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

J.C.S. DEVELOPMENTS LTD.

1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG,
Company Registration Number
04620546
Private Limited Company
Active

Company Overview

About J.c.s. Developments Ltd.
J.C.S. DEVELOPMENTS LTD. was founded on 2002-12-18 and has its registered office in Beckenham. The organisation's status is listed as "Active". J.c.s. Developments Ltd. 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
J.C.S. DEVELOPMENTS LTD.
 
Legal Registered Office
1 BROOK COURT
BLAKENEY ROAD
BECKENHAM
KENT
BR3 1HG
Other companies in BR3
 
Previous Names
JASON SPEARING (ANDREWS ROAD) DEVELOPMENTS LIMITED10/07/2006
Filing Information
Company Number 04620546
Company ID Number 04620546
Date formed 2002-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 00:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C.S. DEVELOPMENTS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUD NINE ACCOUNTANCY LTD   J A ACCOUNTING LIMITED   K & B ACCOUNTING GROUP LTD   K&B ACCOUNTANCY GROUP LTD   MATHS PARTNERSHIP LIMITED   SWANARROW 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 J.C.S. DEVELOPMENTS LTD.

Current Directors
Officer Role Date Appointed
DEBORAH ANN GARRETT
Company Secretary 2003-10-11
JASON CHARLES SPEARING
Director 2003-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUTTON SECRETARIAL SERVICES LTD
Company Secretary 2002-12-18 2003-10-11
SUTTON FORMATION SERVICES LIMITED
Director 2002-12-18 2003-10-11
PAUL HENRY CARR
Director 2003-03-05 2003-08-31
SYLVIA JACQUELINE CARR
Director 2003-03-05 2003-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANN GARRETT CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Active
DEBORAH ANN GARRETT GOODRICH ROAD DEVELOPMENTS LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active
DEBORAH ANN GARRETT BLUE ANCHOR LANE DEVELOPMENTS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
JASON CHARLES SPEARING HECKFORD HOUSE LTD Director 2016-03-15 CURRENT 2016-03-15 Active
JASON CHARLES SPEARING LIMEHOUSE LOFTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Liquidation
JASON CHARLES SPEARING 92 CAMPBELL ROAD RTM COMPANY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
JASON CHARLES SPEARING ALBION DRIVE LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
JASON CHARLES SPEARING JCSI MANAGEMENT LTD Director 2010-10-22 CURRENT 2010-10-22 Active
JASON CHARLES SPEARING CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
JASON CHARLES SPEARING GOODRICH ROAD DEVELOPMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
JASON CHARLES SPEARING BLUE ANCHOR LANE DEVELOPMENTS LIMITED Director 2006-09-11 CURRENT 2006-09-11 Active
JASON CHARLES SPEARING 362 OLD FORD ROAD MANAGEMENT LIMITED Director 2006-07-02 CURRENT 2006-05-15 Active
JASON CHARLES SPEARING CHARLOTTE HOUSE INVESTMENTS LTD. Director 2004-10-15 CURRENT 2004-10-15 Active - Proposal to Strike off
JASON CHARLES SPEARING YORDLE LIMITED Director 2002-01-01 CURRENT 1990-03-30 Active
JASON CHARLES SPEARING RADFORD HOUSE PARTNERSHIP LIMITED Director 2001-05-03 CURRENT 2001-01-26 Dissolved 2017-02-21

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
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046205460014
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-09-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046205460012
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046205460013
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046205460011
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046205460010
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046205460009
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0118/12/14 ANNUAL RETURN FULL LIST
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046205460008
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Mr Jason Charles Spearing on 2013-10-21
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS DEBORAH ANN GARRETT on 2013-01-03
2013-01-07AR0118/12/12 ANNUAL RETURN FULL LIST
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-04AR0118/12/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0118/12/10 FULL LIST
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-15AR0118/12/09 FULL LIST
2009-01-13363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-26AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-01363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03288cSECRETARY'S PARTICULARS CHANGED
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU
2006-07-10CERTNMCOMPANY NAME CHANGED JASON SPEARING (ANDREWS ROAD) DE VELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/07/06
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-04363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-02363(288)DIRECTOR RESIGNED
2004-04-02363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-01288bDIRECTOR RESIGNED
2003-10-17288bSECRETARY RESIGNED
2003-10-09CERTNMCOMPANY NAME CHANGED LONDON MARKET SERVICES LIMITED CERTIFICATE ISSUED ON 09/10/03
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288aNEW DIRECTOR APPOINTED
2002-12-18NEWINCINCORPORATION 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 J.C.S. DEVELOPMENTS LTD. 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 J.C.S. DEVELOPMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-10-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-09-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-02-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-12-23 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2008-06-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-06-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-05-30 Satisfied PRINCIPALITY BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-12-31 £ 2,031,068
Creditors Due After One Year 2011-12-31 £ 246,091
Creditors Due Within One Year 2012-12-31 £ 2,915,975
Creditors Due Within One Year 2011-12-31 £ 1,636,060
Provisions For Liabilities Charges 2012-12-31 £ 2,612
Provisions For Liabilities Charges 2011-12-31 £ 3,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 J.C.S. DEVELOPMENTS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 272,697
Cash Bank In Hand 2011-12-31 £ 36,890
Current Assets 2012-12-31 £ 2,304,524
Current Assets 2011-12-31 £ 1,805,651
Debtors 2012-12-31 £ 22,595
Debtors 2011-12-31 £ 21,087
Fixed Assets 2012-12-31 £ 2,786,504
Fixed Assets 2011-12-31 £ 378,435
Secured Debts 2012-12-31 £ 2,972,956
Secured Debts 2011-12-31 £ 915,474
Shareholder Funds 2012-12-31 £ 141,373
Shareholder Funds 2011-12-31 £ 298,835
Stocks Inventory 2012-12-31 £ 2,009,232
Stocks Inventory 2011-12-31 £ 1,747,674
Tangible Fixed Assets 2012-12-31 £ 14,495
Tangible Fixed Assets 2011-12-31 £ 16,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.C.S. DEVELOPMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for J.C.S. DEVELOPMENTS LTD.
Trademarks
We have not found any records of J.C.S. DEVELOPMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C.S. DEVELOPMENTS LTD.. 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 J.C.S. DEVELOPMENTS LTD. 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 J.C.S. DEVELOPMENTS LTD. 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 J.C.S. DEVELOPMENTS LTD. 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 J.C.S. DEVELOPMENTS LTD. 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.