Company NameJJC Developments Ltd
DirectorJohn Joseph Curling
Company StatusActive
Company Number07814029
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Joseph Curling
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCivil And Building Engineer
Country of ResidenceEngland
Correspondence Address42 Fairfield Road
Stockton Heath
Cheshire
WA4 2UR
Secretary NameOwain Price-Milne
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Green Lane
Davenham
Northwich
Cheshire
CW9 8HT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Williamson & Croft York House
20 York Street
Manchester
Greater Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Joseph Curling
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,121
Cash£9,926
Current Liabilities£168,301

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

25 August 2015Delivered on: 28 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 August 2015Delivered on: 27 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 18 salisbury street, warrington t/no LA79894.
Outstanding
7 August 2015Delivered on: 22 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 158 wilderspool causeway warrington t/no.CH444737.
Outstanding

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
19 September 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
11 September 2023Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 11 September 2023 (1 page)
21 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
21 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
22 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
17 August 2021Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 (1 page)
29 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 October 2018Registered office address changed from Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 18 October 2018 (1 page)
11 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
5 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
1 May 2017Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 1 May 2017 (1 page)
1 May 2017Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 1 May 2017 (1 page)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 February 2016Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 19/21 Swan Street West Malling Kent ME19 6JU on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 19/21 Swan Street West Malling Kent ME19 6JU on 11 February 2016 (1 page)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
28 August 2015Registration of charge 078140290003, created on 25 August 2015 (44 pages)
28 August 2015Registration of charge 078140290003, created on 25 August 2015 (44 pages)
27 August 2015Registration of charge 078140290002, created on 7 August 2015 (38 pages)
27 August 2015Registration of charge 078140290002, created on 7 August 2015 (38 pages)
27 August 2015Registration of charge 078140290002, created on 7 August 2015 (38 pages)
22 August 2015Registration of charge 078140290001, created on 7 August 2015 (38 pages)
22 August 2015Registration of charge 078140290001, created on 7 August 2015 (38 pages)
22 August 2015Registration of charge 078140290001, created on 7 August 2015 (38 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
3 July 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
3 July 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
24 April 2012Statement of capital following an allotment of shares on 19 October 2011
  • GBP 100
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 19 October 2011
  • GBP 100
(3 pages)
15 November 2011Appointment of John Joseph Curling as a director (3 pages)
15 November 2011Appointment of John Joseph Curling as a director (3 pages)
15 November 2011Appointment of Owain Price-Milne as a secretary (3 pages)
15 November 2011Appointment of Owain Price-Milne as a secretary (3 pages)
27 October 2011Appointment of John Joseph Curling as a director (2 pages)
27 October 2011Appointment of John Joseph Curling as a director (2 pages)
18 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
18 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
18 October 2011Incorporation (20 pages)
18 October 2011Incorporation (20 pages)