Background WavePink WaveYellow Wave

JJ LAND LIMITED (03942934)

JJ LAND LIMITED (03942934) is an active UK company. incorporated on 8 March 2000. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JJ LAND LIMITED has been registered for 26 years. Current directors include LEWIS, Jonathan Edward, LEYDON, John James.

Company Number
03942934
Status
active
Type
ltd
Incorporated
8 March 2000
Age
26 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEWIS, Jonathan Edward, LEYDON, John James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJ LAND LIMITED

JJ LAND LIMITED is an active company incorporated on 8 March 2000 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JJ LAND LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03942934

LTD Company

Age

26 Years

Incorporated 8 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

N.D.T. DEVELOPMENTS LIMITED
From: 27 January 2004To: 10 September 2025
TAX RETURN SERVICES.CO.UK LIMITED
From: 8 March 2000To: 27 January 2004
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH
From: 8 March 2000To: 30 March 2017
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

REID & CO PROFESSIONAL SERVICES LIMITED

Active
4a Bramley Road, Milton KeynesMK1 1PT
Corporate secretary
Appointed 08 Mar 2000

LEWIS, Jonathan Edward

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 09 Sept 2025

LEYDON, John James

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born January 1971
Director
Appointed 09 Sept 2025

LEWIS, Richard

Resigned
21 Larkhill, RushdenNN10 6BG
Born July 1942
Director
Appointed 01 Jan 2004
Resigned 09 Sept 2025

REID & CO FORMATIONS LIMITED

Resigned
Witan Court, Central Milton KeynesMK9 1EH
Corporate director
Appointed 08 Mar 2000
Resigned 09 Mar 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Edward Lewis

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2025

Mr John James Leydon

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2025

Mr Richard Lewis

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born July 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

67

Change Corporate Secretary Company With Change Date
7 October 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Certificate Change Of Name Company
10 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 March 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
6 October 2004
88(2)R88(2)R
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Legacy
4 April 2001
363aAnnual Return
Incorporation Company
8 March 2000
NEWINCIncorporation