Company NameJoseph Developments Limited
DirectorJoseph Christopher Musgrave
Company StatusActive
Company Number04310658
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Manor
Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NamePaul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Director NameBarbara Musgrave
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameJoseph Musgrave
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleManaging Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameMary Musgrave
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Secretary NameMiss Claire Louise Ibbotson
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Harrier Close
Bishop Cuthbert
Hartlepool
Cleveland
TS2 6SS
Secretary NamePaul Grylls
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG

Contact

Websitequorumdev.com
Email address[email protected]
Telephone01740 625540
Telephone regionSedgefield

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

32.5k at £1Barbara Musgrave
25.00%
Ordinary
32.5k at £1Joseph Christopher Musgrave
25.00%
Ordinary
32.5k at £1Joseph Musgrave
25.00%
Ordinary
32.5k at £1Mary Musgrave
25.00%
Ordinary

Financials

Year2014
Net Worth£716,018
Cash£367
Current Liabilities£67,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
13 October 2017Notification of Joseph Christopher Musgrave as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 129,876
(6 pages)
23 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 129,876
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 129,876
(6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Director's details changed for Mary Musgrave on 1 October 2010 (2 pages)
14 October 2011Director's details changed for Mary Musgrave on 1 October 2010 (2 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages)
14 October 2011Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages)
14 October 2011Director's details changed for Barbara Musgrave on 1 October 2010 (2 pages)
14 October 2011Director's details changed for Barbara Musgrave on 1 October 2010 (2 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
12 May 2009Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
15 December 2008Return made up to 06/10/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Secretary resigned;director resigned (1 page)
7 November 2007Return made up to 06/10/07; no change of members (8 pages)
17 April 2007Return made up to 06/10/06; full list of members (9 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 06/10/05; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2004Return made up to 06/10/04; full list of members (9 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2002Particulars of contract relating to shares (3 pages)
6 March 2002Ad 30/11/01--------- £ si 129776@1=129776 £ ic 100/129876 (2 pages)
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Memorandum and Articles of Association (8 pages)
3 December 2001Nc inc already adjusted 23/11/01 (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Company name changed jcm developments LIMITED\certificate issued on 03/12/01 (2 pages)
20 November 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
25 October 2001Incorporation (17 pages)