Company Information for B & J DEVELOPMENTS (SCARBOROUGH) LIMITED
JWS HOPPER HILL ROAD, EASTFIELD, SCARBOROUGH, NORTH YORKSHIRE, YO11 3YS,
|
Company Registration Number
04718770
Private Limited Company
Active |
Company Name | |
---|---|
B & J DEVELOPMENTS (SCARBOROUGH) LIMITED | |
Legal Registered Office | |
JWS HOPPER HILL ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3YS Other companies in YO12 | |
Company Number | 04718770 | |
---|---|---|
Company ID Number | 04718770 | |
Date formed | 2003-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 22:03:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID BEEFORTH |
||
EVELYN MAY BEEFORTH |
||
PETER DAVID BEEFORTH |
||
ADAM ALEXANDER JOWETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BM (WHITBY) LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Active | |
YORBRAND LIMITED | Director | 2018-02-05 | CURRENT | 2017-05-23 | Active | |
ROWNTREE PLAYERS LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
THE SCARBOROUGH HOTEL LTD | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active | |
F1 INVESTMENTS LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Active | |
DO YOU LIKE MY SHOES? LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Dissolved 2017-04-18 | |
JOWSON CORPORATION LIMITED | Director | 2007-03-29 | CURRENT | 2007-03-28 | Active | |
PYRAMID CONSTRUCTION & MAINTENANCE LIMITED | Director | 2006-10-26 | CURRENT | 2006-10-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
PSC04 | Change of details for Mr Adam Alexander Jowett as a person with significant control on 2019-10-26 | |
CH01 | Director's details changed for Mr Adam Alexander Jowett on 2019-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/15 FROM Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BEEFORTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MAY BEEFORTH / 01/10/2009 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/04/09; full list of members | |
353 | Location of register of members | |
190 | Location of debenture register | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 62/63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 05/04/03--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-05-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | BEVERLEY BUILDING SOCIETY |
Creditors Due After One Year | 2013-04-30 | £ 752,831 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 771,658 |
Creditors Due Within One Year | 2013-04-30 | £ 1,046,198 |
Creditors Due Within One Year | 2012-04-30 | £ 970,808 |
Creditors and other liabilities
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 B & J DEVELOPMENTS (SCARBOROUGH) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 2,177 |
---|---|---|
Current Assets | 2013-04-30 | £ 1,703,645 |
Current Assets | 2012-04-30 | £ 1,650,780 |
Secured Debts | 2013-04-30 | £ 770,831 |
Secured Debts | 2012-04-30 | £ 771,658 |
Stocks Inventory | 2013-04-30 | £ 1,700,789 |
Stocks Inventory | 2012-04-30 | £ 1,650,449 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as B & J DEVELOPMENTS (SCARBOROUGH) LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | SCARBOROUGH BOROUGH COUNCIL | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | B & J DEVELOPMENTS (SCARBOROUGH) LIMITED | Event Date | 2012-04-20 |
In the Scarborough County Court case number 51 A Petition to wind up the above-named Company of Rowan House, 7 West Bank, Scarborough, North Yorkshire YO12 4DX , presented on 20 April 2012 by SCARBOROUGH BOROUGH COUNCIL , of Town Hall, St Nicholas Street, Scarborough, North Yorkshire YO11 2HG , claiming to be a Creditor of the Company, will be heard at Scarborough County Court, Pavilion House, Valley Bridge Road, Scarborough, North Yorkshire YO11 2JS , on 11 June 2012 , at 10.40 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 8 June 2012 . The Petitioners Solicitor is M J Harrison Solicitors , Northgate Point, Kirk Gate, Silpho, Scarborough YO13 0JH . : | |||
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. |