Company NameDeals Development Company Limited
DirectorsPeter Edward Hine and Robert William Deal
Company StatusActive
Company Number00784507
CategoryPrivate Limited Company
Incorporation Date13 December 1963(60 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Robert William Deal
NationalityBritish
StatusCurrent
Appointed01 December 1991(27 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Chappel Road
Great Tey
Colchester
Essex
CO6 1JL
Director NameMr Peter Edward Hine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(31 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Mersea Road
Abberton
Colchester
Essex
CO5 7NR
Director NameMr Robert William Deal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(51 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeals Development Station Road
Kelvedon
Colchester
CO5 9NR
Director NameJohn William Deal
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleMotor Engineer
Correspondence AddressRylands Rye Mill Lane
Feering
Colchester
Essex
CO5 9SA
Director NameMr Edward Hine
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleRetired
Correspondence Address73 Godmans Lane
Marks Tey
Colchester
Essex
CO6 1NQ
Director NameMr Leonard Frederick Jago
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCoach Builder
Correspondence Address5 Park Lane
Herongate
Brentwood
Essex
CM13 3PJ
Director NameMr David Jago
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 12 months after company formation)
Appointment Duration23 years, 10 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
The Atrium Woolsack Way
Godalming
Surrey
GU7 1EN
Director NameChristopher John Deal
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(31 years after company formation)
Appointment Duration20 years, 10 months (resigned 25 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCultra
London Road, Feering
Colchester
Essex
CO5 9ED

Contact

Telephone01376 570331
Telephone regionBraintree

Location

Registered AddressDeals Development Railway Garage
Station Road
Kelvedon
Essex
CO5 9NR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

1000 at £1Mr David Jago
49.98%
Ordinary
255 at £1Peter Edward Hine
12.74%
Ordinary
251 at £1Robert William Deal
12.54%
Ordinary
250 at £1Christopher John Deal
12.49%
Ordinary
245 at £1Andrew John Duguid Hine
12.24%
Ordinary

Financials

Year2014
Net Worth£1,371
Cash£376
Current Liabilities£2,391

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

2 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
13 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
2 January 2018Registered office address changed from Railway Garage Station Road Kelvedon Essex CO5 9NR to Deals Development Railway Garage Station Road Kelvedon Essex CO5 9NR on 2 January 2018 (1 page)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
9 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
9 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
29 February 2016Appointment of Mr Robert William Deal as a director on 21 October 2015 (2 pages)
29 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,001
(6 pages)
29 February 2016Termination of appointment of David Jago as a director on 21 October 2015 (1 page)
29 February 2016Termination of appointment of David Jago as a director on 21 October 2015 (1 page)
29 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,001
(6 pages)
29 February 2016Appointment of Mr Robert William Deal as a director on 21 October 2015 (2 pages)
29 February 2016Termination of appointment of Christopher John Deal as a director on 25 October 2015 (1 page)
29 February 2016Termination of appointment of Christopher John Deal as a director on 25 October 2015 (1 page)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,001
(7 pages)
28 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,001
(7 pages)
28 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,001
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,001
(7 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,001
(7 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,001
(7 pages)
10 December 2012Director's details changed for Mr David Jago on 1 December 2012 (2 pages)
10 December 2012Director's details changed for Mr David Jago on 1 December 2012 (2 pages)
10 December 2012Director's details changed for Mr David Jago on 1 December 2012 (2 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Director's details changed for Mr David Jago on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr David Jago on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Christopher John Deal on 2 October 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Christopher John Deal on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Christopher John Deal on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr David Jago on 2 October 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Return made up to 01/12/08; full list of members (5 pages)
12 December 2008Return made up to 01/12/08; full list of members (5 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Return made up to 01/12/06; full list of members (3 pages)
11 December 2006Return made up to 01/12/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Return made up to 01/12/05; full list of members (8 pages)
14 December 2005Return made up to 01/12/05; full list of members (8 pages)
15 December 2004Return made up to 01/12/04; full list of members (8 pages)
15 December 2004Return made up to 01/12/04; full list of members (8 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 December 2003Return made up to 01/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2003Return made up to 01/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Return made up to 01/12/01; full list of members (8 pages)
6 December 2001Return made up to 01/12/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 01/12/00; full list of members (8 pages)
13 December 2000Return made up to 01/12/00; full list of members (8 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1999Return made up to 01/12/98; full list of members (6 pages)
8 March 1999Return made up to 01/12/98; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Return made up to 01/12/97; no change of members (4 pages)
15 December 1997Return made up to 01/12/97; no change of members (4 pages)
17 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 December 1995Return made up to 01/12/95; full list of members (6 pages)
8 December 1995Return made up to 01/12/95; full list of members (6 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)