Company NameG. & J.P. Developments Limited
Company StatusDissolved
Company Number04044626
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)
Previous NameTurncure Ltd

Business Activity

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

Directors

Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(1 week, 3 days after company formation)
Appointment Duration19 years, 5 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(1 week, 3 days after company formation)
Appointment Duration19 years, 5 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameMr George Houghton
NationalityBritish
StatusResigned
Appointed11 August 2000(1 week, 3 days after company formation)
Appointment Duration16 years, 2 months (resigned 10 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge South Dissington Lane
House Farm Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Cottage Farm
Newcastle Upon Tyne
NE7 7RF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

1 at £1George Houghton
50.00%
Ordinary
1 at £1Mrs J.p. Houghton
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

20 December 2013Delivered on: 10 January 2014
Persons entitled: Evergreen Developments (Ne) Limited

Classification: A registered charge
Particulars: Land at dissington lane house farm dissington throckley. Land lying to the north of stamfordham road throckley. Land at dissington lane house farm throckley.
Outstanding
23 October 2000Delivered on: 27 October 2000
Satisfied on: 12 February 2010
Persons entitled: Robert Pattinson

Classification: Legal charge
Secured details: £324,000 due or to become due from the company to the chargee.
Particulars: Land at dissington lane house farm dissington throckley northumberland t/n ND115992.
Fully Satisfied

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
26 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 March 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
27 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
25 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 October 2016Termination of appointment of George Houghton as a secretary on 10 October 2016 (1 page)
19 October 2016Termination of appointment of George Houghton as a secretary on 10 October 2016 (1 page)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU on 19 March 2014 (1 page)
19 March 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Registered office address changed from 1 Cottage Farm Newcastle upon Tyne NE7 7RF England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Registered office address changed from 1 Cottage Farm Newcastle upon Tyne NE7 7RF England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU on 19 March 2014 (1 page)
10 January 2014Registration of charge 040446260002 (42 pages)
10 January 2014Registration of charge 040446260002 (42 pages)
9 January 2014Compulsory strike-off action has been suspended (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
7 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
7 November 2008Registered office changed on 07/11/2008 from the charlton williamson partnership LLP 77 osborne road jesmond newcastle upon tyne NE2 2AN (1 page)
7 November 2008Registered office changed on 07/11/2008 from the charlton williamson partnership LLP 77 osborne road jesmond newcastle upon tyne NE2 2AN (1 page)
11 August 2008Director's change of particulars / gary houghton / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / gary houghton / 11/08/2008 (1 page)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
9 November 2007Return made up to 01/08/07; no change of members (7 pages)
9 November 2007Return made up to 01/08/07; no change of members (7 pages)
2 November 2007Registered office changed on 02/11/07 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
2 November 2007Registered office changed on 02/11/07 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
1 February 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 August 2006Return made up to 01/08/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 01/08/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
23 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 November 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 August 2005Return made up to 01/08/05; full list of members (3 pages)
16 August 2005Return made up to 01/08/05; full list of members (3 pages)
24 August 2004Return made up to 01/08/04; full list of members (7 pages)
24 August 2004Return made up to 01/08/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 August 2003Return made up to 01/08/03; full list of members (7 pages)
20 August 2003Return made up to 01/08/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 September 2002Registered office changed on 06/09/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
6 September 2002Registered office changed on 06/09/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
15 August 2002Return made up to 01/08/02; full list of members (7 pages)
15 August 2002Return made up to 01/08/02; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
6 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
23 August 2000Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 41 park road southampton hampshire SO15 3AW (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Company name changed turncure LTD\certificate issued on 24/08/00 (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2000Company name changed turncure LTD\certificate issued on 24/08/00 (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 41 park road southampton hampshire SO15 3AW (1 page)
9 August 2000Registered office changed on 09/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
9 August 2000Registered office changed on 09/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
1 August 2000Incorporation (12 pages)
1 August 2000Incorporation (12 pages)