Company NameJ. D. S. (City Developments) Limited
DirectorsFiona Ann Dent and John Martin Dent
Company StatusActive
Company Number01597041
CategoryPrivate Limited Company
Incorporation Date11 November 1981(42 years, 5 months ago)
Previous NameDent & Son (City Developments) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Fiona Ann Dent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameJohn Martin Dent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameAnn Dent
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Johns Road
Nevilles Cross
Durham
County Durham
DH1 4NU
Secretary NameJohn Wilfred Dent
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 1 month after company formation)
Appointment Duration25 years, 8 months (resigned 21 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameJohn Wilfred Dent
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(15 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 21 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered AddressKepier House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

253 at £1F.a. Dent
42.10%
Ordinary
253 at £1J.m. Dent
42.10%
Ordinary
87 at £1Executors Of Ann Dent
14.48%
Ordinary
8 at £1J.w. Dent
1.33%
Ordinary

Financials

Year2014
Net Worth£748,223
Current Liabilities£302,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

20 March 2012Delivered on: 27 March 2012
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 12 high wood view durham t/no DU49380.
Outstanding
14 December 2004Delivered on: 16 December 2004
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 8 boyd street durham t/no DU27707.
Outstanding
27 July 1987Delivered on: 7 August 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: 10 summerville durham t/no. Du 112543.
Outstanding
27 July 1987Delivered on: 7 August 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: 14 mitchell street durham t/no. DU43071.
Outstanding
27 July 1987Delivered on: 7 August 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: 6 boyd street durham.
Outstanding

Filing History

20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 November 2019Director's details changed for John Martin Dent on 19 November 2019 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
19 November 2019Change of details for Mr John Martin Dent as a person with significant control on 19 November 2019 (2 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 602
(4 pages)
11 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 January 2018Notification of John Martin Dent as a person with significant control on 6 April 2016 (2 pages)
19 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
19 January 2018Notification of Fiona Ann Dent as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Director's details changed for Ms Fiona Ann Dent on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from C/O Stephenson Coates West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to Kepier House Belmont Business Park Durham DH1 1TW on 19 December 2017 (1 page)
19 December 2017Director's details changed for Ms Fiona Ann Dent on 19 December 2017 (2 pages)
19 December 2017Director's details changed for John Martin Dent on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from C/O Stephenson Coates West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to Kepier House Belmont Business Park Durham DH1 1TW on 19 December 2017 (1 page)
19 December 2017Director's details changed for John Martin Dent on 19 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Termination of appointment of John Wilfred Dent as a director on 21 August 2016 (1 page)
23 September 2016Termination of appointment of John Wilfred Dent as a secretary on 21 August 2016 (1 page)
23 September 2016Termination of appointment of John Wilfred Dent as a director on 21 August 2016 (1 page)
23 September 2016Termination of appointment of John Wilfred Dent as a secretary on 21 August 2016 (1 page)
24 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 601
(4 pages)
24 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 601
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 601
(4 pages)
28 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 601
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 601
(4 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 601
(4 pages)
28 October 2013Director's details changed for Fiona Dent on 28 October 2013 (2 pages)
28 October 2013Director's details changed for John Wilfred Dent on 28 October 2013 (2 pages)
28 October 2013Secretary's details changed for John Wilfred Dent on 28 October 2013 (1 page)
28 October 2013Director's details changed for John Wilfred Dent on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Fiona Dent on 28 October 2013 (2 pages)
28 October 2013Director's details changed for John Martin Dent on 28 October 2013 (2 pages)
28 October 2013Director's details changed for John Martin Dent on 28 October 2013 (2 pages)
28 October 2013Secretary's details changed for John Wilfred Dent on 28 October 2013 (1 page)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Director's details changed for John Martin Dent on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Fiona Dent on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Fiona Dent on 15 January 2013 (2 pages)
15 January 2013Secretary's details changed for John Wilfred Dent on 15 January 2013 (2 pages)
15 January 2013Secretary's details changed for John Wilfred Dent on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for John Wilfred Dent on 15 January 2013 (2 pages)
15 January 2013Director's details changed for John Martin Dent on 15 January 2013 (2 pages)
15 January 2013Director's details changed for John Wilfred Dent on 15 January 2013 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Termination of appointment of Ann Dent as a director (1 page)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Ann Dent as a director (1 page)
21 December 2010Registered office address changed from 30 St Johns Road Nevilles Cross Durham DH1 4NU on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 30 St Johns Road Nevilles Cross Durham DH1 4NU on 21 December 2010 (1 page)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for John Martin Dent on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Ann Dent on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Fiona Dent on 31 December 2009 (2 pages)
28 January 2010Director's details changed for John Wilfred Dent on 31 December 2009 (2 pages)
28 January 2010Director's details changed for John Wilfred Dent on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Ann Dent on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Fiona Dent on 31 December 2009 (2 pages)
28 January 2010Director's details changed for John Martin Dent on 31 December 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 17/12/08; full list of members (5 pages)
5 January 2009Return made up to 17/12/08; full list of members (5 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 January 2008Return made up to 17/12/07; full list of members (3 pages)
18 January 2008Return made up to 17/12/07; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 April 2007Memorandum and Articles of Association (13 pages)
20 April 2007Memorandum and Articles of Association (14 pages)
20 April 2007Memorandum and Articles of Association (13 pages)
20 April 2007Memorandum and Articles of Association (14 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2007Return made up to 17/12/06; full list of members (9 pages)
17 January 2007Return made up to 17/12/06; full list of members (9 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 17/12/05; full list of members (9 pages)
30 January 2006Return made up to 17/12/05; full list of members (9 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 December 2004Return made up to 17/12/04; full list of members (9 pages)
20 December 2004Return made up to 17/12/04; full list of members (9 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 17/12/03; full list of members (9 pages)
23 January 2004Return made up to 17/12/03; full list of members (9 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 December 2002Return made up to 17/12/02; full list of members (9 pages)
31 December 2002Return made up to 17/12/02; full list of members (9 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 December 2001Return made up to 14/12/01; full list of members (8 pages)
13 December 2001Return made up to 14/12/01; full list of members (8 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 December 2000Return made up to 14/12/00; full list of members (8 pages)
15 December 2000Return made up to 14/12/00; full list of members (8 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
8 December 1999Return made up to 14/12/99; full list of members (8 pages)
8 December 1999Return made up to 14/12/99; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
3 December 1998Return made up to 14/12/98; no change of members (4 pages)
3 December 1998Return made up to 14/12/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
9 January 1998Return made up to 14/12/97; full list of members (6 pages)
9 January 1998Return made up to 14/12/97; full list of members (6 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 December 1996Return made up to 14/12/96; full list of members (6 pages)
18 December 1996Return made up to 14/12/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 December 1995Return made up to 14/12/95; full list of members (6 pages)
6 December 1995Return made up to 14/12/95; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 September 1995Registered office changed on 18/09/95 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page)
18 September 1995Registered office changed on 18/09/95 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page)
7 August 1987Particulars of mortgage/charge (3 pages)
7 August 1987Particulars of mortgage/charge (3 pages)
22 May 1987Accounting reference date shortened from 05/04 to 31/12 (1 page)
22 May 1987Director's particulars changed (2 pages)
22 May 1987Accounting reference date shortened from 05/04 to 31/12 (1 page)
22 May 1987Director's particulars changed (2 pages)