Background WavePink WaveYellow Wave

JC DEVELOPMENTS (SW) LTD (08570377)

JC DEVELOPMENTS (SW) LTD (08570377) is an active UK company. incorporated on 14 June 2013. with registered office in Paignton. The company operates in the Construction sector, engaged in development of building projects. JC DEVELOPMENTS (SW) LTD has been registered for 12 years. Current directors include BROOKS, Carrie, NEWTON, Jamie Robert.

Company Number
08570377
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
C/O Iaw Accountancy Services, Paignton, TQ4 5BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROOKS, Carrie, NEWTON, Jamie Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JC DEVELOPMENTS (SW) LTD

JC DEVELOPMENTS (SW) LTD is an active company incorporated on 14 June 2013 with the registered office located in Paignton. The company operates in the Construction sector, specifically engaged in development of building projects. JC DEVELOPMENTS (SW) LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08570377

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

MARINE ENGINEERING (LOOE) LIMITED
From: 9 October 2013To: 23 March 2024
MARINE ENGINEERING LOOE LIMITED
From: 14 June 2013To: 9 October 2013
Contact
Address

C/O Iaw Accountancy Services 5 Hyde Road Paignton, TQ4 5BW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 29 March 2023To: 15 December 2024
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 18 May 2021To: 29 March 2023
C/O Marine Engineering Looe Limited the Drake Building Queen Anne's Battery Marina Plymouth PL4 0LP United Kingdom
From: 19 April 2021To: 18 May 2021
C/O Mark Holt & Co Limited 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX
From: 14 June 2013To: 19 April 2021
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Sept 13
Funding Round
Oct 13
Director Joined
Oct 13
Funding Round
Apr 16
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Mar 19
Director Left
Mar 19
Funding Round
Mar 21
Capital Update
Mar 21
Funding Round
Mar 21
Capital Update
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Dec 22
Director Left
Apr 23
Loan Cleared
Nov 23
6
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROOKS, Carrie

Active
5 Hyde Road, PaigntonTQ4 5BW
Born March 1978
Director
Appointed 07 Dec 2022

NEWTON, Jamie Robert

Active
5 Hyde Road, PaigntonTQ4 5BW
Born March 1987
Director
Appointed 01 Oct 2013

MORRIS, Neil Derwyn

Resigned
Queen Anne's Battery Marina, PlymouthPL4 0LP
Born February 1972
Director
Appointed 11 Mar 2022
Resigned 25 Apr 2023

NEWTON, Deborah

Resigned
The Drake Building, Queen Anne Battery, PlymouthPL4 0LP
Born March 1960
Director
Appointed 14 Jun 2013
Resigned 28 Feb 2019

NEWTON, Robert

Resigned
The Drake Building, Queen Annes Battery, PlymouthPL4 0LP
Born March 1946
Director
Appointed 14 Jun 2013
Resigned 31 Jan 2019

ORR, Simon Charles Edward

Resigned
Ridgeway, PlymouthPL7 2HN
Born July 1967
Director
Appointed 02 Mar 2021
Resigned 17 Oct 2022

ORR, Thomas Charles Edward

Resigned
Ridgeway, PlymouthPL7 2NH
Born October 1998
Director
Appointed 02 Mar 2021
Resigned 17 Oct 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Jamie Robert Newton

Active
5 Hyde Road, PaigntonTQ4 5BW
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2022
Ridgeway, PlymouthPL7 2HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021
Ceased 17 Oct 2022

Mr Jamie Newton

Ceased
Queen Anne's Battery Marina, PlymouthPL4 0LP
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Deborah Newton

Ceased
The Drake Building, PlymouthPL4 0LP
Born March 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019

Mr Robert Newton

Ceased
The Drake Building, PlymouthPL4 0LP
Born March 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Legacy
12 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2021
SH19Statement of Capital
Legacy
12 March 2021
CAP-SSCAP-SS
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Legacy
12 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2021
SH19Statement of Capital
Legacy
12 March 2021
CAP-SSCAP-SS
Resolution
12 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Resolution
27 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Resolution
20 February 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Memorandum Articles
10 October 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
9 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Incorporation Company
14 June 2013
NEWINCIncorporation