Company number 01651529
Status Active
Incorporation Date 15 July 1982
Company Type Private Limited Company
Address PORTH LAFAN, BEAUMARIS, ANGLESEY, LL58 8YH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Dafydd Gruffudd Jones as a director on 28 May 2016. The most likely internet sites of J.D. DEVELOPMENTS LIMITED are www.jddevelopments.co.uk, and www.j-d-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Llanfairpwll Rail Station is 5 miles; to Llanfairfechan Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J D Developments Limited is a Private Limited Company.
The company registration number is 01651529. J D Developments Limited has been working since 15 July 1982.
The present status of the company is Active. The registered address of J D Developments Limited is Porth Lafan Beaumaris Anglesey Ll58 8yh. . BEALE, Richard James is a Secretary of the company. BEALE, Richard James is a Director of the company. Secretary JONES, Dafydd Gruffudd has been resigned. Director DAVIES, John Levin has been resigned. Director JONES, Dafydd Gruffudd has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard James Beale
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
J.D. DEVELOPMENTS LIMITED Events
12 Jan 2017
Confirmation statement made on 30 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Termination of appointment of Dafydd Gruffudd Jones as a director on 28 May 2016
19 Jul 2016
Termination of appointment of Dafydd Gruffudd Jones as a secretary on 28 May 2016
14 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
...
... and 63 more events
15 Sep 1987
Particulars of mortgage/charge
20 Oct 1986
Particulars of mortgage/charge
18 Sep 1986
Particulars of mortgage/charge
18 Sep 1986
Particulars of mortgage/charge
15 Aug 1986
Return made up to 30/06/86; full list of members
21 September 1987
Legal charge
Delivered: 25 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 market street, llangefni, gwynedd.
9 September 1987
Fixed and floating charge
Delivered: 15 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
16 October 1986
Legal charge
Delivered: 20 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land situate in market street holyhead anglesey gwynedd…
29 August 1986
Legal charge
Delivered: 18 September 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 15/17 market street, holyhead…
2 August 1985
Legal charge
Delivered: 5 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as 26, high st., Newtown, powys or the…
14 June 1985
Legal charge
Delivered: 27 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 19/21 market street, holyhead gwynedd.
6 February 1984
Legal mortgage
Delivered: 23 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1/3 poole street caernarfon gwynedd and/or the proceeds…