Company number 04805433
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE, 202 - 206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3QW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.A.R. DEVELOPMENTS LIMITED are www.jardevelopments.co.uk, and www.j-a-r-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. J A R Developments Limited is a Private Limited Company.
The company registration number is 04805433. J A R Developments Limited has been working since 19 June 2003.
The present status of the company is Active. The registered address of J A R Developments Limited is Beaumont Accountancy First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland Ts1 3qw. . RAMSDALE, Mark is a Secretary of the company. RAMSDALE, Jacqueline Ann is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003
J.A.R. DEVELOPMENTS LIMITED Events
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
14 May 2015
Registered office address changed from C/O Beaumont Accountamcy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
...
... and 35 more events
08 Sep 2003
Company name changed hamilton & senior LIMITED\certificate issued on 07/09/03
30 Jun 2003
Registered office changed on 30/06/03 from: 25 hill road theydon bois epping essex CM16 7LX
30 Jun 2003
Secretary resigned
30 Jun 2003
Director resigned
19 Jun 2003
Incorporation
26 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ramsdale windows maxwell road skippers…
13 February 2006
Charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land lying to the north of longlands road…
30 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Land at maxwell road, skippers lane, middlesborough…