Company NameJc Developments (Northern) Limited
Company StatusDissolved
Company Number04920271
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Giovanni Battista Crammen
NationalityBritish
StatusClosed
Appointed26 November 2003(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month (closed 03 January 2023)
RoleCompany Director
Correspondence Address32 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameGiovanni Battista Crammen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2015(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameJohn Crammen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressC/O Rowlands Accountants
Portobello Road Birtley
Chester Le Street
County Durham
DH3 2RY
Secretary NameMr David Gary Waugh
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStannington House
6 Woodlands Park, North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address32 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

3 at £1John Crammen
60.00%
Ordinary
2 at £1Giovanni Battista Crammen
40.00%
Ordinary

Financials

Year2014
Net Worth£82,308
Current Liabilities£57,690

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Compulsory strike-off action has been discontinued (1 page)
5 January 2022Confirmation statement made on 27 September 2021 with no updates (3 pages)
5 January 2022Change of details for The Executors of the Estate of Mr John Crammen (Deceased) as a person with significant control on 26 September 2021 (2 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Confirmation statement made on 27 September 2019 with updates (5 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2019Micro company accounts made up to 31 October 2018 (4 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
30 July 2019Previous accounting period extended from 30 October 2018 to 31 October 2018 (1 page)
5 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
3 October 2018Notification of John Crammen (Deceased) as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Change of details for Mr Giovanni Battista Crammen as a person with significant control on 24 September 2018 (2 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
23 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 November 2017Registered office address changed from C/O Rowlands Accountants Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 22 November 2017 (1 page)
22 November 2017Registered office address changed from C/O Rowlands Accountants Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 22 November 2017 (1 page)
14 September 2017Change of details for Mr Giovanni Battista Crammen as a person with significant control on 2 May 2017 (2 pages)
14 September 2017Change of details for Mr Giovanni Battista Crammen as a person with significant control on 2 May 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5
(3 pages)
5 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 October 2015Termination of appointment of John Crammen as a director on 18 August 2015 (2 pages)
7 October 2015Termination of appointment of John Crammen as a director on 18 August 2015 (2 pages)
28 September 2015Appointment of Giovanni Battista Crammen as a director on 9 September 2015 (3 pages)
28 September 2015Appointment of Giovanni Battista Crammen as a director on 9 September 2015 (3 pages)
28 September 2015Appointment of Giovanni Battista Crammen as a director on 9 September 2015 (3 pages)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5
(3 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 October 2013Secretary's details changed for Mr Giovanni Battista Crammen on 23 October 2013 (1 page)
23 October 2013Secretary's details changed for Mr Giovanni Battista Crammen on 23 October 2013 (1 page)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(3 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(3 pages)
23 October 2013Director's details changed for John Crammen on 23 October 2013 (2 pages)
23 October 2013Director's details changed for John Crammen on 23 October 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 October 2010Director's details changed for John Crammen on 27 September 2010 (2 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for John Crammen on 27 September 2010 (2 pages)
26 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 November 2008Secretary's change of particulars / giovanni crammen / 26/08/2008 (1 page)
18 November 2008Director's change of particulars / john crammen / 26/08/2008 (1 page)
18 November 2008Director's change of particulars / john crammen / 26/08/2008 (1 page)
18 November 2008Return made up to 27/09/08; full list of members (3 pages)
18 November 2008Secretary's change of particulars / giovanni crammen / 26/08/2008 (1 page)
18 November 2008Return made up to 27/09/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 November 2007Return made up to 02/10/07; full list of members (2 pages)
20 November 2007Return made up to 02/10/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 December 2006Return made up to 02/10/06; no change of members (4 pages)
28 December 2006Return made up to 02/10/06; no change of members (4 pages)
20 December 2005Return made up to 02/10/05; full list of members (5 pages)
20 December 2005Return made up to 02/10/05; full list of members (5 pages)
9 June 2005Ad 01/12/04-12/05/05 £ si 4@1=4 £ ic 1/5 (2 pages)
9 June 2005Ad 01/12/04-12/05/05 £ si 4@1=4 £ ic 1/5 (2 pages)
9 June 2005Registered office changed on 09/06/05 from: the studio sinclair court brunswick village newcastle upon tyne tyne and wear NE13 7DS (1 page)
9 June 2005Registered office changed on 09/06/05 from: the studio sinclair court brunswick village newcastle upon tyne tyne and wear NE13 7DS (1 page)
1 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (1 page)
6 November 2003Registered office changed on 06/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
6 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Registered office changed on 06/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
2 October 2003Incorporation (12 pages)
2 October 2003Incorporation (12 pages)