Company NameJa Developments (Essex) Limited
DirectorJahangir Ahmed
Company StatusActive
Company Number03304648
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Previous Name1st Line Cars Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJahangir Ahmed
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameAbid Hussain
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleManaging Director
Correspondence Address94 Manor Street
Braintree
Essex
CM7 3HS
Secretary NameSharon Elizabeth Nolan
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Bowmans Park
Castle Hedingham
Halstead
Essex
CO9 3DT
Director NameFatima Zohra Malek - Ahmed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address265 Cressing Road
Braintree
Essex
CM7 3PQ
Director NameJean Anne Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address34 Coldnailhurst Avenue
Braintree
Essex
CM7 2SJ
Secretary NameSara Alexandra Nightingale
NationalityBritish
StatusResigned
Appointed13 September 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address53 Grenville Road
Braintree
Essex
CM7 2PP
Secretary NameJahangir Ahmed
NationalityBritish
StatusResigned
Appointed28 June 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address265 Cressing Road
Braintree
Essex
CM7 3PQ
Secretary NameFatima Zohra Malek Ahmed
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressAashiana House 27 High Garrett
Braintree
Essex
CM7 5NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01376 553333
Telephone regionBraintree

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

520 at £1Mr Jahangir Ahmed
52.00%
Ordinary
160 at £1Mr Adnan Ahmed
16.00%
Ordinary
160 at £1Mr Ifran Ahmed
16.00%
Ordinary
160 at £1Mr Imran Ahmed
16.00%
Ordinary

Financials

Year2014
Net Worth£246,208
Cash£23
Current Liabilities£186,889

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

30 November 2007Delivered on: 5 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 84 clare road braintree essex CM7. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 June 2006Delivered on: 19 July 2006
Satisfied on: 29 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £300,000.00 due or to become due from the company to.
Particulars: 12 crittal drive witham essex (f/h).
Fully Satisfied
15 September 2003Delivered on: 24 September 2003
Satisfied on: 20 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9A coggleshall road braintree essex t/n EX479157. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
29 July 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
1 March 2022Change of details for Jahangir Ahmed as a person with significant control on 6 May 2021 (2 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
22 September 2021Change of details for Jahangir Ahmed as a person with significant control on 6 April 2016 (2 pages)
22 September 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
20 September 2021Director's details changed for Jahangir Ahmed on 20 September 2021 (2 pages)
9 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
24 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
14 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
6 March 2018Director's details changed for Jahangir Ahmed on 1 March 2018 (2 pages)
1 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 March 2018Change of details for Jahangir Ahmed as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 May 2016Previous accounting period extended from 30 May 2015 to 31 May 2015 (1 page)
24 May 2016Previous accounting period extended from 30 May 2015 to 31 May 2015 (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
4 December 2015Termination of appointment of Fatima Zohra Malek Ahmed as a secretary on 1 December 2015 (1 page)
4 December 2015Director's details changed for Jahangir Ahmed on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Fatima Zohra Malek Ahmed as a secretary on 1 December 2015 (1 page)
4 December 2015Director's details changed for Jahangir Ahmed on 4 December 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Director's details changed for Jahangir Ahmed on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Fatima Zohra Malek Ahmed on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Jahangir Ahmed on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Fatima Zohra Malek Ahmed on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Fatima Zohra Malek Ahmed on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Jahangir Ahmed on 9 February 2012 (2 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 February 2011Secretary's details changed for Fatima Zohra Malek Ahmed on 11 May 2010 (2 pages)
3 February 2011Secretary's details changed for Fatima Zohra Malek Ahmed on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Jahangir Ahmed on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Jahangir Ahmed on 11 May 2010 (2 pages)
26 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 February 2009Return made up to 20/01/09; full list of members (4 pages)
27 February 2009Return made up to 20/01/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 March 2008Return made up to 20/01/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 March 2008Return made up to 20/01/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
20 February 2007Return made up to 20/01/07; full list of members (7 pages)
20 February 2007Return made up to 20/01/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Return made up to 20/01/06; full list of members (8 pages)
3 May 2006Return made up to 20/01/06; full list of members (8 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 February 2005Return made up to 20/01/05; full list of members (6 pages)
10 February 2005Return made up to 20/01/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 May 2004Return made up to 20/01/04; full list of members (6 pages)
26 May 2004Return made up to 20/01/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 September 2003Particulars of mortgage/charge (5 pages)
24 September 2003Particulars of mortgage/charge (5 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
2 June 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 June 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 February 2002Return made up to 20/01/02; full list of members (6 pages)
19 February 2002Return made up to 20/01/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
15 March 2001Return made up to 05/01/01; full list of members (5 pages)
15 March 2001Accounts for a small company made up to 31 May 1999 (6 pages)
15 March 2001Return made up to 05/01/01; full list of members (5 pages)
15 March 2001Accounts for a small company made up to 31 May 1999 (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Secretary's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Secretary's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
15 February 1999Return made up to 20/01/99; no change of members (4 pages)
15 February 1999Return made up to 20/01/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
3 March 1998Director resigned (1 page)
3 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1998Director resigned (1 page)
21 April 1997Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
21 April 1997Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Registered office changed on 25/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 1997Registered office changed on 25/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 1997New secretary appointed (2 pages)
20 January 1997Incorporation (13 pages)
20 January 1997Incorporation (13 pages)