Company NameJaygate Developments Limited
DirectorsGrant Richard Sutton and Craig Stuart Sutton
Company StatusActive
Company Number03009314
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Previous NameFrincon Developments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Grant Richard Sutton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Mayfly Way
Ardleigh
Colchester
CO7 7WX
Director NameMr Craig Stuart Sutton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleProperty Inspector
Country of ResidenceEngland
Correspondence Address38 Mayfly Way
Ardleigh
Colchester
CO7 7WX
Director NameArthur Robin Winwood Tomkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Brook First Avenue
Frinton On Sea
Essex
CO13 9EY
Director NameDerek Harry Abbott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Director NameBrian Oliver Little
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLambourn House Little Clacton Road
Great Holland
Frinton On Sea
Essex
CO13 0EY
Secretary NameJohn Alan Parry
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleSecretary
Correspondence Address4 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameMr Peter Brian Edmondson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House
73 Third Avenue
Frinton On Sea
Essex
CO13 9EF
Secretary NameMr Robert William Smith
NationalityBritish
StatusResigned
Appointed13 January 1999(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramleigh 180 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameDaryl Kandy Levine
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlingham House
131 St Marys Fields
Colchester
Essex
CO3 3DD
Director NameMr Leslie Levine
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlingham House
131 St Marys Fields
Colchester
Essex
CO3 3DD
Secretary NameMr Leslie Levine
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlingham House
131 St Marys Fields
Colchester
Essex
CO3 3DD
Director NameMr Terence Richard Sutton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(13 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorena
Mersea Road
Colchester
Essex
CO2 0BU
Director NameMrs Wilma Margaret Sutton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(13 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorena Mersea Road
Blackheath
Colchester
Essex
CO2 0BU
Secretary NameMrs Wilma Margaret Sutton
NationalityBritish
StatusResigned
Appointed24 June 2008(13 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorena Mersea Road
Blackheath
Colchester
Essex
CO2 0BU
Director NameMrs Liza Jane Reeves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Terrence Tarttelin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteflatmanagers.co.uk
Email address[email protected]
Telephone01206 835350
Telephone regionColchester

Location

Registered Address38 Mayfly Way
Ardleigh
Colchester
CO7 7WX
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Pms Leasehold Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£242,380
Cash£7,742
Current Liabilities£6,732

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Charges

24 June 2008Delivered on: 4 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charles house and stuart house, st peters street, colchester t/no. EX595710 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 October 1998Delivered on: 20 October 1998
Satisfied on: 22 March 2001
Persons entitled: Frincon Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St peters house charles house and stuart house northgate street colchester essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 April 2024Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 38 Mayfly Way Ardleigh Colchester CO7 7WX on 15 April 2024 (1 page)
31 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
18 January 2023Change of details for Pms Leasehold Management Limited as a person with significant control on 12 November 2019 (2 pages)
18 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
16 November 2022Termination of appointment of Terrence Tarttelin as a director on 16 November 2022 (1 page)
16 November 2022Appointment of Mr Craig Stuart Sutton as a director on 16 November 2022 (2 pages)
10 October 2022Termination of appointment of Wilma Margaret Sutton as a secretary on 8 August 2022 (1 page)
10 October 2022Termination of appointment of Wilma Margaret Sutton as a director on 8 August 2022 (1 page)
20 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
19 March 2021Appointment of Mr Grant Richard Sutton as a director on 5 March 2021 (2 pages)
19 March 2021Termination of appointment of Terence Richard Sutton as a director on 22 January 2021 (1 page)
22 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
25 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
26 November 2019Satisfaction of charge 2 in full (4 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 August 2015Termination of appointment of Liza Jane Reeves as a director on 20 August 2015 (1 page)
27 August 2015Termination of appointment of Liza Jane Reeves as a director on 20 August 2015 (1 page)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
30 January 2015Appointment of Mr Terry Tarttelin as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Terry Tarttelin as a director on 30 January 2015 (2 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
13 November 2013Appointment of Mrs Liza Jane Reeves as a director (2 pages)
13 November 2013Appointment of Mrs Liza Jane Reeves as a director (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
8 January 2009Appointment terminated secretary leslie levine (1 page)
8 January 2009Appointment terminated secretary leslie levine (1 page)
7 November 2008Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page)
7 November 2008Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2008Director and secretary appointed wilma sutton (2 pages)
26 June 2008Director and secretary appointed wilma sutton (2 pages)
26 June 2008Director appointed terence sutton (2 pages)
26 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 2008Declaration of assistance for shares acquisition (7 pages)
26 June 2008Appointment terminated director daryl levine (1 page)
26 June 2008Declaration of assistance for shares acquisition (7 pages)
26 June 2008Registered office changed on 26/06/2008 from 16 middleborough colchester essex CO1 1QT (1 page)
26 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 2008Appointment terminated director leslie levine (1 page)
26 June 2008Registered office changed on 26/06/2008 from 16 middleborough colchester essex CO1 1QT (1 page)
26 June 2008Appointment terminated director leslie levine (1 page)
26 June 2008Director appointed terence sutton (2 pages)
26 June 2008Appointment terminated director daryl levine (1 page)
14 February 2008Return made up to 12/01/08; full list of members (2 pages)
14 February 2008Return made up to 12/01/08; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 February 2007Return made up to 12/01/07; full list of members (7 pages)
2 February 2007Return made up to 12/01/07; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 12/01/06; full list of members (7 pages)
27 January 2006Return made up to 12/01/06; full list of members (7 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 January 2005Return made up to 12/01/05; full list of members (7 pages)
26 January 2005Return made up to 12/01/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 143 connaught avenue frinton on sea essex CO13 9AB (1 page)
23 July 2003Registered office changed on 23/07/03 from: 143 connaught avenue frinton on sea essex CO13 9AB (1 page)
23 July 2003Secretary resigned (1 page)
16 April 2003Full accounts made up to 31 January 2003 (15 pages)
16 April 2003Full accounts made up to 31 January 2003 (15 pages)
28 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
28 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
4 July 2002Full accounts made up to 30 April 2002 (13 pages)
4 July 2002Full accounts made up to 30 April 2002 (13 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
23 October 2001Full accounts made up to 30 April 2001 (13 pages)
23 October 2001Full accounts made up to 30 April 2001 (13 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
31 October 2000Full accounts made up to 30 April 2000 (13 pages)
31 October 2000Full accounts made up to 30 April 2000 (13 pages)
10 February 2000Return made up to 12/01/00; full list of members (6 pages)
10 February 2000Return made up to 12/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 30 April 1999 (13 pages)
3 November 1999Full accounts made up to 30 April 1999 (13 pages)
12 February 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
12 February 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
28 January 1999Company name changed frincon developments LIMITED\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed frincon developments LIMITED\certificate issued on 29/01/99 (2 pages)
27 January 1999New director appointed (3 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (3 pages)
27 January 1999Director resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
25 January 1999Return made up to 12/01/99; full list of members (9 pages)
25 January 1999Return made up to 12/01/99; full list of members (9 pages)
8 January 1999Full accounts made up to 30 September 1998 (10 pages)
8 January 1999Full accounts made up to 30 September 1998 (10 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 12/01/98; no change of members (4 pages)
22 January 1998Return made up to 12/01/98; no change of members (4 pages)
12 December 1997Full accounts made up to 30 September 1997 (11 pages)
12 December 1997Full accounts made up to 30 September 1997 (11 pages)
21 February 1997Full accounts made up to 30 September 1996 (11 pages)
21 February 1997Full accounts made up to 30 September 1996 (11 pages)
17 January 1997Return made up to 12/01/97; no change of members (7 pages)
17 January 1997Return made up to 12/01/97; no change of members (7 pages)
28 March 1996Full accounts made up to 30 September 1995 (11 pages)
28 March 1996Full accounts made up to 30 September 1995 (11 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Return made up to 12/01/96; full list of members (9 pages)
18 January 1996Return made up to 12/01/96; full list of members (9 pages)
22 January 1995Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1995Incorporation (17 pages)
12 January 1995Incorporation (17 pages)