Company NameBTJ Developments Limited
DirectorsPhillip James Bell and Brendon Paul Jackson
Company StatusActive
Company Number05746253
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhillip James Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressGlencoyne
Parkstile
Haydon Bridge
Northumberland
NE47 6BP
Director NameMr Brendon Paul Jackson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP
Secretary NameMr Brendon Paul Jackson
StatusCurrent
Appointed01 March 2017(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address34 Forstersteads
Allendale
Hexham
NE47 9AS
Director NameDerek John Todhunter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleTeacher
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP
Secretary NameSusan Bell
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleTheatre Nurse
Correspondence AddressGlencoyne
Parkstile
Haydon Bridge
Northumberland
NE47 6BP

Location

Registered Address34 Forstersteads
Allendale
Hexham
NE47 9AS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAllendale
WardSouth Tynedale
Built Up AreaAllendale Town
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Claire Jackson
50.00%
Ordinary
50 at £1Phillip James Bell
33.33%
Ordinary
25 at £1Susan Bell
16.67%
Ordinary

Financials

Year2014
Net Worth-£473
Cash£319
Current Liabilities£3,124

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

6 October 2006Delivered on: 7 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat hextol house main street haltwhistle northumberland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
8 September 2006Delivered on: 9 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 crossbank view acomb hexham northumberland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

1 March 2021Registered office address changed from 3 Shield Street, Allendale Hexham Northumberland NE47 9BP to 34 Forstersteads Allendale Hexham NE47 9AS on 1 March 2021 (1 page)
25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2021Elect to keep the directors' residential address register information on the public register (1 page)
3 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Appointment of Mr Brendon Paul Jackson as a secretary on 1 March 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Termination of appointment of Susan Bell as a secretary on 1 March 2017 (1 page)
14 March 2017Appointment of Mr Brendon Paul Jackson as a secretary on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Susan Bell as a secretary on 1 March 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150
(7 pages)
21 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 150
(7 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 150
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 150
(7 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 150
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
7 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
14 April 2010Register inspection address has been changed from C/O Btj Developments Ltd 3 Shield Street Allendale Hexham Northumberland NE47 9BP (1 page)
14 April 2010Register inspection address has been changed from C/O Btj Developments Ltd 3 Shield Street Allendale Hexham Northumberland NE47 9BP (1 page)
13 April 2010Director's details changed for Phillip James Bell on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Phillip James Bell on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Phillip James Bell on 1 January 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Phillip James Bell on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Phillip James Bell on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Phillip James Bell on 1 January 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
5 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 16/03/09; full list of members (4 pages)
27 April 2009Return made up to 16/03/09; full list of members (4 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 16/03/08; full list of members (5 pages)
10 June 2008Return made up to 16/03/08; full list of members (5 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 16/03/07; full list of members (4 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Return made up to 16/03/07; full list of members (4 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
16 March 2006Incorporation (15 pages)
16 March 2006Incorporation (15 pages)