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

J-ROSS DEVELOPMENTS LIMITED

BROCKTON HOUSE, BROCKTON, SHIFNAL, TF11 9NA,
Company Registration Number
03271686
Private Limited Company
Active

Company Overview

About J-ross Developments Ltd
J-ROSS DEVELOPMENTS LIMITED was founded on 1996-10-31 and has its registered office in Shifnal. The organisation's status is listed as "Active". J-ross Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J-ROSS DEVELOPMENTS LIMITED
 
Legal Registered Office
BROCKTON HOUSE
BROCKTON
SHIFNAL
TF11 9NA
Other companies in SY10
 
Filing Information
Company Number 03271686
Company ID Number 03271686
Date formed 1996-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 09:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J-ROSS DEVELOPMENTS LIMITED
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 J-ROSS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW PICKSTOCK
Company Secretary 1996-11-27
LORRAINE MURIEL ELIZABETH PICKSTOCK
Company Secretary 2005-05-04
JAMES ANDREW PICKSTOCK
Director 1996-11-27
JOHN ROLAND PICKSTOCK
Director 1996-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM SCOTT
Director 2006-11-01 2008-03-20
PAULA FRANCES SWIFT
Company Secretary 1996-10-31 1996-11-27
JUDITH ANN MORERA
Director 1996-10-31 1996-11-27
PAULA FRANCES SWIFT
Director 1996-10-31 1996-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW PICKSTOCK ESQUIRE PEARL REALTY (BRADFORD) LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
JAMES ANDREW PICKSTOCK ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
JAMES ANDREW PICKSTOCK THE HALAL BEEF CO LIMITED Company Secretary 2007-09-12 CURRENT 2003-06-10 Dissolved 2014-12-02
JAMES ANDREW PICKSTOCK HALAL BEEF AND LAMB LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-18 Dissolved 2014-12-02
JAMES ANDREW PICKSTOCK STOREVERT LIMITED Company Secretary 2002-10-14 CURRENT 2002-03-12 Active
LORRAINE MURIEL ELIZABETH PICKSTOCK PICKSTOCK HOMES LIMITED Company Secretary 2005-07-27 CURRENT 2005-07-19 Active
LORRAINE MURIEL ELIZABETH PICKSTOCK GRANGEDAWN PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2005-03-08 Active - Proposal to Strike off
LORRAINE MURIEL ELIZABETH PICKSTOCK STOREVERT LIMITED Company Secretary 2005-05-09 CURRENT 2002-03-12 Active
LORRAINE MURIEL ELIZABETH PICKSTOCK GRIDCHOICE LIMITED Company Secretary 2002-11-21 CURRENT 2002-02-01 Active - Proposal to Strike off
LORRAINE MURIEL ELIZABETH PICKSTOCK J.R. PICKSTOCK LIMITED Company Secretary 1992-02-19 CURRENT 1990-02-19 Active
JAMES ANDREW PICKSTOCK EVERYTHING ORGANIC LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JAMES ANDREW PICKSTOCK LITTLE WENLOCK ENTERPRISES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES ANDREW PICKSTOCK LITTLE WENLOCK DAIRY LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
JAMES ANDREW PICKSTOCK PICKSTOCK HOMES LIMITED Director 2016-01-04 CURRENT 2005-07-19 Active
JAMES ANDREW PICKSTOCK B.J.WARD (FARMS) Director 2011-11-01 CURRENT 1955-07-01 Active
JAMES ANDREW PICKSTOCK BROCKTON HOUSE FARM LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
JAMES ANDREW PICKSTOCK NORTH AMERICAN SECURITIES LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
JAMES ANDREW PICKSTOCK ESQUIRE PEARL REALTY (HANWOOD) LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
JAMES ANDREW PICKSTOCK ESQUIRE PEARL REALTY (BRADFORD) LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
JAMES ANDREW PICKSTOCK DANBURY HEALTHCARE LIMITED Director 2007-12-13 CURRENT 1998-01-16 Dissolved 2016-07-05
JAMES ANDREW PICKSTOCK ST JOSEPH'S LIMITED Director 2007-12-13 CURRENT 1998-03-17 Dissolved 2016-07-05
JAMES ANDREW PICKSTOCK ESQUIRE PEARL REALTY LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
JAMES ANDREW PICKSTOCK ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
JAMES ANDREW PICKSTOCK FROGMORE ROAD MANAGEMENT COMPANY LTD Director 2007-08-21 CURRENT 2007-08-21 Active
JAMES ANDREW PICKSTOCK GRANGEDAWN PROPERTIES LIMITED Director 2005-05-10 CURRENT 2005-03-08 Active - Proposal to Strike off
JAMES ANDREW PICKSTOCK HALAL BEEF AND LAMB LIMITED Director 2004-02-27 CURRENT 2004-02-18 Dissolved 2014-12-02
JAMES ANDREW PICKSTOCK NETCINE LIMITED Director 2003-12-23 CURRENT 2002-10-09 Active
JAMES ANDREW PICKSTOCK THE HALAL BEEF CO LIMITED Director 2003-06-19 CURRENT 2003-06-10 Dissolved 2014-12-02
JOHN ROLAND PICKSTOCK PICKSTOCK HOMES (LUDLOW) LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (LINLITHGOW) LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 1) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 4) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 3) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 2) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - BLOCKS1/2) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JOHN ROLAND PICKSTOCK SARKATE SECURITIES LIMITED Director 2015-04-28 CURRENT 2001-05-17 Active
JOHN ROLAND PICKSTOCK FIBRECITY INVESTMENTS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
JOHN ROLAND PICKSTOCK CONCIERGE 5 LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JOHN ROLAND PICKSTOCK KEQ DEVELOPMENTS LIMITED Director 2014-12-02 CURRENT 2014-11-04 Active
JOHN ROLAND PICKSTOCK PICKSTOCK HOUSING INVESTMENTS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JOHN ROLAND PICKSTOCK PICKSTOCK CONSTRUCTION LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JOHN ROLAND PICKSTOCK NEWDEX LIMITED Director 2013-12-10 CURRENT 2011-05-06 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK WOADGUARD LIMITED Director 2013-12-10 CURRENT 2011-05-10 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK KEQ MALTINGS LTD Director 2013-12-10 CURRENT 2013-08-29 Active
JOHN ROLAND PICKSTOCK ST ANNE'S WHARF (NORWICH) LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
JOHN ROLAND PICKSTOCK ELEMENTS (BATHROOM SUPPLIES) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK ELEMENTS (PLUMBING SUPPLIES) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK NETPMD DESIGN AND INTEGRATION LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
JOHN ROLAND PICKSTOCK SI-FI GLOBAL LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
JOHN ROLAND PICKSTOCK SIFI NETWORKS AMERICA LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
JOHN ROLAND PICKSTOCK FIBRE OPTIC SOLUTIONS LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JOHN ROLAND PICKSTOCK K & E HOLLOWAY ROAD (COMMERCIAL UNITS) LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
JOHN ROLAND PICKSTOCK JENTTLEMAN LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
JOHN ROLAND PICKSTOCK CONCIERGE 9 LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
JOHN ROLAND PICKSTOCK ICE PROPERTIES HOLDINGS (GERMANY) LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK CONCIERGE 36 LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
JOHN ROLAND PICKSTOCK NORTH AMERICAN SECURITIES LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
JOHN ROLAND PICKSTOCK TY-UNNOS MODULAR LIMITED Director 2009-07-20 CURRENT 2009-07-15 Dissolved 2016-02-23
JOHN ROLAND PICKSTOCK REDMERE CONSTRUCTION LIMITED Director 2009-03-20 CURRENT 2009-03-16 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK TY-UNNOS LIMITED Director 2008-11-27 CURRENT 2008-11-21 Dissolved 2014-07-08
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (HANWOOD) LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK CONCIERGE 3 LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active
JOHN ROLAND PICKSTOCK FIBERCITY DAVENPORT LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK CONCIERGE 1 LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active
JOHN ROLAND PICKSTOCK CONCIERGE 2 LIMITED Director 2008-08-26 CURRENT 2008-08-15 Active
JOHN ROLAND PICKSTOCK CONCIERGE 35 LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (BRADFORD) LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
JOHN ROLAND PICKSTOCK DANBURY HEALTHCARE LIMITED Director 2007-12-13 CURRENT 1998-01-16 Dissolved 2016-07-05
JOHN ROLAND PICKSTOCK ST JOSEPH'S LIMITED Director 2007-12-13 CURRENT 1998-03-17 Dissolved 2016-07-05
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (DANBURY) LIMITED Director 2007-11-26 CURRENT 2007-09-07 Dissolved 2016-09-27
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
JOHN ROLAND PICKSTOCK ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK FROGMORE ROAD MANAGEMENT COMPANY LTD Director 2007-08-21 CURRENT 2007-08-21 Active
JOHN ROLAND PICKSTOCK ELEMENTS EUROPE (S.E.) LIMITED Director 2006-09-13 CURRENT 2005-11-16 Active
JOHN ROLAND PICKSTOCK LIGHT STEEL FRAME MANUFACTURING LTD Director 2006-09-13 CURRENT 2006-08-31 Active
JOHN ROLAND PICKSTOCK QUICK DIGS LIMITED Director 2006-08-31 CURRENT 2006-05-03 Active
JOHN ROLAND PICKSTOCK CO-POD LIMITED Director 2006-04-06 CURRENT 2006-04-05 Active
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES (BERWICK) LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK ELEMENTS (EUROPE) LIMITED Director 2005-10-11 CURRENT 2005-10-07 Active
JOHN ROLAND PICKSTOCK PICKSTOCK HOMES LIMITED Director 2005-07-27 CURRENT 2005-07-19 Active
JOHN ROLAND PICKSTOCK GRANGEDAWN PROPERTIES LIMITED Director 2005-05-10 CURRENT 2005-03-08 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK KENSINGTON & EDINBURGH ESTATES LIMITED Director 2004-01-01 CURRENT 2002-10-24 Active
JOHN ROLAND PICKSTOCK NETCINE LIMITED Director 2003-12-23 CURRENT 2002-10-09 Active
JOHN ROLAND PICKSTOCK GRIDCHOICE LIMITED Director 2002-11-21 CURRENT 2002-02-01 Active - Proposal to Strike off
JOHN ROLAND PICKSTOCK STOREVERT LIMITED Director 2002-10-14 CURRENT 2002-03-12 Active
JOHN ROLAND PICKSTOCK J.R. PICKSTOCK LIMITED Director 1992-02-19 CURRENT 1990-02-19 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
2023-12-04CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-02-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02SH0106/12/18 STATEMENT OF CAPITAL GBP 104
2019-01-02PSC04Change of details for Mr James Andrew Pickstock as a person with significant control on 2018-12-06
2019-01-02PSC07CESSATION OF JOHN ROLAND PICKSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM 2 Mileoak Industrial Estate Maesbury Road Oswestry Shropshire SY10 8GA
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-13DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032716860031
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-17AA01Previous accounting period extended from 31/10/13 TO 31/03/14
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032716860030
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032716860029
2013-12-12CH01Director's details changed for Mr John Roland Pickstock on 2013-10-31
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-02-01MG01Particulars of a mortgage or charge / charge no: 28
2012-12-19AR0131/10/12 ANNUAL RETURN FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROLAND PICKSTOCK / 31/10/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW PICKSTOCK / 31/10/2012
2012-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW PICKSTOCK on 2012-10-31
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-11-16AR0131/10/11 FULL LIST
2011-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-11-26AR0131/10/10 FULL LIST
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-11-04AR0131/10/09 FULL LIST
2009-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-11-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/02
2002-11-14363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-11-01363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to J-ROSS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-04-11
Fines / Sanctions
No fines or sanctions have been issued against J-ROSS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding PREMF DEBT MANAGEMENT S.A.R.L
2014-05-07 Outstanding LLANGOLLEN SUPERMARKET INCOME LLP
2014-01-28 Outstanding LLANGOLLEN SUPERMARKET INCOME LLP
RENT DEPOSIT DEED 2013-02-01 Outstanding ROGER DANIEL BLACK AND NSS TRUSTEES LIMITED
LEGAL MORTGAGE 2010-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-06-11 Outstanding HSBC BANK PLC
ASSIGNMENT AND CHARGE OF CONTRACTS 2009-02-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-06-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-05-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-05-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-05-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-11-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-06-08 Outstanding HSBC BANK PLC
ASSIGNMENT BY WAY OF SECURITY 2005-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-05-07 Outstanding HSBC BANK PLC
DEBENTURE 2005-04-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-05-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-03-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-06-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-04-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-01-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-08-04 Outstanding MIDLAND BANK PLC
DEBENTURE 1999-05-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 J-ROSS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of J-ROSS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J-ROSS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of J-ROSS DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE KENSINGTON & EDINBURGH ESTATES LIMITED 2007-08-17 Outstanding

We have found 1 mortgage charges which are owed to J-ROSS DEVELOPMENTS LIMITED

Income
Government Income

Government spend with J-ROSS DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2014-04-17 GBP £3,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J-ROSS 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyJ-ROSS DEVELOPMENTS LIMITEDEvent Date2012-02-24
In the High Court of Justice (Chancery Division) Companies Court case number 1778 A Petition to wind up the above-named Company, Registration Number 03271686, of 2 Mileoak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA , presented on 24 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 April 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1596636/37/G.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J-ROSS 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 J-ROSS 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.