Background WavePink WaveYellow Wave

JMS DEVELOPMENTS (SOUTH WEST) LIMITED (04252088)

JMS DEVELOPMENTS (SOUTH WEST) LIMITED (04252088) is an active UK company. incorporated on 13 July 2001. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of domestic buildings. JMS DEVELOPMENTS (SOUTH WEST) LIMITED has been registered for 24 years. Current directors include SLADE, Jeffrey Mark.

Company Number
04252088
Status
active
Type
ltd
Incorporated
13 July 2001
Age
24 years
Address
Lorams, Exeter, EX5 2JG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SLADE, Jeffrey Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMS DEVELOPMENTS (SOUTH WEST) LIMITED

JMS DEVELOPMENTS (SOUTH WEST) LIMITED is an active company incorporated on 13 July 2001 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. JMS DEVELOPMENTS (SOUTH WEST) LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04252088

LTD Company

Age

24 Years

Incorporated 13 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Lorams Perkins Village Exeter, EX5 2JG,

Previous Addresses

C/O Oakleys Pitt Farm Uffculme Cullompton EX15 3BY England
From: 20 April 2017To: 17 July 2025
C/O Oakleys 7 High Street Cullompton Devon EX15 1AB
From: 13 July 2001To: 20 April 2017
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Oct 24
Loan Cleared
Oct 24
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SLADE, Jeffrey Mark

Active
Perkins Village, ExeterEX5 2JG
Born July 1971
Director
Appointed 13 Jul 2001

SLADE, Steven John

Resigned
Rosamondford Farm, ExeterEX5 2JG
Secretary
Appointed 13 Jul 2001
Resigned 10 Jul 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jul 2001
Resigned 13 Jul 2001

SLADE, Steven John

Resigned
Rosamondford Farm, ExeterEX5 2JG
Born August 1969
Director
Appointed 13 Jul 2001
Resigned 10 Jul 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jul 2001
Resigned 13 Jul 2001

Persons with significant control

3

2 Active
1 Ceased

Mrs Karen Linda Slade

Active
Perkins Village, ExeterEX5 2JG
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2025

Mr Steven John Slade

Ceased
Pitt Farm, CullomptonEX15 3BY
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2025

Mr Jeffrey Mark Slade

Active
Perkins Village, ExeterEX5 2JG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Incorporation Company
13 July 2001
NEWINCIncorporation