Background WavePink WaveYellow Wave

M JULES DEVELOPMENTS LTD (09224310)

M JULES DEVELOPMENTS LTD (09224310) is an active UK company. incorporated on 18 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. M JULES DEVELOPMENTS LTD has been registered for 11 years. Current directors include JULES, Michael Patrick.

Company Number
09224310
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
JULES, Michael Patrick
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M JULES DEVELOPMENTS LTD

M JULES DEVELOPMENTS LTD is an active company incorporated on 18 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. M JULES DEVELOPMENTS LTD was registered 11 years ago.(SIC: 64301)

Status

active

Active since 11 years ago

Company No

09224310

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 30/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 5 May 2025 (11 months ago)
Period: 1 October 2022 - 31 January 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 January 2026
Period: 1 February 2024 - 30 January 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

BRICKMORT DEVELOPMENTS LTD
From: 13 May 2016To: 21 January 2026
POINT WEST DEVELOPMENTS LTD
From: 18 September 2014To: 13 May 2016
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 9 October 2015To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom
From: 18 September 2014To: 9 October 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
May 16
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Funding Round
Feb 19
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Nov 22
New Owner
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JULES, Michael Patrick

Active
High Street, WareSG12 9BA
Born March 1958
Director
Appointed 20 Sept 2025

CHRISTOFIS, Anthony Simon

Resigned
LondonN21 3NA
Born June 1976
Director
Appointed 16 Jul 2020
Resigned 20 Oct 2025

SAVAGE, Shaun Terence

Resigned
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 18 Sept 2014
Resigned 20 Oct 2025

WILLIAMS, Matthew John

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 16 Jul 2020
Resigned 20 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Michael Patrick Jules

Active
High Street, WareSG12 9BA
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2025

Mr Matthew John Williams

Ceased
LondonN21 3NA
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018
Ceased 20 Oct 2025

Mr Shaun Terence Savage

Ceased
27d High Street, WareSG12 9BA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018
Ceased 20 Oct 2025

Mr Anthony Simon Christofis

Ceased
LondonN21 3NA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

46

Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2019
PSC09Update to PSC Statements
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Resolution
13 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Incorporation Company
18 September 2014
NEWINCIncorporation