Company NameJordan Taylor Developments Limited
DirectorKevin Robert Webb
Company StatusActive
Company Number08996864
CategoryPrivate Limited Company
Incorporation Date15 April 2014(9 years, 11 months ago)
Previous NameWEBB Hill Developments Limited

Business Activity

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

Directors

Director NameMr Kevin Robert Webb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Brian Peter Hill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Brian Hill
50.00%
Ordinary
50 at £1Kevin Webb
50.00%
Ordinary

Financials

Year2014
Net Worth£11,776
Cash£3,942
Current Liabilities£92,552

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

13 March 2018Delivered on: 16 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2-3 new garrison road, shoeburyness, essex as stated in a transfer of part made between (1) garrison developments LLP and (2) jordan taylor developments limited (freehold).
Outstanding
24 August 2017Delivered on: 25 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 & 2A twyford court hight street dunmow essex title no EX503842.
Outstanding
10 October 2014Delivered on: 21 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 cripsey avenue, ongar.
Outstanding
6 August 2014Delivered on: 12 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 March 2023Cessation of Brian Peter Hill as a person with significant control on 17 December 2020 (1 page)
8 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
19 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
22 February 2021Change of details for Mr Kevin Webb as a person with significant control on 17 December 2020 (2 pages)
22 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 February 2021Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 50.00
(4 pages)
15 February 2021Termination of appointment of Brian Peter Hill as a director on 18 December 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
9 July 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
3 June 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
22 May 2019Satisfaction of charge 089968640004 in full (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
16 March 2018Registration of charge 089968640004, created on 13 March 2018 (39 pages)
19 February 2018Previous accounting period shortened from 30 April 2018 to 30 November 2017 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
25 August 2017Registration of charge 089968640003, created on 24 August 2017 (40 pages)
25 August 2017Registration of charge 089968640003, created on 24 August 2017 (40 pages)
20 May 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
20 May 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 June 2016Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 15 June 2016 (1 page)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
21 October 2014Registration of charge 089968640002, created on 10 October 2014 (40 pages)
21 October 2014Registration of charge 089968640002, created on 10 October 2014 (40 pages)
12 August 2014Registration of charge 089968640001, created on 6 August 2014 (44 pages)
12 August 2014Registration of charge 089968640001, created on 6 August 2014 (44 pages)
12 August 2014Registration of charge 089968640001, created on 6 August 2014 (44 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed webb hill developments LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-21
(2 pages)
1 May 2014Company name changed webb hill developments LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-21
(2 pages)
1 May 2014Change of name notice (2 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)