty 70652.
Outstanding
13 April 1987Delivered on: 24 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69/69A and 71 adelaide terrace, benwell, newcastle upon tyne tyne and wear title no: ty 143369.
Outstanding
10 January 2018Delivered on: 11 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property 52 burnham grove, newcastle. T/no 143882.
Outstanding
10 January 2018Delivered on: 11 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property 72 high street, newcastle. T/no TY194743.
Outstanding
27 May 2011Delivered on: 4 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 658 welbeck road walker newcastle upon tyne.
Outstanding
27 May 2011Delivered on: 4 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 dawson street walker newcastle upon tyne.
Outstanding
17 March 1986Delivered on: 26 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 and 12, anndale the durham road, birtley tyne & west tn: ty 126581.
Outstanding
27 May 2011Delivered on: 3 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1 ulverstone terrace, walker, newcastle upon tyne.
Outstanding
7 October 2005Delivered on: 19 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and dwellinghouse k/a 318 grace street byker newcastle upon tyne together with the f/h reversion of 320 grace street byker newcastle upon tyne.
Outstanding
18 January 2005Delivered on: 4 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being 24 makendon street, hebburn, tyne and wear.
Outstanding
3 April 1998Delivered on: 22 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 36 newlands road jesmond t/n-TY201705. F/h 34 newlands road jesmond newcastle upon tyne t/n-TY235836.
Outstanding
6 March 1998Delivered on: 17 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 clayton park square, jesmond, newcastle upon tyne, tyne and wear t/no: TY183134.
Outstanding
5 March 1998Delivered on: 10 March 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 June 1997Delivered on: 24 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit 382C jedburgh court, team valley, gateshead comprised in an underlease dated 11/6/97.
Outstanding
28 February 1995Delivered on: 8 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 dean terrace, ryton, tyne and wear t/n ty 163772.
Outstanding
28 February 1995Delivered on: 8 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 355 and 357 benton road, newcastle upon tyne, tyne and wear t/n ty 43965.
Outstanding
28 February 1995Delivered on: 8 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 and 109 coatsworth road, gateshead, tyne and wear t/n ty 152797.
Outstanding
16 March 1981Delivered on: 27 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 & 72A shields road & 1 dalton st newcastle on tyne tyne & wear. Title no P14414.
Outstanding

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
25 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
25 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 800
(3 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
11 January 2018Registration of charge 013765560023, created on 10 January 2018 (12 pages)
11 January 2018Registration of charge 013765560022, created on 10 January 2018 (12 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 July 2017Satisfaction of charge 1 in full (4 pages)
22 July 2017Satisfaction of charge 1 in full (4 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1.000032
(7 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1.000032
(7 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1.000032
(7 pages)
13 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1.000032
(7 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1.000032
(7 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1.000032
(7 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
26 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr David Douglass on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Linda Helen Isabella Douglass on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jeanette Strachan on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Strachan on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Jeanette Strachan on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Strachan on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Douglass on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Linda Helen Isabella Douglass on 22 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 March 2007Return made up to 20/02/07; full list of members (8 pages)
11 March 2007Return made up to 20/02/07; full list of members (8 pages)
22 August 2006Resolutions
  • RES13 ‐ Sale of property 09/08/06
(1 page)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 February 2006Return made up to 20/02/06; full list of members (8 pages)
17 February 2006Return made up to 20/02/06; full list of members (8 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
7 June 2005Return made up to 20/02/05; full list of members (8 pages)
7 June 2005Return made up to 20/02/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
25 May 2004£ ic 100/66 07/05/04 £ sr 34@1=34 (2 pages)
25 May 2004£ ic 100/66 07/05/04 £ sr 34@1=34 (2 pages)
19 May 2004Registered office changed on 19/05/04 from: nursery house bradley hall wylam northumberland NE41 8JL (1 page)
19 May 2004Registered office changed on 19/05/04 from: nursery house bradley hall wylam northumberland NE41 8JL (1 page)
18 May 2004Resolutions
  • RES13 ‐ Purch 34 £1 ord shares 07/05/04
(1 page)
18 May 2004Resolutions
  • RES13 ‐ Purch 34 £1 ord shares 07/05/04
(1 page)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(9 pages)
5 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(9 pages)
18 March 2003Return made up to 20/02/03; full list of members (9 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
18 March 2003Return made up to 20/02/03; full list of members (9 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
21 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Full accounts made up to 30 June 2000 (11 pages)
10 May 2001Full accounts made up to 30 June 2000 (11 pages)
15 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/01
(8 pages)
15 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/01
(8 pages)
12 April 2000Full accounts made up to 30 June 1999 (11 pages)
12 April 2000Full accounts made up to 30 June 1999 (11 pages)
9 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
21 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 March 1998Registered office changed on 26/03/98 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page)
26 March 1998Registered office changed on 26/03/98 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 February 1997Return made up to 20/02/97; full list of members (8 pages)
28 February 1997Return made up to 20/02/97; full list of members (8 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 April 1996Return made up to 20/02/96; change of members (8 pages)
4 April 1996Return made up to 20/02/96; change of members (8 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
18 May 1992Accounts for a small company made up to 30 June 1991 (6 pages)
18 May 1992Accounts for a small company made up to 30 June 1991 (6 pages)
7 March 1991Accounts for a small company made up to 30 June 1990 (4 pages)
7 March 1991Accounts for a small company made up to 30 June 1990 (4 pages)
21 March 1990Accounts for a small company made up to 30 June 1989 (4 pages)
21 March 1990Accounts for a small company made up to 30 June 1989 (4 pages)
2 June 1989Full accounts made up to 30 June 1988 (11 pages)
2 June 1989Full accounts made up to 30 June 1988 (11 pages)
12 July 1988Full accounts made up to 30 June 1987 (12 pages)
12 July 1988Full accounts made up to 30 June 1987 (12 pages)
22 April 1987Return made up to 31/12/86; full list of members (5 pages)
22 April 1987Return made up to 31/12/86; full list of members (5 pages)
7 April 1987Full accounts made up to 30 June 1986 (11 pages)
7 April 1987Full accounts made up to 30 June 1986 (11 pages)
4 August 1986Registered office changed on 04/08/86 from: c/o hadaway & hadaway alliance house hood street newcastle upon tyne NE1 6QT (1 page)
4 August 1986Registered office changed on 04/08/86 from: c/o hadaway & hadaway alliance house hood street newcastle upon tyne NE1 6QT (1 page)