Company NameNJP Developments Limited
DirectorsStephen Anthony Payne and Philip John Payne
Company StatusActive
Company Number08585904
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Anthony Payne
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Philip John Payne
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU

Location

Registered AddressJackson House
Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Philip John Payne
50.00%
Ordinary
50 at £1Stephen Anthony Payne
50.00%
Ordinary

Financials

Year2014
Net Worth£173,645
Cash£427,169
Current Liabilities£651,128

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

29 November 2021Delivered on: 7 December 2021
Persons entitled: Avamore Capital Bridging Limited

Classification: A registered charge
Outstanding
19 February 2020Delivered on: 19 February 2020
Persons entitled: Avamore Finance 1 Limited

Classification: A registered charge
Outstanding
20 September 2013Delivered on: 3 October 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
20 September 2013Delivered on: 3 October 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as unit 2 the triangle broomhill road registered at hm land registry with title absolute under title number TGL36504.. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
12 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 December 2021Registration of charge 085859040004, created on 29 November 2021 (27 pages)
28 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 November 2020Change of details for Mr Philip John Payne as a person with significant control on 29 October 2020 (2 pages)
2 November 2020Director's details changed for Mr Philip John Payne on 29 October 2020 (2 pages)
22 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 May 2020Previous accounting period extended from 26 December 2019 to 31 December 2019 (1 page)
19 February 2020Registration of charge 085859040003, created on 19 February 2020 (30 pages)
10 December 2019Change of details for Mr Stephen Anthony Payne as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Stephen Anthony Payne on 10 December 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 June 2018Change of details for Mr Philip John Payne as a person with significant control on 3 January 2018 (2 pages)
12 June 2018Director's details changed for Mr Philip John Payne on 3 January 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 June 2017Notification of Philip Payne as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stephen Anthony Payne as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Philip Payne as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stephen Anthony Payne as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Previous accounting period extended from 30 June 2014 to 26 December 2014 (1 page)
2 February 2015Previous accounting period extended from 30 June 2014 to 26 December 2014 (1 page)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
3 October 2013Registration of charge 085859040002 (15 pages)
3 October 2013Registration of charge 085859040001 (22 pages)
3 October 2013Registration of charge 085859040001 (22 pages)
3 October 2013Registration of charge 085859040002 (15 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(44 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(44 pages)