CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06236959

Incorporation date

03/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2007)
dot icon02/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Registration of charge 062369590009, created on 2023-06-08
dot icon12/06/2023
Registration of charge 062369590010, created on 2023-06-08
dot icon12/06/2023
Registration of charge 062369590011, created on 2023-06-08
dot icon12/06/2023
Registration of charge 062369590012, created on 2023-06-08
dot icon12/06/2023
Registration of charge 062369590013, created on 2023-06-08
dot icon12/06/2023
Registration of charge 062369590014, created on 2023-06-08
dot icon12/06/2023
Registration of charge 062369590015, created on 2023-06-08
dot icon12/06/2023
Registration of charge 062369590016, created on 2023-06-08
dot icon12/06/2023
Registration of charge 062369590017, created on 2023-06-08
dot icon01/06/2023
Registration of charge 062369590008, created on 2023-06-01
dot icon31/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Satisfaction of charge 062369590007 in full
dot icon20/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon16/10/2020
Registration of charge 062369590007, created on 2020-10-08
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Satisfaction of charge 1 in full
dot icon13/07/2020
Satisfaction of charge 2 in full
dot icon03/07/2020
Satisfaction of charge 062369590004 in full
dot icon03/07/2020
Satisfaction of charge 062369590005 in full
dot icon03/07/2020
Satisfaction of charge 062369590006 in full
dot icon03/07/2020
Satisfaction of charge 3 in full
dot icon03/07/2020
All of the property or undertaking has been released from charge 2
dot icon05/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon19/02/2019
Registration of charge 062369590006, created on 2019-02-12
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon10/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon21/05/2015
Registration of charge 062369590005, created on 2015-05-11
dot icon12/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Registration of charge 062369590004, created on 2015-03-11
dot icon19/02/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/08/2014
Termination of appointment of John Richard Parrott as a director on 2014-05-04
dot icon19/08/2014
Termination of appointment of John George Levy as a director on 2014-05-04
dot icon17/07/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr Jason Charles Spearing on 2013-10-21
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon29/05/2013
Secretary's details changed for Miss Deborah Ann Garrett on 2013-01-03
dot icon07/11/2012
Current accounting period extended from 2012-05-31 to 2012-11-30
dot icon23/07/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/07/2009
Return made up to 03/05/09; full list of members
dot icon16/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2008
Return made up to 03/05/08; full list of members
dot icon17/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Ad 04/05/07--------- £ si [email protected]=999 £ ic 1/1000
dot icon22/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
Director resigned
dot icon03/05/2007
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 icon-75.81 % *

* during past year

Cash in Bank

£77,454.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.50K
-
0.00
1.68M
-
2022
0
84.22K
-
0.00
320.23K
-
2023
0
30.41K
-
0.00
77.45K
-
2023
0
30.41K
-
0.00
77.45K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.41K £Descended-63.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.45K £Descended-75.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED

CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/05/2007 with the registered office located at 1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HG. 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 CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED?

toggle

CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED is currently Active. It was registered on 03/05/2007 .

Where is CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED located?

toggle

CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED is registered at 1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HG.

What does CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED do?

toggle

CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-14 with updates.