Company NameJames Cubitt Developments And Construction Ltd
DirectorSuadad Sumaidaie
Company StatusLiquidation
Company Number09029197
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSuadad Sumaidaie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address129 Station Road
London
NW4 4NJ
Director NameMaurice James Dillon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Station Road
London
NW4 4NJ
Director NameMr Imad Al-Jamil
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2018(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address96-98 4th Floor
Baker Street
London
W1U 6TJ
Director NameMr Murtadha Nasrullah
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2018(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 July 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address96-98 4th Floor
Baker Street
London
W1U 6TJ

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

81m at £1St Georges Developments LTD
90.00%
Ordinary
9m at £1James Cubbitt & Partners LTD
10.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 July 2018 (5 years, 9 months ago)
Next Return Due26 July 2019 (overdue)

Filing History

4 January 2023Liquidators' statement of receipts and payments to 29 October 2022 (18 pages)
11 May 2022Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
5 January 2022Liquidators' statement of receipts and payments to 29 October 2021 (20 pages)
25 May 2021Resignation of a liquidator (3 pages)
10 December 2020Liquidators' statement of receipts and payments to 29 October 2020 (25 pages)
20 December 2019Liquidators' statement of receipts and payments to 29 October 2019 (25 pages)
19 December 2019Establishment of creditors or liquidation committee (6 pages)
5 December 2019Appointment of a voluntary liquidator (3 pages)
12 April 2019Solvency Statement dated 06/07/18 (1 page)
12 April 2019Statement of capital on 12 April 2019
  • GBP 900
(5 pages)
12 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
12 April 2019Statement by Directors (1 page)
27 November 2018Registered office address changed from 96-98 4th Floor Baker Street London W1U 6TJ England to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 27 November 2018 (2 pages)
23 November 2018Appointment of a voluntary liquidator (4 pages)
23 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-30
(1 page)
23 November 2018Statement of affairs (8 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
9 July 2018Termination of appointment of Imad Al-Jamil as a director on 9 July 2018 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
9 July 2018Termination of appointment of Murtadha Nasrullah as a director on 9 July 2018 (1 page)
11 April 2018Termination of appointment of Maurice James Dillon as a director on 28 February 2018 (2 pages)
3 April 2018Appointment of Mr Imad Al-Jamil as a director on 18 March 2018 (2 pages)
3 April 2018Appointment of Mr Murtadha Nasrullah as a director on 18 March 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 February 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
1 August 2017Notification of Suadad Sumaidaie as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Suadad Sumaidaie as a person with significant control on 1 August 2017 (2 pages)
5 May 2017Registered office address changed from 2nd Floor, 58 Uxbridge Road London W5 2st England to 96-98 4th Floor Baker Street London W1U 6TJ on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 2nd Floor, 58 Uxbridge Road London W5 2st England to 96-98 4th Floor Baker Street London W1U 6TJ on 5 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
31 May 2016Registered office address changed from 2nd Floor 58 Uxbridge Road London London W5 2SP to 2nd Floor, 58 Uxbridge Road London W5 2st on 31 May 2016 (1 page)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 90,000,000
(4 pages)
31 May 2016Registered office address changed from 2nd Floor 58 Uxbridge Road London London W5 2SP to 2nd Floor, 58 Uxbridge Road London W5 2st on 31 May 2016 (1 page)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 90,000,000
(4 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90,000,000
(4 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90,000,000
(4 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90,000,000
(4 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)