Company NameJ.S.L. Developments Limited
DirectorsJohn Graves Miller and Maureen Lesley Chianalino
Company StatusActive
Company Number00633652
CategoryPrivate Limited Company
Incorporation Date28 July 1959(64 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Graves Miller
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Main Road
Kingley
Hampshire
GU35 9LZ
Secretary NameMr John Graves Miller
NationalityBritish
StatusCurrent
Appointed08 April 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Main Road
Kingley
Hampshire
GU35 9LZ
Director NameMrs Maureen Lesley Chianalino
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(47 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Main Road
Kingsley
Hampshire
GU35 9LZ
Director NameMrs Catherine Miller
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(31 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Main Road
Kingley
Hampshire
GU35 9LZ

Contact

Websiteimperialdevelopments.com
Email address[email protected]
Telephone020 85517888
Telephone regionLondon

Location

Registered Address5 Beechwood Gardens
Ilford
Essex
IG5 0AE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

251 at £1John Graves Miller
50.20%
Ordinary
249 at £1Maureen Lesley Chianalino
49.80%
Ordinary

Financials

Year2014
Net Worth£142,149
Cash£138,148
Current Liabilities£8,005

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

14 May 1969Delivered on: 4 June 1969
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from speed wheeler engineering LTD. To the chargee any accounts whatsoever.
Particulars: Post office stores, high street, sandhurst, berkshire. Title no 40124 together with all fixtures.
Outstanding
18 March 1969Delivered on: 27 March 1969
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from speedwheeler engineering LTD. To the chargee any account whastoever.
Particulars: Post office stores, high street, soundhurst, berkshire, title no 40124 together with all fixtures.
Outstanding
9 April 1965Delivered on: 30 April 1965
Persons entitled: Westminster Bank LTD.

Classification: Collateral mortgage
Secured details: All monies due etc.
Particulars: New shop & flat at rosemary lane, frogmore in the parish of gateley, hant.
Outstanding
9 April 1965Delivered on: 30 April 1965
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: Gardners stores & post office, high street, sandhurst, berks.
Outstanding

Filing History

19 October 2020Micro company accounts made up to 31 July 2020 (2 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(5 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 500
(5 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 500
(5 pages)
1 May 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Beechwood Gardens Ilford Essex IG5 0AE on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Beechwood Gardens Ilford Essex IG5 0AE on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Beechwood Gardens Ilford Essex IG5 0AE on 1 May 2015 (1 page)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 500
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500
(5 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500
(5 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 April 2011Termination of appointment of Catherine Miller as a director (1 page)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 April 2011Termination of appointment of Catherine Miller as a director (1 page)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 April 2010Director's details changed for Maureen Lesley Chianalino on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Catherine Miller on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Catherine Miller on 1 April 2010 (2 pages)
14 April 2010Director's details changed for John Graves Miller on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Catherine Miller on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Maureen Lesley Chianalino on 1 April 2010 (2 pages)
14 April 2010Director's details changed for John Graves Miller on 1 April 2010 (2 pages)
14 April 2010Director's details changed for John Graves Miller on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Maureen Lesley Chianalino on 1 April 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 June 2009Return made up to 07/04/09; full list of members (4 pages)
22 June 2009Return made up to 07/04/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 April 2007Return made up to 07/04/07; full list of members (3 pages)
11 April 2007Return made up to 07/04/07; full list of members (3 pages)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
8 May 2006Return made up to 07/04/06; full list of members (3 pages)
8 May 2006Return made up to 07/04/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 May 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 January 2005Registered office changed on 11/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
11 January 2005Registered office changed on 11/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 May 2004Return made up to 07/04/04; full list of members (7 pages)
6 May 2004Return made up to 07/04/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 May 2003Return made up to 07/04/03; full list of members (7 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 May 2003Return made up to 07/04/03; full list of members (7 pages)
21 May 2002Return made up to 07/04/02; full list of members (6 pages)
21 May 2002Return made up to 07/04/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 May 2001Return made up to 07/04/01; full list of members (6 pages)
11 May 2001Return made up to 07/04/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 April 2000Return made up to 07/04/00; full list of members (6 pages)
28 April 2000Return made up to 07/04/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 May 1999Return made up to 08/04/99; full list of members (6 pages)
18 May 1999Return made up to 08/04/99; full list of members (6 pages)
28 May 1998Full accounts made up to 31 July 1997 (7 pages)
28 May 1998Full accounts made up to 31 July 1997 (7 pages)
19 May 1998Return made up to 08/04/98; no change of members (4 pages)
19 May 1998Return made up to 08/04/98; no change of members (4 pages)
13 May 1997Full accounts made up to 31 July 1996 (11 pages)
13 May 1997Full accounts made up to 31 July 1996 (11 pages)
7 May 1997Return made up to 08/04/97; no change of members (4 pages)
7 May 1997Return made up to 08/04/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
9 May 1996Return made up to 08/04/96; full list of members (6 pages)
9 May 1996Return made up to 08/04/96; full list of members (6 pages)
30 May 1995Return made up to 08/04/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
30 May 1995Return made up to 08/04/95; no change of members (4 pages)
12 September 1983Accounts made up to 31 July 1982 (8 pages)
12 September 1983Accounts made up to 31 July 1982 (8 pages)