Company NameJHR Developments Limited
Company StatusDissolved
Company NumberSC280764
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jamie Heaton Reddihough
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ivy Road
Gosforth
Newcastle Upon Tyne
NE3 1DB
Secretary NameDavid Reddihough
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSpittal On Rule Farm
Denholm
Hawick
Roxburghshire
TD9 8TA
Scotland
Director NamePeter Heaton Reddihough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(3 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 05 January 2016)
RoleFarmer, Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House 4 Palace Street East
Berwick-Upon-Tweed
TD15 1HT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jamie Reddihough
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,438
Cash£770
Current Liabilities£15,208

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
16 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
8 March 2016Termination of appointment of Peter Heaton Reddihough as a director on 5 January 2016 (1 page)
8 March 2016Termination of appointment of Peter Heaton Reddihough as a director on 5 January 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
4 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 February 2011Director's details changed for Peter Heaton Reddihough on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Jamie Reddihough on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Jamie Reddihough on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Peter Heaton Reddihough on 25 February 2011 (2 pages)
6 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Peter Heaton Reddihough on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Heaton Reddihough on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Jamie Reddihough on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Jamie Reddihough on 10 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
18 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
18 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
4 May 2006Return made up to 28/02/06; full list of members (2 pages)
4 May 2006Return made up to 28/02/06; full list of members (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)