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

JOHN THOMPSON DEVELOPMENTS LIMITED

HULL, EAST YORKSHIRE, HU1,
Company Registration Number
02691748
Private Limited Company
Dissolved

Dissolved 2014-08-28

Company Overview

About John Thompson Developments Ltd
JOHN THOMPSON DEVELOPMENTS LIMITED was founded on 1992-02-27 and had its registered office in Hull. The company was dissolved on the 2014-08-28 and is no longer trading or active.

Key Data
Company Name
JOHN THOMPSON DEVELOPMENTS LIMITED
 
Legal Registered Office
HULL
EAST YORKSHIRE
 
Filing Information
Company Number 02691748
Date formed 1992-02-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2014-08-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 10:46:18
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 JOHN THOMPSON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM LUNT
Company Secretary 1991-02-27
GLYN THOMAS BRITTON
Director 2006-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH THOMPSON
Director 2005-02-01 2007-04-10
JOHN WILLIAM GRAY THOMPSON
Director 1992-02-27 2007-04-10
GLYN THOMAS BRITTON
Director 1998-06-03 2005-10-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-02-27 1992-02-27
LONDON LAW SERVICES LIMITED
Nominated Director 1992-02-27 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM LUNT A & K TIMBER SERVICES LIMITED Company Secretary 2008-11-25 CURRENT 1999-12-17 Dissolved 2013-08-25
SIMON WILLIAM LUNT BISHOP BURTON DEVELOPMENTS LIMITED Company Secretary 2008-11-05 CURRENT 2008-10-01 Dissolved 2015-03-31
SIMON WILLIAM LUNT VBP GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-08-10 Active
SIMON WILLIAM LUNT PRIORY TEC PARK LIMITED Company Secretary 2007-03-27 CURRENT 2007-03-16 Active
SIMON WILLIAM LUNT NORTH WOLD INNS LIMITED Company Secretary 2006-10-31 CURRENT 1975-09-24 Active
SIMON WILLIAM LUNT COOLSPEC LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
SIMON WILLIAM LUNT MODULAR PLANT LIMITED Company Secretary 2005-09-09 CURRENT 2005-08-23 Active - Proposal to Strike off
SIMON WILLIAM LUNT ADMORSPACE LIMITED Company Secretary 2004-12-30 CURRENT 2004-12-10 Liquidation
SIMON WILLIAM LUNT CANDLETREE HOLDINGS LIMITED Company Secretary 2004-02-23 CURRENT 2004-02-23 Liquidation
SIMON WILLIAM LUNT TECKNO PROPERTIES LIMITED Company Secretary 2003-06-10 CURRENT 2003-06-10 Active
SIMON WILLIAM LUNT URBANBRAND LIMITED Company Secretary 2002-10-01 CURRENT 2002-02-20 Liquidation
SIMON WILLIAM LUNT ADAMS CONSTRUCTION LIMITED Company Secretary 2002-07-17 CURRENT 2002-07-17 Liquidation
SIMON WILLIAM LUNT RISBY HOMES LIMITED Company Secretary 1997-04-02 CURRENT 1993-04-23 Active
SIMON WILLIAM LUNT SELKIRK MECHANICAL HANDLING LIMITED Company Secretary 1996-09-16 CURRENT 1996-09-16 Active
SIMON WILLIAM LUNT R.G. WILLIAMS LIMITED Company Secretary 1994-12-23 CURRENT 1994-12-06 Active
SIMON WILLIAM LUNT FOODCHAIN INTERNATIONAL LIMITED Company Secretary 1992-07-17 CURRENT 1992-07-14 Active - Proposal to Strike off

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
2014-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2013
2012-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012
2011-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011
2010-08-194.20STATEMENT OF AFFAIRS/4.19
2010-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX
2010-03-09LATEST SOC09/03/10 STATEMENT OF CAPITAL;GBP 100
2010-03-09AR0124/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN THOMAS BRITTON / 02/10/2009
2010-02-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-18AA01CURRSHO FROM 30/09/2010 TO 30/06/2010
2009-01-30363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-29225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-26225ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008
2008-02-13363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-01363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-17288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-22363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-02-27363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-02-21363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-05363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-02-28363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-24363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-11288aNEW DIRECTOR APPOINTED
1998-05-13287REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 20 WILTON STREET HULL NORTH HUMBERSIDE HU8 7LG
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-03363sRETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS
1997-04-17363sRETURN MADE UP TO 27/02/97; CHANGE OF MEMBERS
1997-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-24363sRETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS
1996-02-20287REGISTERED OFFICE CHANGED ON 20/02/96 FROM: LAKESIDE 524 JAMES RECKITT AVENUE HULL HU8 OLQ
1995-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-03-27363sRETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-10395PARTICULARS OF MORTGAGE/CHARGE
1994-03-28363sRETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS
1994-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-08363sRETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS
1992-06-22MISCAMENDING 882R.
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to JOHN THOMPSON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-25
Fines / Sanctions
No fines or sanctions have been issued against JOHN THOMPSON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN THOMPSON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN THOMPSON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JOHN THOMPSON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN THOMPSON 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 (4521 - Gen construction & civil engineer) as JOHN THOMPSON DEVELOPMENTS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where JOHN THOMPSON 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJOHN THOMPSON DEVELOPMENTS LIMITEDEvent Date2010-08-11
Notice is hereby given that final meetings of the contributories and creditors of the above named Company have been summoned by the Liquidator for the purpose of receiving an account of how the winding-up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Liquidators; and determining the release of the Liquidators. The meetings will be held at the offices of Baker Tilly Business Services Limited, 2 Humber Quays, Wellington Street West, Hull, HU1 2BN on 20 May 2014 at 10.00am and 10.30am respectively. A proxy form must be lodged with me not later than 19 May 2014 at 12.00 noon to entitle you to vote at the meetings. Date of Appointment: 11 August 2010. Office Holder details: William Duncan, (IP No. 6440) of Baker Tilly Business Services Limited, 2 Humber Quays, Wellington Street West, Hull, HU1 2BN. For further details contact: William Duncan, Tel: 01482 607200. Alternative contact: James Parkinson, Email: james.parkinson@bakertilly.co.uk, Tel: 01482 607200. William Duncan , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN THOMPSON 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 JOHN THOMPSON 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.