Company NameJCPC Developments Limited
DirectorPeter David James
Company StatusActive
Company Number05981305
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter David James
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Merrow Heights 253 Epsom Road
Guildford
Surrey
GU1 2RE
Secretary NameJoyce Angela James
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRosemount
39 Papercourt Lane
Ripley
Surrey
GU23 6DS
Director NameMrs Joyce Angela James
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 06 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Papercourt Lane
Ripley
Woking
Surrey
GU23 6DS

Location

Registered AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peter David James
100.00%
Ordinary

Financials

Year2014
Net Worth-£856,678
Cash£54
Current Liabilities£856,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

22 January 2013Delivered on: 28 January 2013
Persons entitled: Cedarmill Developments Limited

Classification: Legal charge
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: F/H property k/a 100-106 church road addlestone t/nos:SY94263 and SY82633 see image for full details.
Outstanding
25 May 2012Delivered on: 14 June 2012
Persons entitled: Cedarmill Developments Limited

Classification: Legal charge
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: F/H 100-106 church road, addlestone t/no SY94263 and SY82633 by way if fixed charge in the benefit of all other contracts, guarantees, appointments and warranties see image for full details.
Outstanding
2 February 2007Delivered on: 10 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100-106 church road addlestone surrey t/nos SY82633 and SY94263. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

31 October 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 November 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
19 October 2021Change of details for Peter David James as a person with significant control on 6 October 2021 (2 pages)
18 October 2021Director's details changed for Peter David James on 6 October 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 December 2019Termination of appointment of Joyce Angela James as a secretary on 6 December 2019 (1 page)
19 December 2019Termination of appointment of Joyce Angela James as a director on 6 December 2019 (1 page)
13 November 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 November 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 9 November 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 November 2009Director's details changed for Peter David James on 30 October 2009 (2 pages)
17 November 2009Director's details changed for Peter David James on 30 October 2009 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mrs Joyce Angela James on 30 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Joyce Angela James on 30 October 2009 (2 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 November 2008Return made up to 30/10/08; full list of members (3 pages)
17 November 2008Return made up to 30/10/08; full list of members (3 pages)
14 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
14 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 December 2007Return made up to 30/10/07; full list of members (2 pages)
19 December 2007Return made up to 30/10/07; full list of members (2 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
30 October 2006Incorporation (17 pages)
30 October 2006Incorporation (17 pages)