A.J. DEVELOPMENTS LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 0PD

Company number 07474416
Status Active
Incorporation Date 21 December 2010
Company Type Private Limited Company
Address 29 HARBOUR VIEW ROAD, POOLE, DORSET, ENGLAND, BH14 0PD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 074744160029, created on 10 March 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 074744160028, created on 21 December 2016. The most likely internet sites of A.J. DEVELOPMENTS LIMITED are www.ajdevelopments.co.uk, and www.a-j-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Branksome Rail Station is 1.7 miles; to Hamworthy Rail Station is 2.7 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Developments Limited is a Private Limited Company. The company registration number is 07474416. A J Developments Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of A J Developments Limited is 29 Harbour View Road Poole Dorset England Bh14 0pd. . ADAMS, Mark Stephen is a Director of the company. JANES, Sebastian Tony is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Director
ADAMS, Mark Stephen
Appointed Date: 21 December 2010
37 years old

Director
JANES, Sebastian Tony
Appointed Date: 21 December 2010
36 years old

Persons With Significant Control

Mr Mark Stephen Adams
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sebastian Tony Janes
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.J. DEVELOPMENTS LIMITED Events

29 Mar 2017
Registration of charge 074744160029, created on 10 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Registration of charge 074744160028, created on 21 December 2016
17 Dec 2016
Confirmation statement made on 17 December 2016 with updates
03 Nov 2016
Satisfaction of charge 074744160025 in full
...
... and 64 more events
18 Apr 2011
Director's details changed for Mr Sebastian Janes on 18 April 2011
18 Apr 2011
Register(s) moved to registered inspection location
18 Apr 2011
Register inspection address has been changed
08 Apr 2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2011
21 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

A.J. DEVELOPMENTS LIMITED Charges

10 March 2017
Charge code 0747 4416 0029
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property at 317 herbert avenue poole BH12 4HT…
21 December 2016
Charge code 0747 4416 0028
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property at 35 sandecotes road poole dorset BH14…
9 September 2016
Charge code 0747 4416 0026
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 317 herbert avenue poole BH12…
5 September 2016
Charge code 0747 4416 0027
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold plot of land at 35 beresford road parkstone poole…
21 April 2016
Charge code 0747 4416 0025
Delivered: 28 April 2016
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold land adjoining 15 sandy plot christchurch dorset…
19 February 2016
Charge code 0747 4416 0022
Delivered: 19 February 2016
Status: Satisfied on 23 September 2016
Persons entitled: Philip Trevor Cook
Description: Land forming part of 25 colemere gardens highcliffe…
15 February 2016
Charge code 0747 4416 0023
Delivered: 21 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at 25 colemere gardens highcliffe dorset BH23…
10 February 2016
Charge code 0747 4416 0024
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land adjacent to 9 millbrook road east southampton…
4 January 2016
Charge code 0747 4416 0021
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Freehold property known as amberwood lower pennington lane…
27 November 2015
Charge code 0747 4416 0020
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Keith Whitbread
Description: Country and district (or london. Borough) dorset :…
27 November 2015
Charge code 0747 4416 0019
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Keith Whitbread
Description: Country and district (or london borough) dorset :…
16 July 2015
Charge code 0747 4416 0018
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at 1 adelaide close christchurch dorset BH23…
15 June 2015
Charge code 0747 4416 0017
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at 29/31 harbour view road poole BH14 0PD…
17 October 2014
Charge code 0747 4416 0016
Delivered: 6 November 2014
Status: Satisfied on 3 November 2016
Persons entitled: Philip Trevor Cook
Description: 154 rossmore road poole title number DT157879…
17 October 2014
Charge code 0747 4416 0015
Delivered: 18 October 2014
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold land adjoing 154 rossmore road poole BH12 2HL…
10 September 2014
Charge code 0747 4416 0013
Delivered: 13 September 2014
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold land being plot 1 and part of 181 ringwood road…
10 September 2014
Charge code 0747 4416 0012
Delivered: 13 September 2014
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Bank PLC
Description: Frrhold land being PLOT2 and partof 181 ringwood road poole…
4 September 2014
Charge code 0747 4416 0014
Delivered: 18 September 2014
Status: Satisfied on 3 November 2016
Persons entitled: Philip Trevor Cook
Description: Freehold land at 56 mudeford lane mudeford christchurch…
14 August 2014
Charge code 0747 4416 0011
Delivered: 19 August 2014
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold at. 40 james road. Poole. BH12 1EA. DT140202…
28 July 2014
Charge code 0747 4416 0010
Delivered: 8 August 2014
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 56 mudeford lane dorset t/no.DT342273…
25 March 2014
Charge code 0747 4416 0009
Delivered: 26 March 2014
Status: Satisfied on 31 October 2016
Persons entitled: Emma Louise Burgess
Description: Land at 13 grove road east christchurch dorset…
21 January 2014
Charge code 0747 4416 0008
Delivered: 22 January 2014
Status: Satisfied on 31 October 2016
Persons entitled: Emma Louise Burgess
Description: Land at 13 grove road east christchurch dorset…
5 September 2013
Charge code 0747 4416 0007
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 November 2012
Mortgage deed
Delivered: 1 December 2012
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 8 29 cecil road bournemouth together…
23 November 2012
Mortgage
Delivered: 28 November 2012
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1A 29 cecil road bournemouth together…
23 November 2012
Mortgage
Delivered: 28 November 2012
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 5 29 cecil road bournemouth together…
23 November 2012
Mortgage
Delivered: 28 November 2012
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 9 29 cecil road bournemouth together…
27 April 2012
Mortgage deed
Delivered: 3 May 2012
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 5, 29 cecil road, bournemouth…
27 April 2012
Mortgage deed
Delivered: 3 May 2012
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1 a, 29 cecil road bournemouth…