Company NameJames Developments (Southern) Limited
Company StatusDissolved
Company Number03076369
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 9 months ago)
Dissolution Date24 November 2017 (6 years, 4 months ago)
Previous NameMary Kates & Danahers Function Room Limited

Business Activity

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

Directors

Director NameMr Brendon Martin Sherry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(1 year, 8 months after company formation)
Appointment Duration20 years, 9 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a High Street
Pulloxhill
Bedfordshire
MK45 5HB
Director NameLorraine Magi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RolePublican
Correspondence Address85a Blundell Road
Luton
Bedfordshire
LU3 1SG
Secretary NameStephen Patrick Magi
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address85a Blundell Road
Luton
Bedfordshire
LU3 1SG
Secretary NameMrs Jane Sherry
NationalityEnglish
StatusResigned
Appointed03 March 1997(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a High Street
Pulloxhill
Bedford
Bedfordshire
MK45 5HB
Director NameMrs Jane Sherry
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2006(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a High Street
Pulloxhill
Bedford
Bedfordshire
MK45 5HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£285,130
Cash£411,257
Current Liabilities£1,519,644

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Return of final meeting in a members' voluntary winding up (22 pages)
24 August 2017Return of final meeting in a members' voluntary winding up (22 pages)
21 September 2016Liquidators' statement of receipts and payments to 17 August 2016 (14 pages)
21 September 2016Liquidators' statement of receipts and payments to 17 August 2016 (14 pages)
22 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (12 pages)
22 September 2015Liquidators statement of receipts and payments to 17 August 2015 (12 pages)
22 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (12 pages)
11 September 2014Registered office address changed from Prospero House 46-48 Rothesay Road Luton Beds LU1 1QZ to 66 Prescot Street London E1 8NN on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from Prospero House 46-48 Rothesay Road Luton Beds LU1 1QZ to 66 Prescot Street London E1 8NN on 11 September 2014 (2 pages)
10 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2014Appointment of a voluntary liquidator (1 page)
10 September 2014Declaration of solvency (3 pages)
10 September 2014Appointment of a voluntary liquidator (1 page)
10 September 2014Declaration of solvency (3 pages)
21 August 2014Satisfaction of charge 7 in full (3 pages)
21 August 2014Satisfaction of charge 4 in full (3 pages)
21 August 2014Satisfaction of charge 2 in full (3 pages)
21 August 2014Satisfaction of charge 6 in full (3 pages)
21 August 2014Satisfaction of charge 9 in full (3 pages)
21 August 2014Satisfaction of charge 2 in full (3 pages)
21 August 2014Satisfaction of charge 8 in full (3 pages)
21 August 2014Satisfaction of charge 7 in full (3 pages)
21 August 2014Satisfaction of charge 12 in full (3 pages)
21 August 2014Satisfaction of charge 5 in full (3 pages)
21 August 2014Satisfaction of charge 12 in full (3 pages)
21 August 2014Satisfaction of charge 9 in full (3 pages)
21 August 2014Satisfaction of charge 8 in full (3 pages)
21 August 2014Satisfaction of charge 6 in full (3 pages)
21 August 2014Satisfaction of charge 5 in full (3 pages)
21 August 2014Satisfaction of charge 4 in full (3 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 65,000
(3 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 65,000
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 November 2009Termination of appointment of Jane Sherry as a director (2 pages)
3 November 2009Termination of appointment of Jane Sherry as a director (2 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 August 2008Registered office changed on 15/08/2008 from first floor 5 doolittle yard froghall road ampthill bedfordshire MK45 2NW (1 page)
15 August 2008Registered office changed on 15/08/2008 from first floor 5 doolittle yard froghall road ampthill bedfordshire MK45 2NW (1 page)
21 July 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 July 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 30/06/07; no change of members (7 pages)
31 July 2007Return made up to 30/06/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 September 2006Return made up to 30/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2006Return made up to 30/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
20 June 2006Company name changed mary kates & danahers function r oom LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed mary kates & danahers function r oom LIMITED\certificate issued on 20/06/06 (2 pages)
16 June 2006Registered office changed on 16/06/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
16 June 2006Registered office changed on 16/06/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
29 March 2006Registered office changed on 29/03/06 from: telford house 102 collingdon street luton bedfordshire LU1 1RX (1 page)
29 March 2006Registered office changed on 29/03/06 from: telford house 102 collingdon street luton bedfordshire LU1 1RX (1 page)
6 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
6 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 November 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
16 November 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2005Return made up to 30/06/05; full list of members (2 pages)
10 August 2005Return made up to 30/06/05; full list of members (2 pages)
24 May 2005Amended accounts made up to 31 July 2001 (5 pages)
24 May 2005Amended accounts made up to 31 July 2001 (5 pages)
24 May 2005Amended accounts made up to 31 July 2002 (5 pages)
24 May 2005Amended accounts made up to 31 July 2002 (5 pages)
22 July 2004Return made up to 30/06/04; full list of members (6 pages)
22 July 2004Return made up to 30/06/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
3 December 1997Ad 28/10/97--------- £ si 39000@1=39000 £ ic 26000/65000 (2 pages)
3 December 1997Ad 28/10/97--------- £ si 39000@1=39000 £ ic 26000/65000 (2 pages)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
18 March 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
18 March 1997Compulsory strike-off action has been discontinued (1 page)
18 March 1997Return made up to 05/07/96; full list of members (6 pages)
18 March 1997Compulsory strike-off action has been discontinued (1 page)
18 March 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
18 March 1997Return made up to 05/07/96; full list of members (6 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 62/8 west street dunstable bedfordshire LU6 1TA (1 page)
11 March 1997Ad 04/03/97--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 62/8 west street dunstable bedfordshire LU6 1TA (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Ad 04/03/97--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Secretary resigned (1 page)
3 January 1996Secretary resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996Director resigned (1 page)
5 July 1995Incorporation (15 pages)
5 July 1995Incorporation (15 pages)