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

JJA DEVELOPMENTS LIMITED

READING, RG1,
Company Registration Number
05272718
Private Limited Company
Dissolved

Dissolved 2014-11-25

Company Overview

About Jja Developments Ltd
JJA DEVELOPMENTS LIMITED was founded on 2004-10-28 and had its registered office in Reading. The company was dissolved on the 2014-11-25 and is no longer trading or active.

Key Data
Company Name
JJA DEVELOPMENTS LIMITED
 
Legal Registered Office
READING
RG1
Other companies in RG1
 
Previous Names
MONTAGU HOMES LIMITED24/08/2010
MONAGU HOMES LIMITED11/08/2008
PERFECTFIELD DEVELOPMENTS LIMITED30/07/2008
Filing Information
Company Number 05272718
Date formed 2004-10-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2014-11-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-03 23:12:23
Primary Source:Companies House
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.
Companies with same name JJA DEVELOPMENTS LIMITED
The following companies were found which have the same name as JJA DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JJA DEVELOPMENTS INC British Columbia Active Company formed on the 2015-07-30
JJA DEVELOPMENTS LTD WATERSEDGE COMPLEX, FLT 2, BLK 2, TRIQ THOMAS ASHBY, MARSASCALA Unknown

Company Officers of JJA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
VALERIE CLARK
Company Secretary 2011-09-16
PHILIP JAMES DAVIES
Director 2008-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN JACOB MORRISSEY
Company Secretary 2008-07-11 2011-09-16
BRENDAN JACOB MORRISSEY
Director 2008-07-11 2011-09-16
GLYN LEWIS JONES
Director 2008-07-11 2010-08-04
MICHAEL WALLER
Director 2004-11-01 2010-08-04
ANGELA LEA WALLER
Company Secretary 2004-11-01 2008-07-11
BARRY RUSSELL NORTON
Director 2004-11-01 2008-07-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-10-28 2004-11-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-10-28 2004-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES DAVIES OMEGA PARTNERSHIP HOLDINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PHILIP JAMES DAVIES AI (SOUTH EAST) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
PHILIP JAMES DAVIES AI (TWICKENHAM) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
PHILIP JAMES DAVIES AI (REIGATE) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PHILIP JAMES DAVIES JJA INVESTMENTS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
PHILIP JAMES DAVIES ASHILL HOLDINGS LIMITED Director 2015-07-02 CURRENT 2014-10-22 Dissolved 2016-07-26
PHILIP JAMES DAVIES ASHILL LAND LIMITED Director 2013-09-25 CURRENT 2013-09-06 Active
PHILIP JAMES DAVIES ASHILL HAREFIELD LTD Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-02-16
PHILIP JAMES DAVIES GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-09-30 CURRENT 2008-11-06 Dissolved 2015-06-23
PHILIP JAMES DAVIES ANTHEM MANAGEMENT LIMITED Director 2008-04-26 CURRENT 1986-11-10 Active
PHILIP JAMES DAVIES ASHILL DEVELOPMENTS LIMITED Director 2007-06-05 CURRENT 2007-06-05 Liquidation
PHILIP JAMES DAVIES SCARLETS REGIONAL LIMITED Director 2007-04-24 CURRENT 1997-06-19 Active
PHILIP JAMES DAVIES NEDNIL LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active

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
2014-11-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-31DS01APPLICATION FOR STRIKING-OFF
2014-07-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0105/12/13 FULL LIST
2013-08-02AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-29AR0105/12/12 FULL LIST
2012-07-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-01AR0105/12/11 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MORRISSEY
2011-10-13AP03SECRETARY APPOINTED MRS VALERIE CLARK
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN MORRISSEY
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN MORRISSEY
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM GABLE LODGE KENNINGTON ROAD ASHFORD KENT TN24 0NS
2011-03-15AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-06AR0105/12/10 FULL LIST
2010-08-24RES15CHANGE OF NAME 04/08/2010
2010-08-24CERTNMCOMPANY NAME CHANGED MONTAGU HOMES LIMITED CERTIFICATE ISSUED ON 24/08/10
2010-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLER
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2010-04-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-26AR0128/10/09 FULL LIST
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLER / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JACOB MORRISSEY / 02/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN LEWIS JONES / 02/10/2009
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-08287REGISTERED OFFICE CHANGED ON 08/08/2009 FROM WALNUT HOUSE, WALNUT COURT ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU
2009-08-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDAN MORRISSEY / 01/10/2008
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-08CERTNMCOMPANY NAME CHANGED MONAGU HOMES LIMITED CERTIFICATE ISSUED ON 11/08/08
2008-07-26CERTNMCOMPANY NAME CHANGED PERFECTFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/07/08
2008-07-18288aDIRECTOR AND SECRETARY APPOINTED BRENDAN MORRISSEY
2008-07-18288aDIRECTOR APPOINTED PHILIP JAMES DAVIES
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY ANGELA WALLER
2008-07-18288aDIRECTOR APPOINTED GLYN LEWIS JONES
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR BARRY NORTON
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-26363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-10363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-31363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-05-0388(2)RAD 17/01/05--------- £ SI 99@1=99 £ IC 1/100
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-11-01288bDIRECTOR RESIGNED
2004-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JJA 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 JJA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-28 Outstanding ANDREW WILLIAM GODDARD AND CATHERINE MARY GODDARD
DEBENTURE 2008-10-29 Outstanding PHILIP JAMES DAVIES
Intangible Assets
Patents
We have not found any records of JJA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JJA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JJA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JJA 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 (68100 - Buying and selling of own real estate) as JJA DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JJA 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 JJA 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 JJA 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.
    Other companies at postcode RG1