Company NameJancave Developments Limited
DirectorPaul Louis Viner
Company StatusActive
Company Number03331366
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Previous NameJancave Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Louis Viner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Warlies Park House
Upshire
Essex
EN4 0NW
Secretary NameConchita Viner
NationalitySpanish
StatusCurrent
Appointed30 September 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Correspondence AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Secretary NameJim Kelly
NationalityIrish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 St. Michaels Terrace
Alexandra Palace
London
N22 7SJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Paul Viner
100.00%
Ordinary

Financials

Year2014
Net Worth£491,185
Cash£8,635
Current Liabilities£781,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

10 December 2007Delivered on: 12 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 selkirk court whitley road tottenham london t/n NGL138747. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 2007Delivered on: 3 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 kings road tottenham london t/no AGL168141. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 April 2007Delivered on: 7 April 2007
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: 1A willoughby grove, tottenham, haringey, t/no ngl 67690 together with the partof land filed under MX474166 (known as 1. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2005Delivered on: 23 November 2005
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: L/H property k/a 24A sun street waltham abbey essex t/no EX344624 freehold. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 January 2004Delivered on: 28 January 2004
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: F/H property 42 and 44 lyndhurst road, wood green, london N22. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 January 2004Delivered on: 28 January 2004
Classification: Legal charge
Outstanding
15 November 2002Delivered on: 22 November 2002
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: 28 conway road tottenham london N15 3BA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 February 2002Delivered on: 16 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 taylor close, northumberland park, tottenham, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 May 2010Delivered on: 7 May 2010
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: 24A darby drive waltham abbey t/no EX783050 by way of fixed charge any other interest in the property, all rents receivable & 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
15 February 2010Delivered on: 19 February 2010
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: 49 ruskin avenue waltham abbey t/no EX630492.by way of fixed charge any other interest in the property, all rents receivable & 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
12 November 2009Delivered on: 27 November 2009
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: Property k/a 90 rounton road waltham abbey essex t/no. EX840716 any other interests in the property all rents and proceeds of any insurance.
Outstanding
29 October 2009Delivered on: 31 October 2009
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: The property k/a 18 margaret road new barnet herts t/no NGL63685 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
21 October 2009Delivered on: 23 October 2009
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: Property k/a 44 croyland road edmonton london t/no. MX247118 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 January 2009Delivered on: 16 January 2009
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: 6 sun street waltham abbey essex t/no EX242098; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Outstanding
1 October 2008Delivered on: 7 October 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: The l/h property known as 9A palmerston road wood green london, 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
6 May 2008Delivered on: 8 May 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: 30 & 30A sun street waltham abbey 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
23 November 2001Delivered on: 28 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 dunock close edmonton london N9. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 March 2022Confirmation statement made on 15 March 2022 with updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Satisfaction of charge 2 in full (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (6 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
12 March 2018Secretary's details changed for Conchita Viner on 12 March 2018 (1 page)
12 March 2018Director's details changed for Mr Paul Louis Viner on 12 March 2018 (2 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Change of details for Mr Paul Louis Viner as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Mr Paul Louis Viner as a person with significant control on 8 November 2017 (2 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 11 March 2016
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 11 March 2016
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
21 March 2016Director's details changed for Mr Paul Louis Viner on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Paul Louis Viner on 21 March 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 11 March 2015
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 11 March 2015
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 18 (4 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 18 (4 pages)
29 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 November 2009Amended accounts made up to 31 March 2008 (7 pages)
7 November 2009Amended accounts made up to 31 March 2008 (7 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 April 2009Return made up to 17/02/09; full list of members (3 pages)
3 April 2009Return made up to 17/02/09; full list of members (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 March 2008Return made up to 17/02/08; full list of members (3 pages)
12 March 2008Return made up to 17/02/08; full list of members (3 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 17/02/07; full list of members (2 pages)
27 April 2007Return made up to 17/02/07; full list of members (2 pages)
24 April 2007Company name changed jancave LIMITED\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed jancave LIMITED\certificate issued on 24/04/07 (2 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
7 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 17/02/06; full list of members (2 pages)
22 March 2006Return made up to 17/02/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
30 August 2005Return made up to 11/03/05; full list of members (6 pages)
30 August 2005Return made up to 11/03/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 February 2005Registered office changed on 23/02/05 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
23 February 2005Registered office changed on 23/02/05 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
28 January 2004Particulars of mortgage/charge (4 pages)
28 January 2004Particulars of mortgage/charge (4 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2003Registered office changed on 31/01/03 from: 2 saint michaels terrace london N22 7SJ (1 page)
31 January 2003Registered office changed on 31/01/03 from: 2 saint michaels terrace london N22 7SJ (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
23 May 2002Return made up to 11/03/02; full list of members (6 pages)
23 May 2002Return made up to 11/03/02; full list of members (6 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
14 June 2001Return made up to 11/03/01; full list of members (6 pages)
14 June 2001Return made up to 11/03/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 April 1999Return made up to 11/03/99; no change of members (4 pages)
20 April 1999Return made up to 11/03/99; no change of members (4 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 August 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Registered office changed on 15/12/97 from: 97 bounds green road bounds green london N22 4DF (1 page)
15 December 1997Registered office changed on 15/12/97 from: 97 bounds green road bounds green london N22 4DF (1 page)
27 April 1997Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1997Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
11 March 1997Incorporation (20 pages)
11 March 1997Incorporation (20 pages)