JJB DEVELOPMENTS (UK) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 5TN

Company number 05478444
Status Active
Incorporation Date 11 June 2005
Company Type Private Limited Company
Address CLIFF HOUSE, WARREN ROAD, TORQUAY, TQ2 5TN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 450 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 450 . The most likely internet sites of JJB DEVELOPMENTS (UK) LIMITED are www.jjbdevelopmentsuk.co.uk, and www.jjb-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Jjb Developments Uk Limited is a Private Limited Company. The company registration number is 05478444. Jjb Developments Uk Limited has been working since 11 June 2005. The present status of the company is Active. The registered address of Jjb Developments Uk Limited is Cliff House Warren Road Torquay Tq2 5tn. The company`s financial liabilities are £843.78k. It is £-18.48k against last year. And the total assets are £0.08k, which is £0.06k against last year. IRELAND, John is a Secretary of the company. BOVEY, John Roy James is a Director of the company. IRELAND, John is a Director of the company. SINCLAIR, Brett is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


jjb developments (uk) Key Finiance

LIABILITIES £843.78k
-3%
CASH n/a
TOTAL ASSETS £0.08k
+290%
All Financial Figures

Current Directors

Secretary
IRELAND, John
Appointed Date: 11 June 2005

Director
BOVEY, John Roy James
Appointed Date: 11 June 2005
74 years old

Director
IRELAND, John
Appointed Date: 11 June 2005
69 years old

Director
SINCLAIR, Brett
Appointed Date: 11 June 2005
52 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 June 2005
Appointed Date: 11 June 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 June 2005
Appointed Date: 11 June 2005

JJB DEVELOPMENTS (UK) LIMITED Events

30 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 450

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 450

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
19 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 450

...
... and 46 more events
22 Jul 2005
New director appointed
22 Jul 2005
New secretary appointed;new director appointed
22 Jul 2005
Secretary resigned
22 Jul 2005
Director resigned
11 Jun 2005
Incorporation

JJB DEVELOPMENTS (UK) LIMITED Charges

9 October 2008
Legal mortgage
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a chiseldon foot 38 milton street brixham…
25 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 dartmouth rd paignton devon, by way of fixed charge, the…
20 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 st margarets avenue, st mary church, torquay by way of…
16 March 2007
Legal mortgage
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H milton house milton street brixham devon. With the…
16 February 2007
Legal mortgage
Delivered: 21 February 2007
Status: Satisfied on 28 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 26 st margarets avenue torquay devon. With…
8 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Satisfied on 28 June 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 95 bitton park teignmouth devon,. With…
29 August 2006
Legal mortgage
Delivered: 7 September 2006
Status: Satisfied on 28 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at 31 sherwell valley road chelston torquay…
25 July 2006
Legal mortgage
Delivered: 8 August 2006
Status: Satisfied on 28 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 78 hartop road torquay devon. With the benefit of all…
18 May 2006
Debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2006
Legal mortgage
Delivered: 11 April 2006
Status: Satisfied on 28 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 122 westhill road, torquay. With the…
10 January 2006
Legal mortgage
Delivered: 11 January 2006
Status: Satisfied on 1 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 9 all hallows road preston paighton devon. With the…
21 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 15 July 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 52 princes road, torquay, devon. With…