Company NameJFD Developments Ltd
DirectorSarah Rose Edgar
Company StatusActive - Proposal to Strike off
Company Number07551018
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Sarah Rose Edgar
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Danbury Street
London
N1 8JU
Director NameMiss Dee Ann Davis
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16-18 Upland Road
Dulwich
London
SE22 9GG
Director NameMr Jason Rodney Foy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address357 Sydenham Road
London
SE26 5SL
Director NameMiss Nadia Boudjema
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2013(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Danbury Street
London
N1 8JU
Director NameMr George Joseph Davis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House Parker House
44 Stafford Road
Wallington
Surrey
SM6 9AA

Location

Registered AddressParker House
Stafford Road
Wallington
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Dee Ann Davis
33.33%
Ordinary
50 at £1Dee Davis
33.33%
Ordinary
50 at £1Jason Foy
33.33%
Ordinary

Financials

Year2014
Net Worth£168,086
Cash£9,434
Current Liabilities£1,423,022

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 February 2023 (1 year, 1 month ago)
Next Return Due7 March 2024 (overdue)

Charges

6 August 2018Delivered on: 14 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 August 2018Delivered on: 7 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property at 10 croham valley road, south croydon CR2 7NA registered at hm land registry with title number SY43694.
Outstanding
22 August 2017Delivered on: 1 September 2017
Persons entitled: Minorca Properties Limited

Classification: A registered charge
Particulars: 86 coombe road, croydon, CR0 5RA registered at hm land registry under title number SGL480390.
Outstanding
22 August 2017Delivered on: 1 September 2017
Persons entitled: Minorca Properties Limited

Classification: A registered charge
Particulars: 10 croham valley road, south croydon, CR2 7NA registered at hm land registry under title number SY43694.
Outstanding
3 March 2015Delivered on: 5 March 2015
Persons entitled: Terry Edgar

Classification: A registered charge
Particulars: 136A tanners hill london SW8 4QD (registered under LN101350).
Outstanding
12 April 2013Delivered on: 18 April 2013
Persons entitled: Dfb Debenture Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 18 April 2013
Persons entitled: Dfb Debenture Llc

Classification: A registered charge
Particulars: 133 sumner road london t/nos 294020 and SGL172632. Notification of addition to or amendment of charge.
Outstanding
15 January 2013Delivered on: 19 January 2013
Persons entitled: Dfb Debenture Llc

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 33 belmont park london t/n TGL341604, all the plant machinery and fixtures and fittings and all furniture furnishings equipment tools and other chattels see image for full details.
Outstanding
21 March 2011Delivered on: 23 March 2011
Persons entitled: Terry Edgar

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-9 newlands t/n LN129503, fixed charge plant machinery equipment and goodwill see image for full details.
Outstanding

Filing History

8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
12 January 2022Termination of appointment of Jason Rodney Foy as a director on 11 January 2022 (1 page)
16 December 2021Registered office address changed from 357 Sydenham Road London SE26 5SL England to Parker House Stafford Road Wallington SM6 9AA on 16 December 2021 (1 page)
17 November 2021Satisfaction of charge 075510180008 in full (1 page)
8 November 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
8 November 2021Notification of Sarah Rose Edgar as a person with significant control on 1 March 2021 (2 pages)
27 September 2021Registered office address changed from Parker House Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to 357 Sydenham Road London SE26 5SL on 27 September 2021 (1 page)
20 June 2021Appointment of Ms Sarah Rose Edgar as a director on 24 May 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
15 June 2021Cessation of Jason Rodney Foy as a person with significant control on 24 May 2021 (3 pages)
12 June 2021Termination of appointment of George Joseph Davis as a director on 24 May 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
10 June 2020Cessation of Dee Ann Davis as a person with significant control on 1 February 2020 (1 page)
10 June 2020Registered office address changed from 357 Sydenham Road London SE26 5SL England to Parker House Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 10 June 2020 (1 page)
10 June 2020Appointment of Mr George Joseph Davis as a director on 1 February 2020 (2 pages)
7 February 2020Termination of appointment of Dee Ann Davis as a director on 1 February 2020 (1 page)
7 February 2020Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA to 357 Sydenham Road London SE26 5SL on 7 February 2020 (1 page)
7 February 2020Director's details changed for Mr Jason Rodney Foy on 1 February 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 October 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 August 2018Registration of charge 075510180009, created on 6 August 2018 (43 pages)
7 August 2018Registration of charge 075510180008, created on 6 August 2018 (39 pages)
30 April 2018Satisfaction of charge 2 in full (1 page)
30 April 2018Satisfaction of charge 1 in full (1 page)
30 April 2018Satisfaction of charge 075510180003 in full (1 page)
30 April 2018Satisfaction of charge 075510180005 in full (1 page)
30 April 2018Satisfaction of charge 075510180004 in full (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 September 2017Registration of charge 075510180006, created on 22 August 2017 (11 pages)
1 September 2017Registration of charge 075510180007, created on 22 August 2017 (11 pages)
1 September 2017Registration of charge 075510180007, created on 22 August 2017 (11 pages)
1 September 2017Registration of charge 075510180006, created on 22 August 2017 (11 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150
(4 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150
(4 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150
(4 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150
(4 pages)
5 March 2015Registration of charge 075510180005, created on 3 March 2015 (11 pages)
5 March 2015Registration of charge 075510180005, created on 3 March 2015 (11 pages)
5 March 2015Registration of charge 075510180005, created on 3 March 2015 (11 pages)
11 February 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Termination of appointment of Nadia Boudjema as a director (1 page)
29 April 2014Termination of appointment of Nadia Boudjema as a director (1 page)
29 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 150
(4 pages)
29 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 150
(4 pages)
29 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 150
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG United Kingdom on 13 August 2013 (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 April 2013Registration of charge 075510180004 (27 pages)
18 April 2013Registration of charge 075510180004 (27 pages)
18 April 2013Registration of charge 075510180003 (13 pages)
18 April 2013Registration of charge 075510180003 (13 pages)
8 April 2013Appointment of Ms Nadia Boudjema as a director (2 pages)
8 April 2013Appointment of Ms Nadia Boudjema as a director (2 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
31 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 150
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 150
(3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Incorporation (46 pages)
3 March 2011Incorporation (46 pages)