Company NameJ & J Developments (UK) Limited
Company StatusDissolved
Company Number05963156
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)

Business Activity

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

Directors

Director NameMr John George Young
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Todsteads
Weldon Bridge Longframlington
Morpeth
Northumberland
NE65 8AU
Secretary NameJulie Young
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farm House Todstead
Weldon Bridge
Long Framlington
Northumberland
NE65 8AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1John Young
50.00%
Ordinary
50 at £1Julie Young
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,136
Cash£109
Current Liabilities£1,099

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

21 September 2007Delivered on: 25 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage
Secured details: £110,000.00 due or to become due.
Particulars: Coquet cottage weldon bridge t/n ND73293.
Outstanding

Filing History

8 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Notification of Julie Young as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Julie Young as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
4 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
15 January 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
15 January 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
8 April 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for John George Young on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John George Young on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for John George Young on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 October 2008Return made up to 11/10/08; no change of members (4 pages)
22 October 2008Return made up to 11/10/08; no change of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 November 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
21 December 2006Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2006Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed (1 page)
11 October 2006Incorporation (20 pages)
11 October 2006Incorporation (20 pages)