About

Registered Number: 01597041
Date of Incorporation: 11/11/1981 (43 years and 5 months ago)
Company Status: Active
Registered Address: Kepier House, Belmont Business Park, Durham, DH1 1TW,

 

J. D. S. (City Developments) Ltd was registered on 11 November 1981, it's status is listed as "Active". We don't currently know the number of employees at this company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, John Martin N/A - 1
DENT, Ann N/A 26 November 2010 1
DENT, John Wilfred 01 May 1997 21 August 2016 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
PSC04 - N/A 19 November 2019
CH01 - Change of particulars for director 19 November 2019
AA - Annual Accounts 29 September 2019
RESOLUTIONS - N/A 11 June 2019
SH01 - Return of Allotment of shares 11 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 January 2018
PSC01 - N/A 19 January 2018
PSC01 - N/A 19 January 2018
CH01 - Change of particulars for director 19 December 2017
AD01 - Change of registered office address 19 December 2017
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 28 October 2013
CH03 - Change of particulars for secretary 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 03 May 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 19 August 2007
MEM/ARTS - N/A 20 April 2007
MEM/ARTS - N/A 20 April 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 10 October 1995
287 - Change in situation or address of Registered Office 18 September 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 19 February 1992
363s - Annual Return 19 February 1992
287 - Change in situation or address of Registered Office 07 June 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
288 - N/A 13 July 1988
AA - Annual Accounts 23 March 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
395 - Particulars of a mortgage or charge 07 August 1987
395 - Particulars of a mortgage or charge 07 August 1987
395 - Particulars of a mortgage or charge 07 August 1987
288 - N/A 22 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1987
CERTNM - Change of name certificate 10 October 1986
AA - Annual Accounts 15 September 1986
363 - Annual Return 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2012 Outstanding

N/A

Legal charge 14 December 2004 Outstanding

N/A

Legal charge 27 July 1987 Outstanding

N/A

Legal charge 27 July 1987 Outstanding

N/A

Legal charge 27 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.