JOHN JAMES DEVELOPMENT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 06934956
Status Active
Incorporation Date 16 June 2009
Company Type Private Limited Company
Address 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr John Michael Carey on 23 August 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of JOHN JAMES DEVELOPMENT LIMITED are www.johnjamesdevelopment.co.uk, and www.john-james-development.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and four months. John James Development Limited is a Private Limited Company. The company registration number is 06934956. John James Development Limited has been working since 16 June 2009. The present status of the company is Active. The registered address of John James Development Limited is 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. The company`s financial liabilities are £502.28k. It is £256.58k against last year. The cash in hand is £107.15k. It is £-47.96k against last year. And the total assets are £757.27k, which is £285.56k against last year. CAREY, Natasha is a Secretary of the company. CAREY, John Michael is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Development of building projects".


john james development Key Finiance

LIABILITIES £502.28k
+104%
CASH £107.15k
-31%
TOTAL ASSETS £757.27k
+60%
All Financial Figures

Current Directors

Secretary
CAREY, Natasha
Appointed Date: 16 June 2009

Director
CAREY, John Michael
Appointed Date: 16 June 2009
59 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 16 June 2009
Appointed Date: 16 June 2009
94 years old

JOHN JAMES DEVELOPMENT LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Aug 2016
Director's details changed for Mr John Michael Carey on 23 August 2016
29 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Feb 2016
Satisfaction of charge 069349560003 in full
...
... and 21 more events
22 Aug 2009
Particulars of a mortgage or charge / charge no: 1
06 Jul 2009
Director appointed john michael carey
30 Jun 2009
Secretary appointed natasha carey
19 Jun 2009
Appointment terminated director barbara kahan
16 Jun 2009
Incorporation

JOHN JAMES DEVELOPMENT LIMITED Charges

4 May 2015
Charge code 0693 4956 0008
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0693 4956 0007
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6A stratford road cosgrove milton keynes…
23 January 2015
Charge code 0693 4956 0006
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of the five bells high street riseley…
11 July 2014
Charge code 0693 4956 0005
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of the five bells high street riseley…
10 September 2013
Charge code 0693 4956 0004
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Five bells high street riseley bedford. Notification of…
28 August 2013
Charge code 0693 4956 0003
Delivered: 2 September 2013
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
7 July 2010
Legal charge
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bricklayers arms, 90 fenlake road, bedford, t/no:…
21 August 2009
Mortgage
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The five bells public house high street riseley…