J.J.H. (BUILDING DEVELOPMENTS) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 2EU

Company number 01262022
Status Active
Incorporation Date 8 June 1976
Company Type Private Limited Company
Address BRANDON HOUSE, 62 PAINSWICK ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2EU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 223,332 . The most likely internet sites of J.J.H. (BUILDING DEVELOPMENTS) LIMITED are www.jjhbuildingdevelopments.co.uk, and www.j-j-h-building-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.8 miles; to Stroud (Glos) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J H Building Developments Limited is a Private Limited Company. The company registration number is 01262022. J J H Building Developments Limited has been working since 08 June 1976. The present status of the company is Active. The registered address of J J H Building Developments Limited is Brandon House 62 Painswick Road Cheltenham Gloucestershire Gl50 2eu. . BPE SECRETARIES LIMITED is a Secretary of the company. HERBERT, Amanda Louise is a Director of the company. Secretary HAWTIN, James John has been resigned. Secretary HERBERT, Amanda Louise has been resigned. Secretary JOHNS, Martyn James has been resigned. Secretary KILBURN, Geoffrey Bruce has been resigned. Secretary PEACE, Zoe Joanne has been resigned. Director BARKER, Nigel has been resigned. Director CHAMBERS, Colin Michael has been resigned. Director CHAMBERS, Colin Michael has been resigned. Director GRIST, Steven Kenneth has been resigned. Director HAWTIN, James John has been resigned. Director HAWTIN, Sandra Gwendoline has been resigned. Director JOHNS, Martyn James has been resigned. Director PHILLIPS, Robert Minton has been resigned. Director SAVIDGE, Jane Marilyn has been resigned. Director SUTLOW, Derrick has been resigned. Director WHITE, Robert George has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BPE SECRETARIES LIMITED
Appointed Date: 03 February 2003

Director
HERBERT, Amanda Louise
Appointed Date: 03 February 2003
51 years old

Resigned Directors

Secretary
HAWTIN, James John
Resigned: 28 June 1996
Appointed Date: 29 March 1996

Secretary
HERBERT, Amanda Louise
Resigned: 03 February 2003
Appointed Date: 01 April 2002

Secretary
JOHNS, Martyn James
Resigned: 29 March 1996

Secretary
KILBURN, Geoffrey Bruce
Resigned: 14 September 2001
Appointed Date: 24 August 2001

Secretary
PEACE, Zoe Joanne
Resigned: 31 March 2002
Appointed Date: 28 June 1996

Director
BARKER, Nigel
Resigned: 30 November 1995
Appointed Date: 01 May 1994
70 years old

Director
CHAMBERS, Colin Michael
Resigned: 14 September 2001
Appointed Date: 24 August 2001
66 years old

Director
CHAMBERS, Colin Michael
Resigned: 31 July 2001
Appointed Date: 28 May 1998
66 years old

Director
GRIST, Steven Kenneth
Resigned: 31 March 2001
Appointed Date: 28 May 1998
68 years old

Director
HAWTIN, James John
Resigned: 03 February 2003
78 years old

Director
HAWTIN, Sandra Gwendoline
Resigned: 24 March 1995
80 years old

Director
JOHNS, Martyn James
Resigned: 29 March 1996
72 years old

Director
PHILLIPS, Robert Minton
Resigned: 18 November 1994
71 years old

Director
SAVIDGE, Jane Marilyn
Resigned: 28 June 1996
Appointed Date: 01 August 1993
77 years old

Director
SUTLOW, Derrick
Resigned: 28 January 1998
Appointed Date: 01 April 1997
77 years old

Director
WHITE, Robert George
Resigned: 10 June 1994
79 years old

Persons With Significant Control

Mr James John Hawtin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

J.J.H. (BUILDING DEVELOPMENTS) LIMITED Events

14 Sep 2016
Confirmation statement made on 27 August 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 223,332

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 206 more events
13 Feb 1987
Particulars of mortgage/charge

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Return made up to 15/08/86; full list of members

25 Sep 1981
Accounts made up to 31 March 1981
25 Nov 1980
Accounts made up to 31 March 1980

J.J.H. (BUILDING DEVELOPMENTS) LIMITED Charges

28 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 21 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old vicarage swindon road malmesbury…
28 January 2000
Legal charge
Delivered: 1 February 2000
Status: Satisfied on 21 March 2002
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a land at burton farm burton chippenham…
26 August 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 21 March 2002
Persons entitled: Barclays Bank PLC
Description: 25 st peters road,malvern,worcestershire.
7 May 1999
Legal charge
Delivered: 17 May 1999
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land adjoining birds farm,twyning,near…
5 November 1998
Legal charge
Delivered: 13 November 1998
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: The white house and ponderosa, branan road the reddings…
28 July 1998
Legal charge
Delivered: 18 August 1998
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at pembroke green,lea,wiltshire; wt 163085.
7 October 1997
Legal charge
Delivered: 13 October 1997
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Ingeva 42 mearse lane barnt green hereford and worcester…
10 July 1997
Legal charge
Delivered: 16 July 1997
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings on the south west side of…
10 July 1997
Legal charge
Delivered: 16 July 1997
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Property k/a land lying to the south of tintern heights…
28 April 1997
Legal charge
Delivered: 13 May 1997
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: The old forge coates cirencester gloucestershire. See the…
28 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land and property at ham butts drive/churchill drive…
8 January 1997
Legal charge
Delivered: 16 January 1997
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land formerly occupied by bishops cleeve football club…
8 January 1997
Legal charge
Delivered: 10 January 1997
Status: Satisfied on 23 August 2000
Persons entitled: Gloucester Diocesan Board of Finance
Description: GR180427 excluding land etched red on the pplan attached to…
5 July 1995
Legal charge
Delivered: 11 July 1995
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at beach road severn beach avon t/no AV157283 AV174955.
29 June 1995
Legal charge
Delivered: 11 July 1995
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at derriads lane chippenham wiltshire.
5 June 1995
Legal charge
Delivered: 12 June 1995
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land hitherto forming part of burchill house, and batch…
25 April 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC,
Description: Land at derriads lane , chippenham, wiltshire,.
13 February 1995
Legal charge
Delivered: 17 February 1995
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at running horse swindon wiltshire t/no's WT49727…
6 February 1995
Legal charge
Delivered: 10 February 1995
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land off wootton basset road swindon wiltshire.
22 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at byfield farm, combe down, bath, avon.
22 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied on 21 March 2002
Persons entitled: Byfield Mushrooms LTD
Description: F/H-byfield farm combe down bath avon.
10 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at slade farm broadway road/atkinson street…
11 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at mill lane falfield avon.
1 July 1994
Legal charge
Delivered: 18 July 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at hay lane, swindon, wiltshire.
5 April 1994
Legal charge
Delivered: 18 April 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at the chimes chepstow road langstone newport gwent…
10 January 1994
Legal charge
Delivered: 25 January 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: The acre defford hereford & worcester.
10 January 1994
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 21 March 2002
Persons entitled: Roy Charles Shakespeare and Gary Richard Taylor
Description: Property at defford in the county of hereford and worcester…
31 December 1993
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at nympsfield road and norwood road nailsworth…
30 December 1993
Legal charge
Delivered: 17 January 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at connolly drive lying to the west of burford black…
16 December 1993
Legal charge
Delivered: 4 January 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Green gables adjoining elmgrove sutton st nicholas hereford…
26 November 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at hay lane formerly part of grange farm toothill…
29 October 1993
Legal charge
Delivered: 8 November 1993
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land to the west of t/n-WT122192 being part of allington…
29 October 1993
Legal charge
Delivered: 8 November 1993
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at cox's way lobley drive abbeydale gloucester…
28 October 1993
Legal charge
Delivered: 8 November 1993
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south-west side of bath road…
15 October 1993
Legal charge
Delivered: 29 October 1993
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: The greenhouse depot site (former lyde motor works), pipe…
26 August 1993
Legal charge
Delivered: 7 September 1993
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at goosey corner crudwell wiltshire.
1 June 1993
Legal charge
Delivered: 10 June 1993
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at bodenham road, sutton st. Nicholas, hereford &…
30 April 1993
Legal charge
Delivered: 19 May 1993
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at mount pleasant bristol road chippenham (cepen park…
31 March 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at winsbury way, brook way, bradley stoke, bristol…
31 March 1993
Legal charge
Delivered: 1 April 1993
Status: Satisfied on 15 March 1995
Persons entitled: Lovell Homes Western Limited
Description: F/H- bradley stoke bristol t/n-AV193953.
24 April 1992
Legal charge
Delivered: 8 May 1992
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at campion drive /bluebell close,malvern.hereford.
13 December 1991
Legal charge
Delivered: 23 December 1991
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land comprising approximately 9.708 acres at rath road…
31 July 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land adjoining westfield lane, harry stoke, bristol avon.
31 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 21 March 2002
Persons entitled: Pearl Developments Limited.
Description: F/H land at harry stoke, bristol in the county of avon…
22 May 1991
Legal charge
Delivered: 6 June 1991
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land situate at berkeley comprising 2 acres or thereabouts…
3 April 1991
Legal charge
Delivered: 18 April 1991
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of cock road kingswood bristol…
21 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: 5.17 acres or thereabouts and forming the southernmost part…
27 September 1990
Legal charge
Delivered: 11 October 1990
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC,
Description: Land formerly part of lower barrs court farm, wormley…
28 June 1989
Legal charge
Delivered: 28 June 1989
Status: Satisfied on 16 June 1989
Persons entitled: Barclays Bank PLC
Description: Land at crescentdale , longford,gloucestershiire. Title no…
9 June 1989
Legal charge
Delivered: 23 June 1989
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC,
Description: Land at the rear of rose and crown inn, wellington hereford…
27 April 1989
Legal charge
Delivered: 12 May 1989
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC,
Description: Land at berrycroft farm, marybrook street, berkeley…
8 March 1989
Legal charge
Delivered: 16 March 1989
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land off the beaches holly green, ryall hereford &…
4 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land adjoining the rose and crown inn, wellington in the…
30 September 1988
Legal charge
Delivered: 11 October 1988
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Solva cottage 1 homs villas homs road ross-on-wye hereford…
9 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at beach road, severn beach, avon.
14 June 1988
Legal charge
Delivered: 22 June 1988
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at springfield, ross-on-wye in the county of hereford…
3 June 1988
Legal charge
Delivered: 10 June 1988
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at off tewkesbury road londford gloucester…
3 March 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land on the north side of station road, yate previously…
4 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at merstow green, evesham, hereford and worcester…
2 November 1987
Legal charge
Delivered: 13 November 1987
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land adj. 33A forest road kingswood bristol avon. Title no…
30 October 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at longford gloucestershire.
7 October 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land abutting queen elizabeth road, cirencester…
7 July 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at 2 sivell close longford gloucestershire. T/no. Gr…
26 June 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Brandon house 62 painswick road, cheltenham…
8 April 1987
Legal charge
Delivered: 28 April 1987
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land forming part of mill farm barnards green, malvern…
2 March 1987
Legal charge
Delivered: 13 March 1987
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: F/H - land at yate, avon, forming part of title av 10249.
2 February 1987
Legal charge
Delivered: 13 February 1987
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at andoversford gloucestershire together with the…
15 April 1986
Legal charge
Delivered: 25 April 1986
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land on north west side of bristol road at quedgeley…
17 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land comprising an area of 4.18 acres or thereabouts in…
1 November 1985
Legal charge
Delivered: 11 November 1985
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at lynch farm worle, weston-super-mare avon.
27 September 1985
Legal charge
Delivered: 9 October 1985
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: 114 bath road cheltenham gloucestershire.
3 July 1985
Legal charge
Delivered: 16 July 1985
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at quedgeley gloucestershire.
1 July 1985
Legal charge
Delivered: 17 July 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at glucester road tewtesbury gloucestershire.
7 June 1985
Legal charge
Delivered: 4 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at alderton gloucestershire.
21 February 1985
Legal charge
Delivered: 1 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at bucklehaven, charlton kings, cheltenham…
20 July 1984
Legal charge
Delivered: 31 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at greatfield farm, hatherley, cheltenham…
1 June 1984
Legal charge
Delivered: 12 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at greatfields farm, heatherley, cheltenham…
9 January 1984
Legal charge
Delivered: 26 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold lands adjoining wyrdyates, stroud road, gloucester…
24 January 1983
Legal charge
Delivered: 2 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold area "c" arle farm , cheltenham. Glos. To be known…
22 September 1982
Legal charge
Delivered: 29 September 1982
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold two parcels of land at shills yard, leckhampton…
24 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold land adjoining 29 naunton lane, cheltenham…
24 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold land forming the northern extremity of shills yard…
24 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold 29 naunton lane, cheltenham gloucestershire.
20 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold site of knapp house, knapp road, cheltenham…
22 June 1982
Legal charge
Delivered: 29 June 1982
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold bathville mews, cedar court road, cheltenham…
11 May 1982
Legal charge
Delivered: 18 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at shipton oliffe in the county of gloucestershire.
24 December 1981
Legal charge
Delivered: 13 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold. Bafford farm, charlton kings cheltenham, glos.
4 November 1981
Legal charge
Delivered: 11 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hodl 4 barley close, sidford gower, banbury, oxfordshire.
27 May 1981
Legal charge
Delivered: 10 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at collum end rise leckhampton, cheltenham glos.
17 March 1981
Legal charge
Delivered: 30 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H plot 1/5, 50 st. Stephen's road, cheltenham, glos.
4 February 1980
Legal charge
Delivered: 11 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at shipton sliffe, gloucestershire.
5 February 1979
Legal charge
Delivered: 15 February 1979
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Shills yard, mead road cheltenham.