About

Registered Number: 05282113
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor 167-169 Great Portland Street, London, W1W 5PF

 

Established in 2004, N.J.D Developments Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAIR, Jane Rachel 10 November 2004 - 1
MCNAIR, Neil 10 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 06 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 06 January 2014
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 November 2011
AA01 - Change of accounting reference date 30 August 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AD01 - Change of registered office address 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
353 - Register of members 03 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 22 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 02 January 2007
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 February 2006
353 - Register of members 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 January 2008 Outstanding

N/A

Legal mortgage 14 June 2007 Outstanding

N/A

Legal mortgage 09 October 2006 Outstanding

N/A

Debenture 27 September 2006 Outstanding

N/A

Legal charge 19 December 2005 Outstanding

N/A

Legal charge 29 June 2005 Outstanding

N/A

Legal charge 23 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.