Company NameJohnsbrix Developments Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00812765
CategoryPrivate Limited Company
Incorporation Date15 July 1964(59 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(27 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(56 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(56 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years after company formation)
Appointment Duration30 years (resigned 27 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NamePeter Sidney Cooper
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address76 Reservoir Road
Olton
Solihull
West Midlands
B92 8AW
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(37 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gertsbrix Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

9 August 1990Delivered on: 14 August 1990
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or an of the other companies named therein to the chargee under the principal mortgages and the supplemental mortgage as defined in this charge.
Particulars: That part of the hayes industrial estate in lye, stourbridge, worcestershire.
Outstanding
2 December 1986Delivered on: 4 December 1986
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: £200,000.00 and all other moneys due or to become due from city and country properties limited and/or daojan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed.
Particulars: Land and buildings at hayes industrial estate folkes road lyne stourbridge west midlands comprised in two conveyances to the company both dated 7 january 1965.
Outstanding
26 February 1986Delivered on: 11 March 1986
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: £150,000 and all other monies due or to become due from city and country properties limited to the chargee supplemental to the principal mortgage dated 25.9.86 and deeds supplemental thereto.
Particulars: Land and buildings all hayes ind est folkes rd lane, stourbridge, w midlands (for full details see doc M56).
Outstanding
30 May 1985Delivered on: 31 May 1985
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £175,000 and all other moneys due or to become due from city and country properties limited to the chargee secured by this deed & the principal deeds as defined.
Particulars: All the properties now charged by the principal deeds or any of them.
Outstanding
2 July 1984Delivered on: 3 July 1984
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £210,000 from city and country properties limited to the chargee under the terms of the principal mortgage 25-9-69 and deeds supplemental thereto.
Particulars: All the properties now charged by the principal deeds or any of them.
Outstanding
22 July 1983Delivered on: 28 July 1983
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £150,000 all monies due or to become due from the city and country properties limited to the chargee supplemental to a deed fo consolidation dated 25TH september 1969 and deeds supplemental thereto.
Particulars: All the properties now charged by the principal deeds or any of them.
Outstanding
25 September 1969Delivered on: 6 October 1982
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £500,000 all monies due or to become due from the company city and country properties LTD to the chargee supplemental to a deed of consolidation dated 25 sept. 1969 and deeds supplemental thereto.
Particulars: All the properties now comprised in and at present charged by the principal deeds.
Outstanding
3 July 1980Delivered on: 4 July 1980
Persons entitled: Barclays Bank PLC

Classification: Mortgage & further charge
Secured details: £360,000 and all other monies due or to become due from city and country properties limited to the chargee secured by deed of consolidation dated dated 25 september 1969 and deeds supplemental thereto.
Particulars: Freehold land and buildings part of the hayes trading estate folkes road, lye, stourbridge, west midlands.
Outstanding
30 June 1971Delivered on: 6 July 1971
Persons entitled: Westminster Foreign Bank LTD

Classification: Charge
Secured details: All monies due or to become due from city and country properties limited to the chargee on any account whatsoever.
Particulars: Part of property known as hayes lane estate, lye near stourbridge, worcs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 January 2024Accounts for a dormant company made up to 31 March 2023 (7 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
10 August 2021Termination of appointment of David Davis as a director on 27 July 2021 (1 page)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
24 June 2021Satisfaction of charge 6 in full (1 page)
24 June 2021Satisfaction of charge 2 in full (1 page)
24 June 2021Satisfaction of charge 4 in full (1 page)
24 June 2021Satisfaction of charge 8 in full (1 page)
24 June 2021Satisfaction of charge 3 in full (1 page)
24 June 2021Satisfaction of charge 1 in full (1 page)
24 June 2021Satisfaction of charge 5 in full (1 page)
24 June 2021Satisfaction of charge 7 in full (1 page)
24 June 2021Satisfaction of charge 9 in full (1 page)
6 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 19/07/07; full list of members (3 pages)
9 August 2007Return made up to 19/07/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
28 July 2006Return made up to 19/07/06; full list of members (7 pages)
28 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 August 2005Full accounts made up to 31 March 2005 (9 pages)
31 August 2005Full accounts made up to 31 March 2005 (9 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (9 pages)
27 August 2004Full accounts made up to 31 March 2004 (9 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 March 2003 (9 pages)
28 August 2003Full accounts made up to 31 March 2003 (9 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (9 pages)
2 September 2002Full accounts made up to 31 March 2002 (9 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (6 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
7 December 1998Full accounts made up to 31 March 1998 (6 pages)
7 December 1998Full accounts made up to 31 March 1998 (6 pages)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
27 December 1996Full accounts made up to 31 March 1996 (7 pages)
27 December 1996Full accounts made up to 31 March 1996 (7 pages)
18 September 1996Auditor's resignation (2 pages)
18 September 1996Auditor's resignation (2 pages)
6 August 1996Return made up to 19/07/96; no change of members (18 pages)
6 August 1996Return made up to 19/07/96; no change of members (18 pages)
19 October 1995Full accounts made up to 31 March 1995 (7 pages)
19 October 1995Full accounts made up to 31 March 1995 (7 pages)
7 August 1995Return made up to 19/07/95; full list of members (16 pages)
7 August 1995Return made up to 19/07/95; full list of members (16 pages)