CHARLES JAMES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARLES JAMES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04939679

Incorporation date

21/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Lampits Hill, Corringham, Stanford-Le-Hope SS17 9AACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon21/10/2025
Termination of appointment of Paul Smeeth as a director on 2025-10-17
dot icon09/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/06/2021
Director's details changed for Mr Jason James Moody on 2021-06-23
dot icon29/06/2021
Change of details for The Charles James Developments Group Ltd as a person with significant control on 2021-06-23
dot icon07/06/2021
Registered office address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 2021-06-07
dot icon07/12/2020
Confirmation statement made on 2020-10-21 with updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/04/2016
Appointment of Mr Paul Smeeth as a director on 2016-04-27
dot icon02/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Kelly Sewell as a director
dot icon11/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Keepers Taxation & Accountancy Ltd as a secretary
dot icon22/08/2012
Duplicate mortgage certificatecharge no:17
dot icon22/08/2012
Duplicate mortgage certificatecharge no:17
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 16
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 17
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 15
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon04/11/2010
Termination of appointment of John Dobinson as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon22/10/2009
Director's details changed for Kelly Sewell on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Keepers Taxation & Accountancy Ltd on 2009-10-22
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon20/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 21/10/08; full list of members
dot icon02/10/2008
Secretary appointed keepers taxation & accountancy LTD
dot icon02/10/2008
Appointment terminated secretary lee dobinson
dot icon21/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/01/2008
Return made up to 21/10/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon10/09/2007
Registered office changed on 10/09/07 from: 27 riverview gardens, hullbridge hockley essex SS5 6LS
dot icon23/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Amended accounts made up to 2005-10-31
dot icon12/03/2007
Return made up to 21/10/06; full list of members
dot icon13/11/2006
Registered office changed on 13/11/06 from: onega house, 112 main road sidcup kent DA14 6NG
dot icon04/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/05/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon12/12/2005
Return made up to 21/10/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon20/05/2005
Return made up to 21/10/04; full list of members; amend
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon24/01/2005
Return made up to 21/10/04; full list of members
dot icon07/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon07/07/2004
Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/10/2003
Secretary resigned
dot icon21/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75M
-
0.00
-
-
2022
0
698.31K
-
0.00
-
-
2023
0
688.03K
-
0.00
-
-
2023
0
688.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

688.03K £Descended-1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moody, Jason James
Director
28/09/2004 - Present
21
Smeeth, Paul
Director
27/04/2016 - 17/10/2025
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/2003 - 20/10/2003
99600
KEEPERS TAXATION AND ACCOUNTANCY SERVICES LTD
Corporate Secretary
29/09/2008 - 30/09/2010
1
Dobinson, John Charles
Director
27/09/2004 - 20/10/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES JAMES DEVELOPMENTS LIMITED

CHARLES JAMES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/10/2003 with the registered office located at 15 Lampits Hill, Corringham, Stanford-Le-Hope SS17 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES JAMES DEVELOPMENTS LIMITED?

toggle

CHARLES JAMES DEVELOPMENTS LIMITED is currently Active. It was registered on 21/10/2003 .

Where is CHARLES JAMES DEVELOPMENTS LIMITED located?

toggle

CHARLES JAMES DEVELOPMENTS LIMITED is registered at 15 Lampits Hill, Corringham, Stanford-Le-Hope SS17 9AA.

What does CHARLES JAMES DEVELOPMENTS LIMITED do?

toggle

CHARLES JAMES DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHARLES JAMES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-21 with no updates.