About

Registered Number: 05478444
Date of Incorporation: 11/06/2005 (19 years ago)
Company Status: Active
Registered Address: Cliff House, Warren Road, Torquay, TQ2 5TN

 

Jjb Developments (UK) Ltd was registered on 11 June 2005 and has its registered office in Torquay, it has a status of "Active". We don't know the number of employees at Jjb Developments (UK) Ltd. The companies directors are Bovey, John Roy James, Ireland, John, Sinclair, Brett.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVEY, John Roy James 11 June 2005 - 1
IRELAND, John 11 June 2005 - 1
SINCLAIR, Brett 11 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 06 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 17 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 11 December 2008
395 - Particulars of a mortgage or charge 10 October 2008
AA - Annual Accounts 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 10 July 2007
395 - Particulars of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 21 February 2007
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
363a - Annual Return 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 11 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 October 2008 Outstanding

N/A

Legal charge 25 April 2008 Outstanding

N/A

Legal charge 20 March 2008 Outstanding

N/A

Legal mortgage 16 March 2007 Outstanding

N/A

Legal mortgage 16 February 2007 Fully Satisfied

N/A

Legal mortgage 08 September 2006 Fully Satisfied

N/A

Legal mortgage 29 August 2006 Fully Satisfied

N/A

Legal mortgage 25 July 2006 Fully Satisfied

N/A

Debenture 18 May 2006 Outstanding

N/A

Legal mortgage 07 April 2006 Fully Satisfied

N/A

Legal mortgage 10 January 2006 Fully Satisfied

N/A

Legal mortgage 21 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.