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

JESUS COLLEGE DEVELOPMENTS LIMITED

The Bursary Jesus College, Jesus Lane, Cambridge, CB5 8BL,
Company Registration Number
03650574
Private Limited Company
Active

Company Overview

About Jesus College Developments Ltd
JESUS COLLEGE DEVELOPMENTS LIMITED was founded on 1998-10-15 and has its registered office in Cambridge. The organisation's status is listed as "Active". Jesus College Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JESUS COLLEGE DEVELOPMENTS LIMITED
 
Legal Registered Office
The Bursary Jesus College
Jesus Lane
Cambridge
CB5 8BL
Other companies in CB5
 
Filing Information
Company Number 03650574
Company ID Number 03650574
Date formed 1998-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-01
Return next due 2024-10-15
Type of accounts SMALL
VAT Number /Sales tax ID GB720301401  
Last Datalog update: 2024-04-11 09:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JESUS COLLEGE 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.
Companies with same name JESUS COLLEGE DEVELOPMENTS LIMITED
The following companies were found which have the same name as JESUS COLLEGE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JESUS COLLEGE DEVELOPMENTS (OXFORD) LIMITED JESUS COLLEGE TURL STREET OXFORD OX1 3DW Active Company formed on the 2017-03-15

Company Officers of JESUS COLLEGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HUGO CHARLES CRISPIN BROWN
Company Secretary 2013-05-11
RICHARD FORBES ANTHONY
Director 2017-04-03
IAN HUGH WHITE
Director 2011-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LUCAN MCRITCHIE PRATT
Director 2011-05-03 2017-04-03
TOM PICKTHORN
Company Secretary 2004-07-30 2013-05-11
ROBERT JAMES MAIR
Director 2002-11-25 2011-10-07
ANTHONY TRAVIS CROUCH
Director 2007-02-28 2011-05-03
MARTIN ANDREW COLLINS
Director 2006-11-28 2007-06-26
STEPHEN JAMES BARTON
Director 1999-10-01 2007-02-28
JACQUELINE KIDGER
Company Secretary 2003-06-23 2004-06-03
SUZANNE ELIZABETH OLIVER
Company Secretary 2002-06-06 2003-06-23
IAN MARK LE MERCIER DU QUESNAY
Director 1998-11-18 2002-11-25
VIVIENNE RICKY OSBORNE
Director 1998-11-18 2002-09-10
STEPHEN JAMES BARTON
Company Secretary 2000-11-13 2002-06-06
LORRAINE PARKIN
Company Secretary 1999-05-13 2000-11-13
GRAHAM HARVEY MACPHERSON GODDARD
Director 1998-11-18 1999-10-01
JOHN ROBERT PAUL TURNBULL-KEMP
Company Secretary 1998-11-18 1999-05-13
EDEN SECRETARIES LIMITED
Nominated Secretary 1998-10-15 1998-11-18
GLASSMILL LIMITED
Nominated Director 1998-10-15 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FORBES ANTHONY JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED Director 2017-04-03 CURRENT 2008-12-08 Active
RICHARD FORBES ANTHONY JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED Director 2017-04-03 CURRENT 1993-06-16 Active
RICHARD FORBES ANTHONY ALCOCK INVESTMENTS LIMITED Director 2017-04-03 CURRENT 1988-07-06 Active
RICHARD FORBES ANTHONY JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED Director 2017-04-03 CURRENT 1993-08-03 Active
IAN HUGH WHITE TITCHFIELD ENTERPRISES LTD Director 2017-11-22 CURRENT 1999-09-28 Active
IAN HUGH WHITE THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION Director 2017-08-23 CURRENT 2013-03-01 Active
IAN HUGH WHITE JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED Director 2016-11-16 CURRENT 2008-12-08 Active
IAN HUGH WHITE JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED Director 2016-11-16 CURRENT 1993-06-16 Active
IAN HUGH WHITE ALCOCK INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1988-07-06 Active
IAN HUGH WHITE JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED Director 2016-11-16 CURRENT 1993-08-03 Active
IAN HUGH WHITE ECOMM LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
IAN HUGH WHITE PERVASID LIMITED Director 2011-03-10 CURRENT 2011-03-10 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
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR STUART JOHN WEBSDALE
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MISS SONITA CHARLENE ALLEYNE
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGH WHITE
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-24AP03Appointment of Mr Robert Shephard as company secretary on 2019-10-24
2019-10-24TM02Termination of appointment of Hugo Charles Crispin Brown on 2019-10-24
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUCAN MCRITCHIE PRATT
2017-04-07AP01DIRECTOR APPOINTED DR RICHARD FORBES ANTHONY
2016-12-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0101/10/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0101/10/14 ANNUAL RETURN FULL LIST
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-25AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY TOM PICKTHORN
2013-06-24AP03Appointment of Hugo Charles Crispin Brown as company secretary
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM Francis House 112 Hills Road Cambridge CB2 1PH
2012-10-08AR0101/10/12 ANNUAL RETURN FULL LIST
2011-10-26AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-21AP01DIRECTOR APPOINTED PROFESSOR IAN HUGH WHITE
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAIR
2011-05-11AP01DIRECTOR APPOINTED CHRISTOPHER LUCAN MCRITCHIE PRATT
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROUCH
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-04AR0101/10/10 FULL LIST
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-19AR0101/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT JAMES MAIR / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TRAVIS CROUCH / 19/10/2009
2009-01-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-10363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-12-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-01363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-27363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/04
2004-10-13363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: JESUS COLLEGE JESUS LANE CAMBRIDGE CB5 8BL
2004-09-03288bSECRETARY RESIGNED
2004-09-03288aNEW SECRETARY APPOINTED
2003-12-30363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-03288aNEW SECRETARY APPOINTED
2003-07-03288bSECRETARY RESIGNED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-11-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-07363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-02288bDIRECTOR RESIGNED
2002-08-01288bSECRETARY RESIGNED
2002-08-01288aNEW SECRETARY APPOINTED
2001-11-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-22363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-29288bSECRETARY RESIGNED
2000-11-29288aNEW SECRETARY APPOINTED
2000-10-18363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-29363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-05288bDIRECTOR RESIGNED
1999-06-22288aNEW SECRETARY APPOINTED
1999-06-22288bSECRETARY 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 JESUS COLLEGE 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 JESUS COLLEGE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JESUS COLLEGE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of JESUS COLLEGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JESUS COLLEGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JESUS COLLEGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JESUS COLLEGE 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 JESUS COLLEGE 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 JESUS COLLEGE 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 JESUS COLLEGE 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 JESUS COLLEGE 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.