Company NameTj Developments Limited
Company StatusDissolved
Company Number08226984
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Dissolution Date26 April 2021 (3 years ago)
Previous NameDan Developments (Ochiltree) Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Tim Jacques
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Noel Fox
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNorthern Irish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalwant Business Park Coxmoor Road
Sutton In Ashfield
Nottinghamshire
NG17 5LA

Contact

Websitewww.dandevelopments.co.uk/

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Anthony Handley
33.33%
Ordinary
1 at £1Damon Bullock
33.33%
Ordinary
1 at £1Noel Fox
33.33%
Ordinary

Financials

Year2014
Net Worth£22,453
Cash£3
Current Liabilities£5,113

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

6 March 2013Delivered on: 13 March 2013
Persons entitled: Cambridge & Counties Bank Limited

Classification: Standard security executed on 25 february 2013
Secured details: All monies due or to become due from the company.
Particulars: All and whole the subjects 3,4,7 and 8 barlosh court, ochiltree, cumnock t/no AYR95619.
Outstanding
16 January 2013Delivered on: 24 January 2013
Satisfied on: 30 October 2015
Persons entitled: Capital Bridging Finance Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
29 November 2012Delivered on: 30 November 2012
Satisfied on: 1 October 2015
Persons entitled: Capital Bridging Finance Limited (The Lender)

Classification: Standard security executed on 9 november 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects forming units 3,4,7 and 8 barlosh court, ochiltree, cumnock being the subjects shown respectively marked no.3, No.4, No.7 And no.8 And also shown respectively delineated in red on the four plans annexed and executed to the instrument being part and portion of the subjects under t/no AYR53927, see image for full details.
Fully Satisfied
21 November 2012Delivered on: 30 November 2012
Satisfied on: 1 October 2015
Persons entitled: Capital Bridging Finance Limited (The Lender)

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The secured assets. Charge means the bond and floating charge. Secured assets means the whole of the property including uncalled capital from time to time in the property and undertaking.
Fully Satisfied

Filing History

26 April 2021Final Gazette dissolved following liquidation (1 page)
26 January 2021Notice of final account prior to dissolution (11 pages)
21 October 2020Progress report in a winding up by the court (12 pages)
24 September 2019Registered office address changed from Unit 6 Merry Lees Caravan Park Spital Road Staxton Scarborough YO12 4NN England to 3 Field Court Gray's Inn London WC1R 5EF on 24 September 2019 (1 page)
23 September 2019Appointment of a liquidator (2 pages)
11 June 2019Order of court to wind up (3 pages)
30 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Registered office address changed from 5 Harcourt Place Scarborough YO11 2EP England to Unit 6 Merry Lees Caravan Park Spital Road Staxton Scarborough YO12 4NN on 20 February 2019 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
(3 pages)
12 April 2018Appointment of Mr Tim Jacques as a director on 1 February 2018 (2 pages)
12 April 2018Termination of appointment of Noel Fox as a director on 1 February 2018 (1 page)
12 April 2018Cessation of Noel Fox as a person with significant control on 1 February 2018 (1 page)
12 April 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
15 February 2018Registered office address changed from 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE England to 5 Harcourt Place Scarborough YO11 2EP on 15 February 2018 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 February 2016Registered office address changed from Balwant Business Park Coxmoor Road Sutton in Ashfield Nottinghamshire NG17 5LA to 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE on 28 February 2016 (1 page)
28 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 3
(4 pages)
28 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 3
(4 pages)
28 February 2016Registered office address changed from Balwant Business Park Coxmoor Road Sutton in Ashfield Nottinghamshire NG17 5LA to 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE on 28 February 2016 (1 page)
30 October 2015Satisfaction of charge 3 in full (4 pages)
30 October 2015Satisfaction of charge 3 in full (4 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(3 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(3 pages)
1 October 2015Satisfaction of charge 2 in full (4 pages)
1 October 2015Satisfaction of charge 1 in full (4 pages)
1 October 2015Satisfaction of charge 1 in full (4 pages)
1 October 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(3 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(3 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(3 pages)
14 June 2013Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
14 June 2013Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
13 March 2013Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
13 March 2013Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 November 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
30 November 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)