Company NameNotion Developments Limited
DirectorsDavid Lee Houghton and Ben Cooper
Company StatusActive
Company Number06718272
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 5 months ago)
Previous NameJJP Design (MCR) Limited

Business Activity

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

Directors

Director NameMr David Lee Houghton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(3 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL
Director NameMr Ben Cooper
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL
Director NameMr Paul Cooper
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Westminster Road
Eccles
Manchester
M30 9EB
Director NameMr John Geoffrey Houghton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2014)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address2 Fettler Close
Swinton
Manchester
M27 5PD
Director NameMrs Karen Houghton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fettler Close
Swinton
Manchester
M27 5PD

Contact

Websitejjpdesign.co.uk

Location

Registered AddressC/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1John Geoffrey Houghton
35.00%
Ordinary
30 at £1Paul Cooper
30.00%
Ordinary
25 at £1David Houghton
25.00%
Ordinary
10 at £1Ben Cooper
10.00%
Ordinary

Financials

Year2014
Net Worth£38,612
Cash£41,092
Current Liabilities£357,961

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due26 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 March

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Charges

24 November 2020Delivered on: 25 November 2020
Persons entitled: Paul Cooper

Classification: A registered charge
Particulars: 19 manchester road. Walkden. Manchester. M28 3NS.
Outstanding
7 January 2019Delivered on: 18 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Land on the north west side of clifton road eccles manchester.
Outstanding
18 July 2018Delivered on: 20 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 12 December 2016
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: The freehold land on the north west side of clifton road, eccles, manchester, registered at the land registry under title number GM489694.
Outstanding
2 December 2016Delivered on: 12 December 2016
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: The freehold land on the north west side of clifton road, eccles, manchester, registered at the land registry under title number GM489694.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 May 2023Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page)
16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 27 March 2021 (8 pages)
23 December 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
30 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
25 November 2020Registration of charge 067182720005, created on 24 November 2020 (12 pages)
9 November 2020Total exemption full accounts made up to 27 March 2020 (8 pages)
4 June 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 27 March 2019 (9 pages)
26 June 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
20 May 2019Registered office address changed from C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 March 2019Current accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
18 January 2019Registration of charge 067182720004, created on 7 January 2019 (4 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
2 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
2 August 2018Registered office address changed from C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB on 2 August 2018 (1 page)
30 July 2018Satisfaction of charge 067182720002 in full (1 page)
30 July 2018Satisfaction of charge 067182720001 in full (1 page)
20 July 2018Registration of charge 067182720003, created on 18 July 2018 (9 pages)
26 June 2018Registered office address changed from C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on 26 June 2018 (1 page)
25 January 2018Director's details changed for Mr David Lee Houghton on 1 October 2009 (2 pages)
25 January 2018Director's details changed for Mr Ben Cooper on 1 October 2014 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 July 2017Cessation of John Geoffrey Houghton as a person with significant control on 16 June 2017 (1 page)
20 July 2017Cessation of John Geoffrey Houghton as a person with significant control on 16 June 2017 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Notification of Notion Group Limited as a person with significant control on 16 June 2017 (2 pages)
20 July 2017Notification of Notion Group Limited as a person with significant control on 16 June 2017 (2 pages)
20 July 2017Cessation of Paul Cooper as a person with significant control on 16 June 2017 (1 page)
20 July 2017Cessation of Paul Cooper as a person with significant control on 16 June 2017 (1 page)
20 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
12 December 2016Registration of charge 067182720002, created on 2 December 2016 (36 pages)
12 December 2016Registration of charge 067182720002, created on 2 December 2016 (36 pages)
12 December 2016Registration of charge 067182720001, created on 2 December 2016 (37 pages)
12 December 2016Registration of charge 067182720001, created on 2 December 2016 (37 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
30 December 2015Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Sale Cheshire M33 3HP to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Sale Cheshire M33 3HP to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 30 December 2015 (1 page)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
15 August 2015Company name changed jjp design (mcr) LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-10
(2 pages)
15 August 2015Company name changed jjp design (mcr) LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-10
(2 pages)
28 July 2015Change of name notice (2 pages)
28 July 2015Change of name notice (2 pages)
4 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2015Change of name notice (2 pages)
4 February 2015Change of name notice (2 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
20 October 2014Appointment of Mr Ben Cooper as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Ben Cooper as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Ben Cooper as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Karen Houghton as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of John Geoffrey Houghton as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of John Geoffrey Houghton as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Karen Houghton as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Karen Houghton as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of John Geoffrey Houghton as a director on 1 October 2014 (1 page)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
12 February 2014Current accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
12 February 2014Current accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mrs Karen Houghton on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Mrs Karen Houghton on 9 March 2013 (2 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mrs Karen Houghton on 9 March 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 March 2012 (7 pages)
6 March 2013Appointment of Mrs Karen Houghton as a director (2 pages)
6 March 2013Total exemption small company accounts made up to 30 March 2012 (7 pages)
6 March 2013Appointment of Mrs Karen Houghton as a director (2 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
4 January 2012Appointment of Mr John Geoffrey Houghton as a director (2 pages)
4 January 2012Appointment of Mr John Geoffrey Houghton as a director (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Termination of appointment of Paul Cooper as a director (1 page)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Termination of appointment of Paul Cooper as a director (1 page)
17 January 2011Capitals not rolled up (2 pages)
17 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
17 January 2011Capitals not rolled up (2 pages)
17 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Director's details changed for Paul Cooper on 8 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Cooper on 8 October 2009 (2 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Paul Cooper on 8 October 2009 (2 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mr David Lee Houghton on 8 October 2009 (2 pages)
6 November 2009Director's details changed for Mr David Lee Houghton on 8 October 2009 (2 pages)
6 November 2009Director's details changed for Mr David Lee Houghton on 8 October 2009 (2 pages)
29 January 2009Director appointed mr david lee houghton (1 page)
29 January 2009Director appointed mr david lee houghton (1 page)
10 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
10 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
8 October 2008Incorporation (16 pages)
8 October 2008Incorporation (16 pages)