Company number 07167115
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address GROUND FLOOR, VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 100
. The most likely internet sites of XJJM DEVELOPMENTS LIMITED are www.xjjmdevelopments.co.uk, and www.xjjm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Xjjm Developments Limited is a Private Limited Company.
The company registration number is 07167115. Xjjm Developments Limited has been working since 24 February 2010.
The present status of the company is Active. The registered address of Xjjm Developments Limited is Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon Ex2 5fd. . VANSTONE, Graham Edward is a Secretary of the company. COBB, David John is a Director of the company. RIX, Leigh Stuart is a Director of the company. VARLEY, John Christian is a Director of the company. Secretary COBB, David John has been resigned. Director BAIN, John Alastair has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Cch Property Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
XJJM DEVELOPMENTS LIMITED Events
07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
20 Jan 2016
Termination of appointment of David John Cobb as a secretary on 4 January 2016
20 Jan 2016
Appointment of Graham Edward Vanstone as a secretary on 4 January 2016
...
... and 16 more events
14 Mar 2011
Director's details changed for Mr David John Cobb on 24 February 2011
27 Jan 2011
Termination of appointment of John Bain as a director
27 Jan 2011
Appointment of Mr Leigh Rix as a director
26 Jul 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
24 Feb 2010
Incorporation