JUST DEVELOPMENTS LIMITED
EAST SUSSEX CHANGEWAVE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 02033803
Status Active
Incorporation Date 3 July 1986
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of JUST DEVELOPMENTS LIMITED are www.justdevelopments.co.uk, and www.just-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Just Developments Limited is a Private Limited Company. The company registration number is 02033803. Just Developments Limited has been working since 03 July 1986. The present status of the company is Active. The registered address of Just Developments Limited is 168 Church Road Hove East Sussex Bn3 2dl. . PHILLIPS, David Julian is a Director of the company. PHILLIPS, Peter Leslie is a Director of the company. Secretary PHILLIPS, Monica has been resigned. Director LE GALLEZ, Ian John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director

Director
PHILLIPS, Peter Leslie
Appointed Date: 16 October 2014
38 years old

Resigned Directors

Secretary
PHILLIPS, Monica
Resigned: 16 November 2010

Director
LE GALLEZ, Ian John
Resigned: 14 November 2007
Appointed Date: 04 April 2006
63 years old

Persons With Significant Control

Mr David Julian Phillips
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

JUST DEVELOPMENTS LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 143 more events
09 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1986
Particulars of mortgage/charge

04 Nov 1986
Gazettable document

30 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Jul 1986
Certificate of Incorporation

JUST DEVELOPMENTS LIMITED Charges

31 July 2012
Legal charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 15A franklynn road, haywards heath west sussex contained in…
31 July 2012
Legal charge
Delivered: 4 August 2012
Status: Satisfied on 12 March 2014
Persons entitled: Hsbc Bank PLC
Description: 13A franklynn road, haywards heath west sussex contained in…
16 November 2011
Legal charge
Delivered: 18 November 2011
Status: Satisfied on 12 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 13/15 franklin road, hayward heath…
31 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 12 March 2014
Persons entitled: Hsbc Bank PLC
Description: The black horse 16-17 montague place brighton t/no…
8 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property blacksmiths cottage the green north runcton nr…
10 December 2003
Legal mortgage
Delivered: 12 December 2003
Status: Satisfied on 12 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 46 cresswell street kings lynn norfolk. With the…
4 November 2003
Legal mortgage
Delivered: 11 November 2003
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 28 valingers road king's…
26 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property being land at old park close cuckfield…
17 October 2002
Legal mortgage
Delivered: 22 October 2002
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: The property at 45 livingstone road hove freehold. With the…
9 October 2002
Legal mortgage
Delivered: 19 October 2002
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a broad street video broad street…
2 July 2002
Legal mortgage
Delivered: 9 July 2002
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: 22 lynton street brighton f/H. With the benefit of all…
18 December 2001
Legal mortgage
Delivered: 20 December 2001
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h ground floor flat 70 sandown road brighton. With…
2 February 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property at ground floor flat 70 sandown road…
4 December 2000
Legal mortgage
Delivered: 7 December 2000
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 2 grove street brighton east sussex…
13 November 2000
Legal mortgage
Delivered: 16 November 2000
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property at flat 1 114 canonbie road london SE23. With…
13 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at flat 2,8 buckingham street brighton east…
13 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 12 March 2014
Persons entitled: Hsbc Bank PLC
Description: The property at flat 3,5 vere road brighton east sussex…
14 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: 19 burrell court,bewbush,crawley west sussex. With the…
17 July 1998
Legal mortgage
Delivered: 18 July 1998
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 19 castle street brighton east sussex…
27 February 1998
Legal mortgage
Delivered: 6 March 1998
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: Flat 2, 40 norton road, hove, east sussex (leasehold).…
26 November 1996
Legal mortgage
Delivered: 7 December 1996
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: L/H ground floor flat 110 st leonards avenue hove eat…
17 May 1996
Legal mortgage
Delivered: 18 May 1996
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: L/H property k/a lower ground floor flat 44B springfield…
1 May 1996
Legal mortgage
Delivered: 2 May 1996
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: Ground floor flat 62 coombe road brighton east sussex…
29 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 8 bengairn avenue, patcham, brighton, east…
20 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 31 millers road brighton east sussex…
14 October 1994
Legal charge
Delivered: 25 October 1994
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/as 38 payne avenue hove east sussex…
6 April 1994
Legal charge
Delivered: 16 April 1994
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 33 shaftesbury road brighton east sussex…
29 December 1993
Legal charge
Delivered: 7 January 1994
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 1 42 elm grove brighton east sussex.
9 July 1993
Legal charge
Delivered: 21 July 1993
Status: Satisfied on 29 October 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/as 14 pembroke crescent,hove east sussex…
23 June 1993
Fixed and floating charge
Delivered: 29 June 1993
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1991
Legal charge
Delivered: 20 February 1991
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Bank PLC
Description: 246 new church rd hove, east sussex. Goodwill of business (…
22 November 1990
Legal charge
Delivered: 26 November 1990
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being:- 12…
10 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 10 August 1990
Persons entitled: Midland Bank PLC
Description: F/H lands and hereditaments and premises being 89 trafalgar…
5 September 1988
Legal charge
Delivered: 15 September 1988
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: 24/24A eastern place, kemp town, brighton, east sussex.
5 September 1988
Legal charge
Delivered: 15 September 1988
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: The cottage 47 westbourne villas. Hove east sussex.
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: 26 chatsworth road, brighton, east sussex.
26 November 1986
Legal charge
Delivered: 1 December 1986
Status: Satisfied on 21 October 2011
Persons entitled: Midland Bank PLC
Description: F/H : old portsdale riding stables 22 drove road portslade…