J.R. DEVELOPMENTS LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2AA

Company number 01513985
Status Active
Incorporation Date 22 August 1980
Company Type Private Limited Company
Address 9-13 HIGH STREET, WELLS, SOMERSET, BA5 2AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of J.R. DEVELOPMENTS LIMITED are www.jrdevelopments.co.uk, and www.j-r-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. J R Developments Limited is a Private Limited Company. The company registration number is 01513985. J R Developments Limited has been working since 22 August 1980. The present status of the company is Active. The registered address of J R Developments Limited is 9 13 High Street Wells Somerset Ba5 2aa. The company`s financial liabilities are £14.17k. It is £10.07k against last year. The cash in hand is £10.51k. It is £-2.32k against last year. And the total assets are £15.25k, which is £2.41k against last year. STOKES, Naomi Ruth is a Secretary of the company. STOKES, Bryan John is a Director of the company. STOKES, Naomi Ruth is a Director of the company. Director COOK, Jennifer May has been resigned. Director COOK, Walter Albert has been resigned. The company operates in "Buying and selling of own real estate".


j.r. developments Key Finiance

LIABILITIES £14.17k
+245%
CASH £10.51k
-19%
TOTAL ASSETS £15.25k
+18%
All Financial Figures

Current Directors


Director
STOKES, Bryan John

85 years old

Director
STOKES, Naomi Ruth

85 years old

Resigned Directors

Director
COOK, Jennifer May
Resigned: 14 November 1992
68 years old

Director
COOK, Walter Albert
Resigned: 14 November 1992
93 years old

Persons With Significant Control

Mr Bryan John Stokes
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

J.R. DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 2 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

08 Jan 2016
Registered office address changed from 124 High Street Midsomer Norton Bath Avon BA3 2DA to 9-13 High Street Wells Somerset BA5 2AA on 8 January 2016
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 62 more events
18 Mar 1988
Declaration of satisfaction of mortgage/charge

01 Oct 1987
Particulars of mortgage/charge

19 May 1987
Particulars of mortgage/charge

19 May 1987
Particulars of mortgage/charge

20 Feb 1987
Return made up to 17/10/86; full list of members

J.R. DEVELOPMENTS LIMITED Charges

28 September 1987
Legal mortgage
Delivered: 1 October 1887
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 1 and 2 the reddings mill farm colwall malvern…
11 May 1987
Legal mortgage
Delivered: 19 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 lilac terrace midsomer norton bath avon T.no av 131788…
11 May 1987
Legal mortgage
Delivered: 19 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 63-64 high street midsomer norton bath and the proceeds…
30 May 1986
Legal mortgage
Delivered: 11 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 26 waldegrave terrace, radstock bath avon and the…
16 September 1985
Legal mortgage
Delivered: 17 September 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 14, st anne's road maluern worcestershire and/or the…
21 January 1983
Legal mortgage
Delivered: 27 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 1 longhouse, the hallow, dunkerton…
18 November 1982
Legal mortgage
Delivered: 30 November 1982
Status: Satisfied on 15 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 elm view road, north road, midsomer…
19 June 1981
Legal charge
Delivered: 24 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 avondale road, lower weston bath avon title no av 55775…
28 May 1981
Legal mortgage
Delivered: 1 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1 excelsior terrace midsomer norton avon. Floating…
24 April 1981
Legal mortgage
Delivered: 15 May 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 36 west road, welton midsomer norton avon. Floating…