Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.J.AND E.L.DEVELOPMENTS LIMITED
Company Information for

J.J.AND E.L.DEVELOPMENTS LIMITED

NORE FARM, OAK LANE, BLACKHAM, KENT, TN3 9UD,
Company Registration Number
00663932
Private Limited Company
Active

Company Overview

About J.j.and E.l.developments Ltd
J.J.AND E.L.DEVELOPMENTS LIMITED was founded on 1960-07-01 and has its registered office in Blackham. The organisation's status is listed as "Active". J.j.and E.l.developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.J.AND E.L.DEVELOPMENTS LIMITED
 
Legal Registered Office
NORE FARM
OAK LANE
BLACKHAM
KENT
TN3 9UD
Other companies in SM2
 
Filing Information
Company Number 00663932
Company ID Number 00663932
Date formed 1960-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.J.AND E.L.DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.J.AND E.L.DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROL ELIZABETH ROSEMARY LETTS
Director 1992-01-17
HOWARD ANDREW JOHN LETTS
Director 2008-08-07
SHEILA MARY WILLIS
Director 1992-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS BEATRICE LETTS
Company Secretary 1992-01-17 2008-12-01
ANDREW WILLIAM LETTS
Director 1992-01-17 2008-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ELIZABETH ROSEMARY LETTS WROXHAM PROPERTIES LIMITED Director 2008-08-07 CURRENT 1957-03-12 Liquidation
HOWARD ANDREW JOHN LETTS WROXHAM PROPERTIES LIMITED Director 2008-08-07 CURRENT 1957-03-12 Liquidation
SHEILA MARY WILLIS WROXHAM PROPERTIES LIMITED Director 2008-08-07 CURRENT 1957-03-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-08-21Director's details changed for Miss Katherine Helen Everett Filleul on 2023-08-21
2023-08-21CH01Director's details changed for Miss Katherine Helen Everett Filleul on 2023-08-21
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 9 Mansfield Street London W1G 9NY United Kingdom
2023-04-26Change of details for Midland Freeholds Limited as a person with significant control on 2023-04-26
2023-04-26PSC05Change of details for Midland Freeholds Limited as a person with significant control on 2023-04-26
2023-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/23 FROM 9 Mansfield Street London W1G 9NY United Kingdom
2023-02-09CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-02-09CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-12-27Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-27AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-09-27Notification of Midland Freeholds Limited as a person with significant control on 2022-08-31
2022-09-27CESSATION OF HOWARD ANDREW JOHN LETTS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27CESSATION OF CAROL ELIZABETH ROSEMARY LETTS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27CESSATION OF SHEILA MARY WILLIS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27PSC07CESSATION OF HOWARD ANDREW JOHN LETTS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27PSC02Notification of Midland Freeholds Limited as a person with significant control on 2022-08-31
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
2022-09-14DIRECTOR APPOINTED MARTIN ANTHONY FELL
2022-09-14APPOINTMENT TERMINATED, DIRECTOR CAROL ELIZABETH ROSEMARY LETTS
2022-09-14APPOINTMENT TERMINATED, DIRECTOR HOWARD ANDREW JOHN LETTS
2022-09-14DIRECTOR APPOINTED MATTHEW ASHLEY FELL
2022-09-14APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY WILLIS
2022-09-14DIRECTOR APPOINTED MISS KATHERINE HELEN EVERETT FILLEUL
2022-09-14DIRECTOR APPOINTED MR ANTHONY DAVID SHAMASH
2022-09-14AP01DIRECTOR APPOINTED MARTIN ANTHONY FELL
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ELIZABETH ROSEMARY LETTS
2022-01-28CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-28Change of details for Ms Carol Elizabeth Rosemary Letts as a person with significant control on 2022-01-17
2022-01-28Director's details changed for Mrs Sheila Mary Willis on 2022-01-17
2022-01-28Director's details changed for Mr Howard Andrew John Letts on 2022-01-17
2022-01-28Director's details changed for Ms Carol Elizabeth Rosemary Letts on 2022-01-17
2022-01-28Change of details for Mr Howard Andrew John Letts as a person with significant control on 2022-01-17
2022-01-28PSC04Change of details for Ms Carol Elizabeth Rosemary Letts as a person with significant control on 2022-01-17
2022-01-28CH01Director's details changed for Ms Carol Elizabeth Rosemary Letts on 2022-01-17
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-1005/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-06-11AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-07-18AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-14AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-08-18AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-09-13AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-29CH01Director's details changed for Mrs Sheila Mary Willis on 2015-05-01
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE
2015-09-24AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-07-29AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY WILLIS / 29/01/2014
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ELIZABETH ROSEMARY LETTS / 29/01/2014
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0117/01/14 ANNUAL RETURN FULL LIST
2013-07-24AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-21AR0117/01/13 ANNUAL RETURN FULL LIST
2012-07-18AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-20AR0117/01/12 ANNUAL RETURN FULL LIST
2011-07-07AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-17AR0117/01/11 ANNUAL RETURN FULL LIST
2010-08-25AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-21AR0117/01/10 ANNUAL RETURN FULL LIST
2009-10-08AA05/04/09 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2008-12-28288bAPPOINTMENT TERMINATED SECRETARY DORIS LETTS
2008-11-12AA05/04/08 TOTAL EXEMPTION FULL
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 10 FARM LANE PURLEY SURREY CR8 3PU
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LETTS
2008-08-27288aDIRECTOR APPOINTED HOWARD ANDREW JOHN LETTS
2008-03-06363sRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-02-26363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-01363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-02-07363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-01-23363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-01-23363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-01-31363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE
2000-08-15AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-01-26363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-08-28AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-01-25363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-01-25363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-09-27AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-01-31363sRETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS
1995-09-05AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-01-19363sRETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS
1994-11-18287REGISTERED OFFICE CHANGED ON 18/11/94 FROM: 11-13 GROVE ROAD SUTTON SURREY SM1 1BB
1994-10-11AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-08363sRETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS
1993-08-31AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-01-27363sRETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS
1993-01-11AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-02-07AAFULL ACCOUNTS MADE UP TO 05/04/91
1992-02-07363sRETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS
1992-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-01-29AAFULL ACCOUNTS MADE UP TO 05/04/90
1991-01-29363aRETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS
1990-03-22288NEW DIRECTOR APPOINTED
1990-03-22363RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.J.AND E.L.DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.J.AND E.L.DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMO OF DEPOSIT 1961-01-02 Outstanding CAPITAL DEVELOPMENTS LTD
MEMO OF DEPOSIT 1961-01-02 Outstanding CAPITAL DEVELOPMENTS LTD
MEMORANDUM OF DEPOSIT. 1960-12-16 Outstanding CAPITAL DEVELOPMENTS LTD
Filed Financial Reports
Annual Accounts
2016-04-05
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.J.AND E.L.DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of J.J.AND E.L.DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.J.AND E.L.DEVELOPMENTS LIMITED
Trademarks
We have not found any records of J.J.AND E.L.DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.J.AND E.L.DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J.J.AND E.L.DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.J.AND E.L.DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.J.AND E.L.DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.J.AND E.L.DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.