N.J.D DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5PF

Company number 05282113
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address 2ND FLOOR, 167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2 . The most likely internet sites of N.J.D DEVELOPMENTS LIMITED are www.njddevelopments.co.uk, and www.n-j-d-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. N J D Developments Limited is a Private Limited Company. The company registration number is 05282113. N J D Developments Limited has been working since 09 November 2004. The present status of the company is Active. The registered address of N J D Developments Limited is 2nd Floor 167 169 Great Portland Street London W1w 5pf. . MCNAIR, Neil is a Secretary of the company. MCNAIR, Jane Rachel is a Director of the company. MCNAIR, Neil is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCNAIR, Neil
Appointed Date: 10 November 2004

Director
MCNAIR, Jane Rachel
Appointed Date: 10 November 2004
59 years old

Director
MCNAIR, Neil
Appointed Date: 10 November 2004
67 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004

Nominee Director
APEX NOMINEES LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004

Persons With Significant Control

Mr Neil Mcnair
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Rachel Mcnair
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.J.D DEVELOPMENTS LIMITED Events

30 Nov 2016
Confirmation statement made on 9 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 May 2016
08 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

18 Aug 2015
Total exemption small company accounts made up to 31 May 2015
05 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2

...
... and 50 more events
19 Nov 2004
Director resigned
19 Nov 2004
New director appointed
19 Nov 2004
New secretary appointed;new director appointed
16 Nov 2004
Registered office changed on 16/11/04 from: 46 syon lane isleworth middlesex TW7 5NQ
09 Nov 2004
Incorporation

N.J.D DEVELOPMENTS LIMITED Charges

4 January 2008
Mortgage
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 church road highgate london t/no MX371679. Assigns the…
14 June 2007
Legal mortgage
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property at 92 talbot road highgate london t/no…
9 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property - 4 lancaster road london t/no MX373769. Assigns…
27 September 2006
Debenture
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 20 eastern rd, london t/no NGL53662. Fixed…
29 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 136 stapleton hall road london. Fixed charge all buildings…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52 milton park,london N6 5QA; mx 420303. fixed charge all…