Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAENOR DEVELOPMENTS LIMITED
Company Information for

MAENOR DEVELOPMENTS LIMITED

AJAX MACHINERY HEOL PARC MAWR, CROSS HANDS BUSINESS PARK, CROSS HANDS, LLANELLI, SA14 6RE,
Company Registration Number
03345832
Private Limited Company
Active

Company Overview

About Maenor Developments Ltd
MAENOR DEVELOPMENTS LIMITED was founded on 1997-04-07 and has its registered office in Cross Hands. The organisation's status is listed as "Active". Maenor Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAENOR DEVELOPMENTS LIMITED
 
Legal Registered Office
AJAX MACHINERY HEOL PARC MAWR
CROSS HANDS BUSINESS PARK
CROSS HANDS
LLANELLI
SA14 6RE
Other companies in SA14
 
Previous Names
JBCH DEVELOPMENTS LIMITED03/04/2018
CELTIC REMEDIATION LIMITED06/09/2011
JONES BROS (XHANDS) LIMITED18/06/2009
Filing Information
Company Number 03345832
Company ID Number 03345832
Date formed 1997-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB168191878  
Last Datalog update: 2024-04-07 00:50:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAENOR DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAENOR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARDS
Company Secretary 2009-06-12
MARK EDWARDS
Director 2012-03-26
GARETH GLYN JONES
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR ELFYN JONES
Director 1997-04-07 2012-03-26
JAMES GLYN JONES
Director 1997-04-07 2012-03-26
GRAHAM ANTHONY KELL
Company Secretary 1997-04-07 2009-06-12
GRAHAM ANTHONY KELL
Director 1997-04-07 2009-06-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-04-07 1997-04-07
WATERLOW NOMINEES LIMITED
Nominated Director 1997-04-07 1997-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARDS JONES BROTHERS (HENLLAN) LIMITED Company Secretary 2003-03-01 CURRENT 1981-03-27 Active
MARK EDWARDS CHURCH ROAD CARDIFF LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK EDWARDS BOWTREE LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
MARK EDWARDS JONES BROTHERS (HENLLAN) LIMITED Director 2003-03-01 CURRENT 1981-03-27 Active
GARETH GLYN JONES CHURCH ROAD CARDIFF LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
GARETH GLYN JONES BOWTREE LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
GARETH GLYN JONES JONES BROTHERS (HENLLAN) LIMITED Director 2013-08-01 CURRENT 1981-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033458320007
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03RES15CHANGE OF COMPANY NAME 03/04/18
2018-04-03CERTNMCOMPANY NAME CHANGED JBCH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/04/18
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320006
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320003
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-11AA01Previous accounting period extended from 31/07/15 TO 31/12/15
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320004
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320002
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320005
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320001
2015-08-28ANNOTATIONOther
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033458320006
2015-04-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033458320005
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033458320004
2014-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-02-13ANNOTATIONOther
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033458320003
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033458320001
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033458320002
2013-04-11AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-03AR0131/03/13 FULL LIST
2012-04-10AR0131/03/12 FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MR GARETH GLYN JONES
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONES
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES
2012-03-26AP01DIRECTOR APPOINTED MR MARK EDWARDS
2011-09-06CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-09-06CERTNMCOMPANY NAME CHANGED CELTIC REMEDIATION LIMITED CERTIFICATE ISSUED ON 06/09/11
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-04-01AR0131/03/11 FULL LIST
2010-03-31AR0131/03/10 FULL LIST
2009-06-18CERTNMCOMPANY NAME CHANGED JONES BROS (XHANDS) LIMITED CERTIFICATE ISSUED ON 18/06/09
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM GLAN GWILI FARM BRONWYDD CARMARTHEN SA33 6JQ
2009-06-12288aSECRETARY APPOINTED MR MARK EDWARDS
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM KELL
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY GRAHAM KELL
2009-06-12225CURREXT FROM 31/03/2010 TO 31/07/2010
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-04363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-08363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-26363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-11363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-27363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-26363sRETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1999-01-27SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/98
1999-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-19363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1997-05-22225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-05-2288(2)RAD 07/04/97--------- £ SI 2@1=2 £ IC 2/4
1997-04-14288bDIRECTOR RESIGNED
1997-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-14288bSECRETARY RESIGNED
1997-04-14288aNEW DIRECTOR APPOINTED
1997-04-14288aNEW DIRECTOR APPOINTED
1997-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAENOR DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAENOR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Satisfied CARMARTHEN COUNTY COUNCIL
2014-04-08 Satisfied FINANCE WALES INVESTMENTS LIMITED
2014-03-28 Satisfied FINANCE WALES INVESTMENTS LIMITED AS AGENT FOR FINANCE WALES INVESTMENTS (8) LTD AND FINANCE WALES INVESTMENTS (11) LTD
2014-02-12 Satisfied CARMARTHENSHIRE COUNTY COUNCIL
2014-02-01 Satisfied FINANCE WALES INVESTMENTS LTD (AS AGENT FOR FINANCE WALES INVESTMENTS (8) LTD AND FINANCE WALES INVESTMENTS (11) LTD
2014-02-01 Satisfied FINANCE WALES INVESTMENTS LTD (AS AGENT FOR FINANCE WALES INVESTMENTS (8) LTD AND FINANCE WALES INVESTMENTS (11) LTD)
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAENOR DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAENOR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAENOR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MAENOR DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAENOR DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAENOR DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAENOR DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAENOR DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAENOR DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.