Company NameJ.C.S. Developments Ltd.
DirectorJason Charles Spearing
Company StatusActive
Company Number04620546
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous NameJason Spearing (Andrews Road) Developments Limited

Business Activity

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

Directors

Director NameMr Jason Charles Spearing
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2003(9 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harrow Lane
London
E14 0AT
Secretary NameMiss Deborah Ann Garrett
StatusCurrent
Appointed11 October 2003(9 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleProperty Investor
Correspondence AddressFlat 2 37 Old Nichol Street
London
E2 7HR
Director NamePaul Henry Carr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 August 2003)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address21 Clarence Grove Road
Weston Super Mare
Somerset
BS23 4AG
Director NameSylvia Jacqueline Carr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 August 2003)
RoleShop Manager
Correspondence Address21 Clarence Grove Road
Weston Super Mare
Somerset
BS23 4AG
Director NameSutton Formation Services Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU
Secretary NameSutton Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU

Contact

Websitejcsdevelopments.co.uk

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Jason Charles Spearing
100.00%
Ordinary

Financials

Year2014
Net Worth£1,805,491
Cash£3,579
Current Liabilities£1,340,017

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

10 November 2014Delivered on: 27 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a the british queen and situated at 63 new wanstead london t/no ngl 148599.
Outstanding
10 November 2014Delivered on: 27 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 45-51 redmans road, london t/no 305855.
Outstanding
27 September 2012Delivered on: 3 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 224 devons road, london t/no EGL304640;. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property, all the goodwill of the company’s business carried on at the property.
Outstanding
27 September 2012Delivered on: 29 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 2012Delivered on: 22 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The resolute 210 poplars high street t/no EGL413204 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
19 June 2008Delivered on: 26 June 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 campbell road london t/no LN209652 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
18 June 2020Delivered on: 18 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that property freehold property known as skysail building, 210 poplar high street, london E14 0BB and registered at hm land registry under title number EGL413204.
Outstanding
25 November 2016Delivered on: 29 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 49 derbyshire street london t/n LN154240.
Outstanding
25 November 2016Delivered on: 29 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14 voss street and 16 and 18 voss street london title nos NGL450267 and LN59200.
Outstanding
25 September 2015Delivered on: 1 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 299 manchester road poplar london.
Outstanding
12 May 2015Delivered on: 14 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land adjoining the british queen 63 new wanstead london t/no BGL93957.
Outstanding
29 May 2008Delivered on: 4 June 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 wilmot road leyton london t/n EGL251966, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
23 December 2010Delivered on: 24 December 2010
Satisfied on: 4 October 2012
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the resolute 210 poplar high street london t/no EGL413204.
Fully Satisfied
30 May 2008Delivered on: 11 June 2008
Satisfied on: 4 October 2012
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tenterden arms 224 devons road london t/no.EGL304640.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 June 2020Registration of charge 046205460014, created on 18 June 2020 (16 pages)
13 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
10 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
29 November 2016Registration of charge 046205460013, created on 25 November 2016 (17 pages)
29 November 2016Registration of charge 046205460012, created on 25 November 2016 (17 pages)
29 November 2016Registration of charge 046205460012, created on 25 November 2016 (17 pages)
29 November 2016Registration of charge 046205460013, created on 25 November 2016 (17 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
3 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
1 October 2015Registration of charge 046205460011, created on 25 September 2015 (17 pages)
1 October 2015Registration of charge 046205460011, created on 25 September 2015 (17 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
14 May 2015Registration of charge 046205460010, created on 12 May 2015 (17 pages)
14 May 2015Registration of charge 046205460010, created on 12 May 2015 (17 pages)
27 March 2015 (20 pages)
27 March 2015 (20 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
27 November 2014Registration of charge 046205460008, created on 10 November 2014 (17 pages)
27 November 2014Registration of charge 046205460008, created on 10 November 2014 (17 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Director's details changed for Mr Jason Charles Spearing on 21 October 2013 (2 pages)
10 January 2014Director's details changed for Mr Jason Charles Spearing on 21 October 2013 (2 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
17 June 2013Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages)
17 June 2013Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages)
17 June 2013Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
1 December 2006Return made up to 18/12/05; full list of members (5 pages)
1 December 2006Return made up to 18/12/05; full list of members (5 pages)
20 November 2006Location of register of members (1 page)
20 November 2006Location of register of members (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Registered office changed on 12/07/06 from: 310 brighton road belmont sutton surrey SM2 5SU (1 page)
12 July 2006Registered office changed on 12/07/06 from: 310 brighton road belmont sutton surrey SM2 5SU (1 page)
10 July 2006Company name changed jason spearing (andrews road) de velopments LIMITED\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed jason spearing (andrews road) de velopments LIMITED\certificate issued on 10/07/06 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 April 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 April 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 April 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
9 October 2003Company name changed london market services LIMITED\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed london market services LIMITED\certificate issued on 09/10/03 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
18 December 2002Incorporation (18 pages)
18 December 2002Incorporation (18 pages)