J.D.K. DEVELOPMENTS LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR29 3EQ

Company number 04255019
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address ROOKERY COTTAGE, LOW ROAD, RUNHAM, GREAT YARMOUTH, NORFOLK, NR29 3EQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 90 . The most likely internet sites of J.D.K. DEVELOPMENTS LIMITED are www.jdkdevelopments.co.uk, and www.j-d-k-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Great Yarmouth Rail Station is 3.6 miles; to Reedham (Norfolk) Rail Station is 6.2 miles; to Haddiscoe Rail Station is 7.6 miles; to Somerleyton Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J D K Developments Limited is a Private Limited Company. The company registration number is 04255019. J D K Developments Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of J D K Developments Limited is Rookery Cottage Low Road Runham Great Yarmouth Norfolk Nr29 3eq. . SHREEVE, Jennifer June is a Secretary of the company. SHREEVE, David John William is a Director of the company. SHREEVE, Jennifer June is a Director of the company. SHREEVE, Kevin Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHREEVE, Jennifer June
Appointed Date: 19 July 2001

Director
SHREEVE, David John William
Appointed Date: 19 July 2001
64 years old

Director
SHREEVE, Jennifer June
Appointed Date: 19 July 2001
63 years old

Director
SHREEVE, Kevin Paul
Appointed Date: 19 July 2001
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

J.D.K. DEVELOPMENTS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 30 November 2015
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
28 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 90

07 Jun 2016
Registration of charge 042550190010, created on 31 May 2016
24 May 2016
Registration of charge 042550190009, created on 23 May 2016
...
... and 40 more events
01 Aug 2001
Director resigned
01 Aug 2001
New director appointed
01 Aug 2001
New director appointed
01 Aug 2001
New secretary appointed;new director appointed
19 Jul 2001
Incorporation

J.D.K. DEVELOPMENTS LIMITED Charges

31 May 2016
Charge code 0425 5019 0010
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 May 2016
Charge code 0425 5019 0009
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 topcliffe avenue salhouse norwich…
27 November 2008
Legal charge
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 beeleigh way caister on sea great yarmouth norfolk t/no…
19 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 queens crescent gorleston great yarmouth norfolk.
9 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of dereham road garvestone norwich…
25 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 9 January 2009
Persons entitled: National Westminster Bank PLC
Description: Plots 6 & 7 covent garden road caister on sea great…
23 September 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 9 January 2009
Persons entitled: National Westminster Bank PLC
Description: Plots 3,4 and 5 covent garden road, caister on sea, great…
10 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: New dwelling penguin road scratby great yarmouth norfolk.
29 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Briarcroft", porters loke, burgh castle, graet yarmouth…
6 January 2004
Legal charge
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 cess road martham great yarmouth norfolk.