Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D. & J. MEW DEVELOPMENTS LIMITED
Company Information for

D. & J. MEW DEVELOPMENTS LIMITED

DEVON, UNITED KINGDOM, EX12,
Company Registration Number
02392473
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About D. & J. Mew Developments Ltd
D. & J. MEW DEVELOPMENTS LIMITED was founded on 1989-06-06 and had its registered office in Devon. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
D. & J. MEW DEVELOPMENTS LIMITED
 
Legal Registered Office
DEVON
UNITED KINGDOM
 
Previous Names
D. MEW DEVELOPMENTS LIMITED22/10/1998
Filing Information
Company Number 02392473
Date formed 1989-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 15:24:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D. & J. MEW DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH WALKER MEW
Director 1998-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIE JEAN MEW
Company Secretary 1998-10-01 2014-09-23
DERECK FRANK MEW
Director 1992-04-24 2007-03-30
JOSEPH WALKER MEW
Company Secretary 1993-12-08 1998-10-01
SYLVIE JEAN MEW
Director 1993-12-08 1998-10-01
SYLVIE JEAN MEW
Company Secretary 1992-04-24 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH WALKER MEW MEW DEVELOPMENTS LTD Director 2006-04-24 CURRENT 2006-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-22DS01APPLICATION FOR STRIKING-OFF
2017-03-22DS01APPLICATION FOR STRIKING-OFF
2016-06-23AA31/01/16 TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0124/04/16 FULL LIST
2015-09-11AA31/01/15 TOTAL EXEMPTION SMALL
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM ST GEORGES HOUSE UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0124/04/15 FULL LIST
2014-09-23TM02APPOINTMENT TERMINATED, SECRETARY SYLVIE MEW
2014-05-08AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0124/04/14 FULL LIST
2013-09-16AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-02AR0124/04/13 FULL LIST
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM THAMES HOUSE ROMAN SQUARE SITTINGBOURNE KENT, ME10 4BJ
2012-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIE JEAN MEW / 30/11/2012
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-22AR0124/04/12 FULL LIST
2011-05-14AR0124/04/11 FULL LIST
2011-05-12AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-12AR0124/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALKER MEW / 24/04/2010
2009-07-10AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-06-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-10288bDIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-28363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-01363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-03363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-30395PARTICULARS OF MORTGAGE/CHARGE
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-10395PARTICULARS OF MORTGAGE/CHARGE
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-19363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1998-10-21CERTNMCOMPANY NAME CHANGED D. MEW DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/10/98
1998-10-13288bDIRECTOR RESIGNED
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-07288aNEW SECRETARY APPOINTED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-10-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to D. & J. MEW DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D. & J. MEW DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-11-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-09-30 Partially Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-02-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-03-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-09-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-09-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-31 Satisfied
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D. & J. MEW DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of D. & J. MEW DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. & J. MEW DEVELOPMENTS LIMITED
Trademarks
We have not found any records of D. & J. MEW DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. & J. MEW DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as D. & J. MEW DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where D. & J. MEW DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D. & J. MEW DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D. & J. MEW DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.