Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JNF DEVELOPMENTS LIMITED
Company Information for

JNF DEVELOPMENTS LIMITED

LITTLE MAINS, CRICHIE WOODS, STUARTFIELD, ABERDEENSHIRE, AB42 5DY,
Company Registration Number
SC232602
Private Limited Company
Active

Company Overview

About Jnf Developments Ltd
JNF DEVELOPMENTS LIMITED was founded on 2002-06-11 and has its registered office in Stuartfield. The organisation's status is listed as "Active". Jnf Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JNF DEVELOPMENTS LIMITED
 
Legal Registered Office
LITTLE MAINS
CRICHIE WOODS
STUARTFIELD
ABERDEENSHIRE
AB42 5DY
Other companies in AB42
 
Previous Names
DOUBLE TROUBLE ENTERPRISES LIMITED13/09/2011
JOHN B SMITH JNR LIMITED21/11/2005
Filing Information
Company Number SC232602
Company ID Number SC232602
Date formed 2002-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB814489412  
Last Datalog update: 2023-11-06 12:23:05
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.
Companies with same name JNF DEVELOPMENTS LIMITED
The following companies were found which have the same name as JNF DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JNF DEVELOPMENTS LTD. 133 VINCENT CLOSE RED DEER ALBERTA T4R 0H8 Dissolved Company formed on the 2010-12-03

Company Officers of JNF DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MICHELLE SMITH
Company Secretary 2002-06-11
CLAIRE MICHELLE SMITH
Director 2002-06-11
JOHN BUCHAN SMITH JNR
Director 2002-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2002-06-11 2002-06-11
STEPHEN MABBOTT LTD.
Nominated Director 2002-06-11 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MICHELLE SMITH CLAYMORE HOMES LIMITED Director 2018-01-10 CURRENT 2007-01-24 Active
CLAIRE MICHELLE SMITH JNF HOLDINGS LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
CLAIRE MICHELLE SMITH ALERT INVESTMENTS LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
JOHN BUCHAN SMITH JNR JNF HOLDINGS LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
JOHN BUCHAN SMITH JNR BLUE OCEAN HOLDINGS LTD Director 2015-02-23 CURRENT 2015-02-23 Active
JOHN BUCHAN SMITH JNR MODENZA INTERIORS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
JOHN BUCHAN SMITH JNR WEST END APARTMENTS (ABERDEEN) LTD Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2016-12-27
JOHN BUCHAN SMITH JNR DAN MOR DEVELOPMENTS LIMITED Director 2013-02-27 CURRENT 2007-07-20 Active
JOHN BUCHAN SMITH JNR CLAYMORE HOMES LIMITED Director 2012-11-27 CURRENT 2007-01-24 Active
JOHN BUCHAN SMITH JNR ALERT INVESTMENTS LIMITED Director 2011-09-08 CURRENT 2011-09-08 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
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE SC2326020016
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE SC2326020017
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE SC2326020018
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE SC2326020019
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE SC2326020020
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE SC2326020021
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE SC2326020022
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE SC2326020023
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2326020010
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2326020011
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE SC2326020015
2023-07-11CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA SMITH
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2326020014
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2326020011
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2326020006
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2326020005
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2326020010
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2326020009
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2326020008
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2326020007
2017-10-26PSC02Notification of Jnf Holdings Limited as a person with significant control on 2017-10-19
2017-10-26PSC09Withdrawal of a person with significant control statement on 2017-10-26
2017-10-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-16AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM Newseat Farmhouse Inverugie Peterhead AB42 3DT
2016-02-25CH01Director's details changed for Claire Michelle Smith on 2016-02-22
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE MICHELLE SMITH on 2016-02-22
2016-02-23CH01Director's details changed for Mr John Buchan Smith Jnr on 2016-02-22
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2326020006
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2326020005
2015-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-23AR0111/06/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-20AR0111/06/14 FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUCHAN SMITH / 23/01/2014
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-24AR0111/06/13 FULL LIST
2013-01-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-25AR0111/06/12 FULL LIST
2011-10-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13RES15CHANGE OF NAME 10/09/2011
2011-09-13CERTNMCOMPANY NAME CHANGED DOUBLE TROUBLE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/09/11
2011-08-03AR0111/06/11 FULL LIST
2011-03-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-23SH0118/08/10 STATEMENT OF CAPITAL GBP 200
2010-07-08AR0111/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MICHELLE SMITH / 11/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHAN SMITH / 11/06/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MICHELLE SMITH / 11/06/2010
2009-06-16363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-20363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-07-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-11-21CERTNMCOMPANY NAME CHANGED JOHN B SMITH JNR LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-06-22363aRETURN MADE UP TO 11/06/05; NO CHANGE OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 40 GLENUGIE VIEW PETERHEAD AB42 2RW
2004-06-14363aRETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS
2003-06-15363aRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 203 BUSBY ROAD GLASGOW G76 8DR
2003-01-20353LOCATION OF REGISTER OF MEMBERS
2003-01-20ELRESS366A DISP HOLDING AGM 11/06/02
2003-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-01-20ELRESS252 DISP LAYING ACC 11/06/02
2003-01-20ELRESS386 DISP APP AUDS 11/06/02
2003-01-2088(2)RAD 11/06/02--------- £ SI 98@1=98 £ IC 2/100
2002-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-19123£ NC 25000/100000 18/12/02
2002-12-19RES04NC INC ALREADY ADJUSTED 17/12/02
2002-12-18CERTNMCOMPANY NAME CHANGED I.C.U. LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-06-13288bSECRETARY RESIGNED
2002-06-13288bDIRECTOR RESIGNED
2002-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JNF 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 JNF DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-01-24 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2011-03-25 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 JNF DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JNF DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JNF DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JNF DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JNF 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 JNF 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 JNF 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 JNF 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 JNF 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.
    Other companies at postcode AB42 5DY