J MOSS DEVELOPMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 3DN

Company number 02926997
Status Active
Incorporation Date 9 May 1994
Company Type Private Limited Company
Address HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J MOSS DEVELOPMENTS LIMITED are www.jmossdevelopments.co.uk, and www.j-moss-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Moss Developments Limited is a Private Limited Company. The company registration number is 02926997. J Moss Developments Limited has been working since 09 May 1994. The present status of the company is Active. The registered address of J Moss Developments Limited is Hanover Buildings 11 13 Hanover Street Liverpool Merseyside L1 3dn. . MOSS, Adele is a Secretary of the company. MOSS, Adele is a Director of the company. MOSS, Julian is a Director of the company. Nominee Secretary AC1 LIMITED has been resigned. Nominee Director AC2 LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MOSS, Adele
Appointed Date: 12 May 1994

Director
MOSS, Adele
Appointed Date: 12 May 1994
61 years old

Director
MOSS, Julian
Appointed Date: 12 May 1994
63 years old

Resigned Directors

Nominee Secretary
AC1 LIMITED
Resigned: 10 May 1994
Appointed Date: 09 May 1994

Nominee Director
AC2 LIMITED
Resigned: 10 May 1994
Appointed Date: 09 May 1994

Persons With Significant Control

Mr Julian Moss
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J MOSS DEVELOPMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 128 more events
15 Nov 1994
Accounting reference date notified as 31/03

08 Nov 1994
New secretary appointed;new director appointed

08 Nov 1994
New director appointed

08 Nov 1994
Ad 12/05/94--------- £ si 99@1=99 £ ic 1/100

09 May 1994
Incorporation

J MOSS DEVELOPMENTS LIMITED Charges

20 September 2013
Charge code 0292 6997 0061
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 bold street liverpool…
20 September 2013
Charge code 0292 6997 0060
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 bold street, liverpool…
13 June 2012
Legal charge
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 & 65 window lane liverpool t/n MS299482 any other…
14 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 goschen street old swan liverpool.
10 August 2011
Legal charge
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63-71 window lane liverpool t/no MS22059 any other…
11 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of liberty street liverpool t/no…
11 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 gidlow road south liverpool t/no MS299047; any other…
11 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 ampthill rd aigburth liverpool t/no MS237665; any other…
11 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 ramilies rd liverpool t/no LA338046; any other interests…
11 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 sutcliffe street liverpool t/no MS308486; any other…
20 July 2010
Legal charge
Delivered: 21 July 2010
Status: Satisfied on 9 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 71 window lane garston liverpool t/n MS22059 and any other…
20 July 2010
Legal charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 115A vandyke street liverpool t/n MS106817 and any other…
16 June 2010
Legal charge
Delivered: 2 July 2010
Status: Satisfied on 25 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 ramilies road, liverpool.
16 June 2010
Legal charge
Delivered: 2 July 2010
Status: Satisfied on 25 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the south west side of liberty street, liverpool.
16 June 2010
Charge
Delivered: 23 June 2010
Status: Satisfied on 25 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 gidlow road south liverpool.
16 June 2010
Charge
Delivered: 19 June 2010
Status: Satisfied on 25 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 amathill road aigburth liverpool.
16 June 2010
Charge
Delivered: 19 June 2010
Status: Satisfied on 25 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 sutcliffe street liverpool.
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65A aspen grove liverpool. By way of fixed charge the…
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 102 to 106 (inclusive) and 506 bereys building…
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 corsewall street liverpool. By way of fixed charge the…
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the south east of muirhead…
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1, 2 and 3 brogan hall 299-303 smithdown road liverpool. By…
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 dorset avenue liverpool. By way of fixed charge the…
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 8, 26 exchange street east liverpool. By way of fixed…
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 124 chirkdale road liverpool. By way of fixed charge the…
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 douglas road anfield liverpool. By way of fixed charge…
10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of webster road being…
20 July 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Regent court, 5 green lane, moseley hill, liverpool.
1 June 2007
Legal charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 barlow avenue bebington wirral merseyside.
15 April 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 hillview gardens liverpool. By way of fixed charge the…
16 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of beaconsfield road woolton…
1 August 2003
Legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 42 st andrews street liverpool L3 5ND.
15 May 2003
Legal charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 188 salisbury road everton liverpool merseyside. By way of…
1 April 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Cyn-coed, 310 menlove avenue, woolton liverpool.
28 January 2003
Legal charge
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 alderson road, liverpool. By way of fixed charge the…
28 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 31 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 cantsfield street, liverpool. By way of fixed charge the…
1 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Newstead cottage,beaconsfield rd,woolton,liverpool.
26 September 2001
Legal charge
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 and 9A rose lane mossley hill merseyside liverpool title…
22 August 2001
Legal charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 8 cedar close calderstones in the city of…
22 August 2001
Legal charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land adjoining "newstead" beaconfield road woolton…
7 November 2000
Legal charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Windsor buildings george street liverpool. By way of fixed…
8 March 1999
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H site at berey's building bixteth street…
8 March 1999
Charge over building contract
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The benefit of the company's interests in a building…
20 July 1998
Memorandum of cash deposit
Delivered: 29 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £150,000 credited to account designation…
12 May 1998
Legal charge
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F.h 15 plumer street liverpool merseyside t/n MS355052…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 86 webster rd,wavertree liverpool…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 112 larkfield rd,aigburth liverpool…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 23 croxteth grove liverpool…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 422 park rd,liverpool merseyside; ms…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold known as 248 kensington liverpool merseyside;ms…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 52 strathona rd,liverpool,merseyside;…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 81 barrington rd,liverpool,merseyside;…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 65 lisburn lane liverpool…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Satisfied on 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 2 tancred rd,liverpool merseyside;…
12 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 94 rappart rd,wallasey wirral…
5 October 1996
Legal charge
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 30,32,34 and 36…
8 August 1995
Legal charge
Delivered: 12 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land/blds on the north west side of gainsborough rd…
6 June 1995
Debenture
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1995
Legal charge
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and buildings on the west side of webster road…
17 January 1995
Legal mortgage
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sefton arms 299 smithdown road and 301 and…