JD DEVELOPMENTS (LONDON) LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0AQ

Company number 05685749
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address B1 SPELDHURST BUSINESS PARK, LANGTON ROAD SPELDHURST, TUNBRIDGE WELLS, KENT, TN3 0AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 2 . The most likely internet sites of JD DEVELOPMENTS (LONDON) LIMITED are www.jddevelopmentslondon.co.uk, and www.jd-developments-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Jd Developments London Limited is a Private Limited Company. The company registration number is 05685749. Jd Developments London Limited has been working since 24 January 2006. The present status of the company is Active. The registered address of Jd Developments London Limited is B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent Tn3 0aq. The company`s financial liabilities are £663.48k. It is £-6.2k against last year. The cash in hand is £14.54k. It is £4.94k against last year. . CLARKSON, John Michael Patrick is a Secretary of the company. CLARKSON, David Anthony is a Director of the company. CLARKSON, Deborah Lorraine is a Director of the company. CLARKSON, John Michael Patrick is a Director of the company. CLARKSON, Kim Lorraine is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jd developments (london) Key Finiance

LIABILITIES £663.48k
-1%
CASH £14.54k
+51%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLARKSON, John Michael Patrick
Appointed Date: 24 January 2006

Director
CLARKSON, David Anthony
Appointed Date: 24 January 2006
64 years old

Director
CLARKSON, Deborah Lorraine
Appointed Date: 15 September 2006
64 years old

Director
CLARKSON, John Michael Patrick
Appointed Date: 24 January 2006
66 years old

Director
CLARKSON, Kim Lorraine
Appointed Date: 15 September 2006
65 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Persons With Significant Control

Mr David Anthony Clarkson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Patrick Clarkson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JD DEVELOPMENTS (LONDON) LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2

02 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 46 more events
16 Feb 2006
New secretary appointed;new director appointed
16 Feb 2006
New director appointed
01 Feb 2006
Secretary resigned
01 Feb 2006
Director resigned
24 Jan 2006
Incorporation

JD DEVELOPMENTS (LONDON) LIMITED Charges

28 April 2011
Mortgage
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 22 turret grove london t/no SGL187557 by way of first fixed…
28 February 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 14 May 2011
Persons entitled: National Westminster Bank PLC
Description: 22 turret grove, london. By way of fixed charge the benefit…
9 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied on 27 October 2007
Persons entitled: National Westminster Bank PLC
Description: 80 sabine road london. By way of fixed charge the benefit…
11 September 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied on 27 October 2007
Persons entitled: National Westminster Bank PLC
Description: 16 kingsbury street battersea london. By way of fixed…
21 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 113 sabine road london,. By way of fixed charge the benefit…
19 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 7 February 2007
Persons entitled: National Westminster Bank PLC
Description: 158 eversleigh road london. By way of fixed charge the…
17 March 2006
Charge
Delivered: 18 March 2006
Status: Satisfied on 7 February 2007
Persons entitled: National Westminster Bank PLC
Description: 113 sabine road london.
6 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…