Company NameJ Sainsbury Developments (NO2) Limited
DirectorsJonathan Peter Mason and Colin Matthews
Company StatusDissolved
Company Number02307188
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameHazel Debra Jarvis
NationalityBritish
StatusCurrent
Appointed31 March 2000(11 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(13 years after company formation)
Appointment Duration22 years, 5 months
RoleDept Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(15 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMatthew Wooder
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 1993)
RoleChartered Surveyor
Correspondence Address18 Foxes Dale
London
SE3 9BQ
Director NameMr David Norton Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 October 2001)
RoleCompany Treasurer
Country of ResidenceEngland
Correspondence Address31 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameMr John Newman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaraband Bishops Walk
Addington
Croydon
Surrey
CR0 5BA
Director NameTrevor Anthony Baker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 June 2002)
RoleChartered Surveyor
Correspondence AddressLime Tree Cottage
145 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Director NameMr Barry Henderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(4 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Quinta Drive
Arkley
Hertfordshire
EN5 3AY
Director NameRobin Andrew Anderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 1999)
RoleChartered Surveyor
Correspondence Address3 Garston Park
Godstone
Surrey
RH9 8NE
Secretary NameMr William Hamilton
NationalityBritish
StatusResigned
Appointed14 June 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusResigned
Appointed19 March 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed10 July 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameRichard Hugh Gardiner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2004)
RoleProperty Development Manager
Correspondence AddressHerne's Oak
21 Dower Park St Leonards Hill
Windsor
Berkshire
SL4 4BQ
Director NameSimon Lee Webster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 July 2003)
RoleDept Director Planning & Dev
Correspondence AddressRay Park Lodge
57 Ray Park Avenue
Maidenhead
Berkshire
SL6 8DZ
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 February 2004)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr Gary Edward Saunders
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(15 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 02 February 2004)
RolePerformance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£1,316,000
Gross Profit£124,000
Net Worth-£69,000
Cash£8,000
Current Liabilities£77,000

Accounts

Latest Accounts29 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2007Liquidators statement of receipts and payments (6 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
5 March 2004Registered office changed on 05/03/04 from: 33 holborn london EC1N 2HT (1 page)
2 March 2004Appointment of a voluntary liquidator (2 pages)
2 March 2004Declaration of solvency (4 pages)
2 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (4 pages)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Nc inc already adjusted 30/01/04 (1 page)
11 February 2004Ad 30/01/04--------- £ si 69284@1=69284 £ ic 2/69286 (2 pages)
15 January 2004New director appointed (3 pages)
23 December 2003Director resigned (1 page)
2 December 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
15 August 2003New director appointed (5 pages)
15 August 2003Return made up to 30/07/03; full list of members (8 pages)
11 August 2003Director resigned (1 page)
26 July 2003Full accounts made up to 29 March 2003 (10 pages)
25 April 2003Auditor's resignation (1 page)
13 January 2003Director resigned (1 page)
12 November 2002Full accounts made up to 30 March 2002 (10 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
24 July 2001Return made up to 30/07/01; full list of members (7 pages)
2 April 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 1 April 2000 (11 pages)
10 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
6 August 1999Return made up to 30/07/99; full list of members (9 pages)
20 July 1999Director's particulars changed (1 page)
16 June 1999Full accounts made up to 3 April 1999 (10 pages)
10 May 1999Director resigned (1 page)
29 October 1998Auditor's resignation (2 pages)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
3 August 1998Return made up to 30/07/98; full list of members (11 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Full accounts made up to 7 March 1998 (10 pages)
20 July 1998Secretary resigned (1 page)
20 August 1997Return made up to 30/07/97; full list of members (13 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Full accounts made up to 8 March 1997 (10 pages)
7 August 1996Return made up to 30/07/96; full list of members (12 pages)
29 July 1996Full accounts made up to 9 March 1996 (10 pages)
3 April 1996New secretary appointed (1 page)
3 April 1996Secretary resigned (1 page)
8 August 1995Return made up to 30/07/95; full list of members (18 pages)
16 May 1995Full accounts made up to 11 March 1995 (11 pages)
8 July 1993Company name changed sainsbury let developments limit ed\certificate issued on 09/07/93 (2 pages)
21 February 1990Company name changed sainsbury let shop developments LIMITED\certificate issued on 22/02/90 (2 pages)
23 February 1989Memorandum and Articles of Association (19 pages)
24 January 1989Company name changed shelfco (no. 295) LIMITED\certificate issued on 25/01/89 (3 pages)
19 October 1988Incorporation (22 pages)