C.J.C. DEVELOPMENT COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RP
Company number 00996587
Status Active
Incorporation Date 10 December 1970
Company Type Private Limited Company
Address JUPITER COURT 1A DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1RP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Registered office address changed from Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP England to Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP on 15 July 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 50,000 . The most likely internet sites of C.J.C. DEVELOPMENT COMPANY LIMITED are www.cjcdevelopmentcompany.co.uk, and www.c-j-c-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to South Wigston Rail Station is 3.2 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J C Development Company Limited is a Private Limited Company. The company registration number is 00996587. C J C Development Company Limited has been working since 10 December 1970. The present status of the company is Active. The registered address of C J C Development Company Limited is Jupiter Court 1a Dominus Way Meridian Business Park Leicester England Le19 1rp. . CHASTNEY, Elizabeth Ann is a Secretary of the company. CHASTNEY, Christopher John is a Director of the company. CHASTNEY, Elizabeth Ann is a Director of the company. CHASTNEY, Jonathan is a Director of the company. TRUDGILL, Jacqueline Anne is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Director
CHASTNEY, Jonathan
Appointed Date: 01 July 1996
60 years old

Director
TRUDGILL, Jacqueline Anne
Appointed Date: 01 July 1992
63 years old

C.J.C. DEVELOPMENT COMPANY LIMITED Events

15 Jul 2016
Registered office address changed from Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP England to Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP on 15 July 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000

06 Jun 2016
Registered office address changed from 4 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 6 June 2016
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 133 more events
21 Dec 1987
Full accounts made up to 30 September 1986

24 Feb 1987
Full accounts made up to 30 September 1985

13 Feb 1987
Return made up to 10/10/86; full list of members

22 May 1986
Full accounts made up to 30 September 1984

10 Dec 1970
Incorporation

C.J.C. DEVELOPMENT COMPANY LIMITED Charges

4 June 2015
Charge code 0099 6587 0031
Delivered: 7 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
22 September 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 merus court meridian business park leicester t/no…
5 September 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2010
Legal charge
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72 john davis way waltington kings lynn and any other…
3 August 2007
Charge over shares
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge the shares and the derivative assets…
18 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 downham road watlington. By way of fixed charge the…
20 October 2005
Charge and assignment
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Both and each of a sale agreement and a mortgage. See the…
27 May 2004
Legal charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at wallington kings lynn t/ns NK253991 NK253993…
21 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (I) f/hold property being a strip of land 0.5 metres in…
22 October 2001
Legal mortgage
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h propert k/a plot 6 bexwell road downham market nr…
21 April 1999
Legal charge
Delivered: 28 April 1999
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: F/H strips of land 0-5 metres in width between points a-b…
31 December 1997
Legal charge
Delivered: 6 January 1998
Status: Satisfied on 13 July 2001
Persons entitled: Bovis Homes Limited
Description: All that land situate off civray avenue downham market…
20 May 1997
Legal charge
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 1 eye green peterborough cambridgeshire.
1 April 1997
Agreement and charges of cash deposits
Delivered: 22 April 1997
Status: Satisfied on 13 July 2001
Persons entitled: Mcdonald's Property Company Limited
Description: All amounts which now are or from time to time standing to…
1 April 1997
Agreement
Delivered: 17 April 1997
Status: Satisfied on 13 July 2001
Persons entitled: Thirdly, Mcdonalds Property Company Limited Firstly, the Council of the City of Peterborough Secondly, Esso Petroleum Company Limited
Description: The sum of £222,000 ("the first deposit") on account no…
1 November 1996
Legal charge
Delivered: 12 November 1996
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: Plot 1,adjacent to the shoulder of mutton public house,main…
3 November 1995
Rent deposit deed
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: Leicestershire County Council
Description: £324.07 plus interest.
26 October 1993
Debenture
Delivered: 2 November 1993
Status: Satisfied on 17 December 2002
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 206 victoria street, hillstown, bolsover…
8 December 1992
Legal charge
Delivered: 15 December 1992
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south ease side of st. Pegas…
28 June 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: 10 astley drive the wells road nottingham nottinghamshire.
28 June 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: Plot 5A, astley drive, the wells road, nottingham…
28 June 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: Plot 142, horsehead lane, bolsover, derbyshire.
1 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 16 February 1996
Persons entitled: Barclays Bank PLC
Description: 14 astley drive, the wells road, nottingham nottinghamshire.
1 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: 16 astley drive, the wells road, nottingham nottinghamshire.
1 November 1990
Legal charge
Delivered: 19 November 1990
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: 138 horsehead lane bolsover, derbyshire.
17 June 1986
Legal charge
Delivered: 18 June 1986
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: 19A (formerly 21) spinney drive, quorn,leicester.
27 June 1979
Legal charge
Delivered: 17 July 1979
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: Land to the south of ravensthorpe wigston magna leicester…
1 November 1977
Memorandum of deposit
Delivered: 8 November 1977
Status: Satisfied on 13 July 2001
Persons entitled: L. G. Robinson E. J. Fletcher J. K. Horton
Description: 1) land adjoining 12 st. Paul's drive syston leicestershire…
10 October 1975
Legal charge
Delivered: 15 October 1975
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: Land near newton lane, wigston,leics.
10 October 1975
Legal charge
Delivered: 15 October 1975
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: Land fronting byfield rd, scunthorpe, lincs.