Company NameJLH Developments Limited
DirectorJohn Harris
Company StatusActive
Company Number06643915
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Previous NameTimec 1185 Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Harris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(1 month, 4 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Secretary NameMrs Gloria Ann Harris
NationalityBritish
StatusResigned
Appointed29 September 2008(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 09 July 2018)
RoleCompany Director
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitejlhdevelopments.com

Location

Registered Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£196,594
Cash£100
Current Liabilities£102,032

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 Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

31 March 2010Delivered on: 6 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 slingley close seaton seaham county durham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
18 December 2009Delivered on: 23 December 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 earl street seaham county durham; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
18 December 2009Delivered on: 23 December 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 hoy crescent seaham county durham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 October 2009Delivered on: 13 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 gill street, consett, county durham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
12 February 2009Delivered on: 23 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The quays 6 tempest road seaham county durham t/no DU283635 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
12 February 2009Delivered on: 17 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
15 July 2019Change of details for Mr John Harris as a person with significant control on 15 July 2019 (2 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
11 July 2018Termination of appointment of Gloria Ann Harris as a secretary on 9 July 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
24 January 2018Registered office address changed from 81 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HJ to 8 Adelaide Row Seaham County Durham SR7 7EF on 24 January 2018 (1 page)
18 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 February 2017Satisfaction of charge 7 in full (4 pages)
9 February 2017Satisfaction of charge 3 in full (4 pages)
9 February 2017Satisfaction of charge 6 in full (4 pages)
9 February 2017Satisfaction of charge 3 in full (4 pages)
9 February 2017Satisfaction of charge 5 in full (4 pages)
9 February 2017Satisfaction of charge 4 in full (4 pages)
9 February 2017Satisfaction of charge 7 in full (4 pages)
9 February 2017Satisfaction of charge 5 in full (4 pages)
9 February 2017Satisfaction of charge 2 in full (4 pages)
9 February 2017Satisfaction of charge 4 in full (4 pages)
9 February 2017Satisfaction of charge 2 in full (4 pages)
9 February 2017Satisfaction of charge 6 in full (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Secretary's details changed for Mrs Gloria Ann Harris on 11 July 2010 (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Secretary's details changed for Mrs Gloria Ann Harris on 11 July 2010 (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 239 Darras Road Ponteland Newcastle upon Tyne NE20 9AJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 239 Darras Road Ponteland Newcastle upon Tyne NE20 9AJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 239 Darras Road Ponteland Newcastle upon Tyne NE20 9AJ on 8 July 2010 (1 page)
7 July 2010Director's details changed for John Harris on 7 June 2010 (2 pages)
7 July 2010Director's details changed for John Harris on 7 June 2010 (2 pages)
7 July 2010Director's details changed for John Harris on 7 June 2010 (2 pages)
6 May 2010Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
6 May 2010Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
26 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
23 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 October 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
9 October 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
6 October 2008Secretary appointed gloria ann harris (2 pages)
6 October 2008Secretary appointed gloria ann harris (2 pages)
15 September 2008Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 September 2008Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 September 2008Appointment terminated director muckle director LIMITED (1 page)
12 September 2008Director appointed john harris (2 pages)
12 September 2008Director appointed john harris (2 pages)
12 September 2008Registered office changed on 12/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
12 September 2008Appointment terminated director muckle director LIMITED (1 page)
12 September 2008Registered office changed on 12/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
10 September 2008Company name changed timec 1185 LIMITED\certificate issued on 10/09/08 (3 pages)
10 September 2008Company name changed timec 1185 LIMITED\certificate issued on 10/09/08 (3 pages)
11 July 2008Incorporation (15 pages)
11 July 2008Incorporation (15 pages)