Company NameGardan Developments Limited
Company StatusActive
Company Number04301085
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Kenneth Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Secretary NameMr John Kenneth Jones
NationalityBritish
StatusCurrent
Appointed19 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameMr Daniel Paul Rhys Jones
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(22 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMr Gareth Thomas Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(22 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NamePauline Russella Jones
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(1 week, 3 days after company formation)
Appointment Duration11 years (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Uchaf Fford Penrallt
Gwaenysgor
Nr Rhyl
Flintshire
LL18 6LG
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1John Kenneth Jones
60.00%
Ordinary
20 at £1Daniel Jones
20.00%
Ordinary
20 at £1Gareth Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£715,213
Cash£2,216
Current Liabilities£109,055

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Charges

23 June 2015Delivered on: 25 June 2015
Persons entitled: John Kenneth Jones

Classification: A registered charge
Particulars: By way of a legal charge, the freehold property known as land on the north east side of fron park road, holywell, registered under land registry title number WA715258.
Outstanding
14 January 2014Delivered on: 4 February 2014
Persons entitled: John Kenneth Jones

Classification: A registered charge
Particulars: By way of a legal mortgage, all of the freehold interests in the properties registered at hm land registry under title numbers WA715258, CYM576102 and CYM204842. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
22 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 November 2015Secretary's details changed for Mr John Kenneth Jones on 9 October 2015 (1 page)
3 November 2015Secretary's details changed for Mr John Kenneth Jones on 9 October 2015 (1 page)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Secretary's details changed for Mr John Kenneth Jones on 9 October 2015 (1 page)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Director's details changed for Mr John Kenneth Jones on 9 October 2015 (2 pages)
3 November 2015Director's details changed for Mr John Kenneth Jones on 9 October 2015 (2 pages)
3 November 2015Director's details changed for Mr John Kenneth Jones on 9 October 2015 (2 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
25 June 2015Registration of charge 043010850002, created on 23 June 2015 (19 pages)
25 June 2015Registration of charge 043010850002, created on 23 June 2015 (19 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Registration of charge 043010850001 (19 pages)
4 February 2014Registration of charge 043010850001 (19 pages)
18 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Termination of appointment of Pauline Jones as a director (1 page)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Mr John Kenneth Jones on 10 October 2011 (2 pages)
6 November 2012Director's details changed for Mr John Kenneth Jones on 10 October 2011 (2 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
6 November 2012Secretary's details changed for Mr John Kenneth Jones on 10 October 2011 (2 pages)
6 November 2012Director's details changed for Pauline Russella Jones on 10 October 2011 (2 pages)
6 November 2012Termination of appointment of Pauline Jones as a director (1 page)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
6 November 2012Secretary's details changed for Mr John Kenneth Jones on 10 October 2011 (2 pages)
6 November 2012Director's details changed for Pauline Russella Jones on 10 October 2011 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 January 2010Secretary's details changed for Mr John Kenneth Jones on 9 October 2009 (1 page)
8 January 2010Director's details changed for Mr John Kenneth Jones on 9 October 2009 (2 pages)
8 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr John Kenneth Jones on 9 October 2009 (2 pages)
8 January 2010Director's details changed for Pauline Russella Jones on 9 October 2009 (2 pages)
8 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Pauline Russella Jones on 9 October 2009 (2 pages)
8 January 2010Secretary's details changed for Mr John Kenneth Jones on 9 October 2009 (1 page)
8 January 2010Director's details changed for Mr John Kenneth Jones on 9 October 2009 (2 pages)
8 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Mr John Kenneth Jones on 9 October 2009 (1 page)
8 January 2010Director's details changed for Pauline Russella Jones on 9 October 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 March 2009Director's change of particulars / pauline jones / 09/10/2008 (1 page)
10 March 2009Director and secretary's change of particulars / john jones / 09/10/2008 (1 page)
10 March 2009Director and secretary's change of particulars / john jones / 09/10/2008 (1 page)
10 March 2009Director's change of particulars / pauline jones / 09/10/2008 (1 page)
10 March 2009Return made up to 09/10/08; full list of members (4 pages)
10 March 2009Return made up to 09/10/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 November 2007Return made up to 09/10/07; no change of members (7 pages)
6 November 2007Return made up to 09/10/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 October 2006Return made up to 09/10/06; full list of members (8 pages)
24 October 2006Return made up to 09/10/06; full list of members (8 pages)
25 October 2005Return made up to 09/10/05; full list of members (8 pages)
25 October 2005Return made up to 09/10/05; full list of members (8 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 November 2004Return made up to 09/10/04; full list of members (8 pages)
1 November 2004Return made up to 09/10/04; full list of members (8 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
16 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
16 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
19 December 2003Return made up to 09/10/03; full list of members (7 pages)
19 December 2003Return made up to 09/10/03; full list of members (7 pages)
19 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
19 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
11 December 2002Return made up to 09/10/02; full list of members (7 pages)
11 December 2002Return made up to 09/10/02; full list of members (7 pages)
1 November 2002Ad 25/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2002Ad 25/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page)
27 October 2002Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page)
22 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 November 2001Memorandum and Articles of Association (14 pages)
22 November 2001Memorandum and Articles of Association (14 pages)
30 October 2001Company name changed phonebranch LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed phonebranch LIMITED\certificate issued on 30/10/01 (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 2001Registered office changed on 26/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
9 October 2001Incorporation (13 pages)
9 October 2001Incorporation (13 pages)