Company NameM.J.C. Developments Limited
DirectorsRichard James Cundiff and Keilly Jane Barnes
Company StatusActive
Company Number02628733
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Madalane Cundiff
NationalityBritish
StatusCurrent
Appointed26 November 1991(4 months, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleProperty Developer
Correspondence Address15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
Director NameMr Richard James Cundiff
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2015(24 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
Director NameMrs Keilly Jane Barnes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(24 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
Director NameMr Malcolm John Cundiff
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months (resigned 28 March 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelocal-workspace.co.uk
Telephone0161 4874880
Telephone regionManchester

Location

Registered Address15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

550 at £1Mr Malcolm John Cundiff
55.00%
Ordinary
225 at £1Keilly Jane Barnes
22.50%
Ordinary
225 at £1Richard James Cundiff
22.50%
Ordinary

Financials

Year2014
Net Worth£7,882,097
Cash£1,596,332
Current Liabilities£133,405

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

23 September 2021Delivered on: 24 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land being 3 and 13 school lane, poynton, registered at the land registry with title absolute under title number CH521082 and three further properties for full details of which refer to the instrument.
Outstanding
23 September 2021Delivered on: 23 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Norbury works, school street, hazel grove, stockport.
Outstanding
30 January 2020Delivered on: 4 February 2020
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: Norbruy works, school street, hazel grove, stockport, SK7 4RA.
Outstanding
23 October 1992Delivered on: 29 January 1993
Satisfied on: 18 January 2011
Persons entitled: Citibank Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1992Delivered on: 29 January 1993
Satisfied on: 18 January 2011
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £675,000 and all other monies due from the company to the chargee on any account whatsoever.
Particulars: F/H property (1) school street industrial estate, hazel grove, stockport, cheshire (2) egret works, bentinck street, ashton under lyne, greater manchester title nos. For (1) GM156576, GM156575 and CH3734 and title no> for (2) GM299497 eith all buildings fixtures and fittings thereon and the goodwill.
Fully Satisfied
14 December 1992Delivered on: 19 December 1992
Satisfied on: 12 December 2007
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £19,435.10 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M237C).
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 September 2021Registration of charge 026287330006, created on 23 September 2021 (18 pages)
23 September 2021Registration of charge 026287330005, created on 23 September 2021 (16 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
7 November 2020Change of share class name or designation (2 pages)
7 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 November 2020Memorandum and Articles of Association (18 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 February 2020Registration of charge 026287330004, created on 30 January 2020 (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 April 2019Director's details changed for Mrs Keilly Jane Barnes on 26 April 2019 (2 pages)
26 April 2019Change of details for Mr Richard James Cundiff as a person with significant control on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Mr Richard James Cundiff on 26 April 2019 (2 pages)
26 April 2019Secretary's details changed for Mrs Madalane Cundiff on 26 April 2019 (1 page)
26 April 2019Change of details for Mrs Keilly Jane Barnes as a person with significant control on 26 April 2019 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
14 July 2017Cessation of Malcolm John Cundiff as a person with significant control on 28 March 2017 (1 page)
14 July 2017Cessation of Malcolm John Cundiff as a person with significant control on 28 March 2017 (1 page)
14 July 2017Termination of appointment of Malcolm John Cundiff as a director on 28 March 2017 (1 page)
14 July 2017Cessation of Malcolm John Cundiff as a person with significant control on 28 March 2017 (1 page)
14 July 2017Cessation of Malcolm John Cundiff as a person with significant control on 28 March 2017 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
14 July 2017Termination of appointment of Malcolm John Cundiff as a director on 28 March 2017 (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
23 July 2015Appointment of Mr Richard James Cundiff as a director on 12 July 2015 (2 pages)
23 July 2015Appointment of Mr Richard James Cundiff as a director on 12 July 2015 (2 pages)
23 July 2015Appointment of Mrs Keilly Jane Barnes as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Mrs Keilly Jane Barnes as a director on 23 July 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (3 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Director's details changed for Mr Malcolm John Cundiff on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Malcolm John Cundiff on 19 June 2014 (2 pages)
11 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 August 2007Registered office changed on 29/08/07 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
29 August 2007Registered office changed on 29/08/07 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
16 July 2007Return made up to 30/06/07; no change of members (6 pages)
16 July 2007Return made up to 30/06/07; no change of members (6 pages)
17 July 2006Return made up to 30/06/06; full list of members (6 pages)
17 July 2006Return made up to 30/06/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2005Return made up to 30/06/05; full list of members (6 pages)
15 July 2005Return made up to 30/06/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 July 2003Return made up to 01/07/03; full list of members (6 pages)
18 July 2003Return made up to 01/07/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 July 2002Return made up to 01/07/02; full list of members (6 pages)
5 July 2002Return made up to 01/07/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 July 2001Return made up to 11/07/01; full list of members (6 pages)
26 July 2001Return made up to 11/07/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Return made up to 11/07/00; full list of members (6 pages)
8 August 2000Return made up to 11/07/00; full list of members (6 pages)
14 October 1999Amended accounts made up to 31 December 1998 (4 pages)
14 October 1999Amended accounts made up to 31 December 1998 (4 pages)
7 September 1999Return made up to 11/07/99; no change of members (4 pages)
7 September 1999Return made up to 11/07/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 August 1998Return made up to 11/07/98; full list of members (6 pages)
18 August 1998Return made up to 11/07/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
22 July 1997Return made up to 11/07/97; no change of members (4 pages)
22 July 1997Return made up to 11/07/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 August 1996Return made up to 11/07/96; no change of members (4 pages)
15 August 1996Return made up to 11/07/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1991Incorporation (13 pages)