Company NameElite Executive Developments Limited
DirectorJamaine Anthony Campbell
Company StatusActive
Company Number08559587
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Previous NameJc & Nb Developments Ltd

Business Activity

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

Director

Director NameMr Jamaine Anthony Campbell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyde House Church Street
Newchurch
Rossendale
Lancashire
BB4 9EX

Location

Registered AddressTrinty Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

95 at £1Jamaine Campbell
95.00%
Ordinary A
5 at £1Nicola Blackie
5.00%
Ordinary B

Financials

Year2014
Net Worth£2,425
Cash£733
Current Liabilities£78,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
(3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
10 March 2015Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinty Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinty Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(4 pages)
7 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
6 June 2013Incorporation (20 pages)
6 June 2013Incorporation (20 pages)