UKBizDB.co.uk

J & B DEVELOPMENTS (IOW) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & B Developments (iow) Limited. The company was founded 20 years ago and was given the registration number 05055349. The firm's registered office is in ISLE OF WIGHT. You can find them at 9 St Johns Place, Newport, Isle Of Wight, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J & B DEVELOPMENTS (IOW) LIMITED
Company Number:05055349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:9 St Johns Place, Newport, Isle Of Wight, PO30 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St Johns Place, Newport, United Kingdom, PO30 1LH

Secretary25 February 2004Active
9, St Johns Place, Newport, United Kingdom, PO30 1LH

Director25 February 2004Active
9, St Johns Place, Newport, United Kingdom, PO30 1LH

Director25 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 2004Active

People with Significant Control

Miss Danielle Roberts
Notified on:16 May 2023
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:9, St Johns Place, Newport, United Kingdom, PO30 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Bree Roberts
Notified on:16 May 2023
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:9, St Johns Place, Newport, United Kingdom, PO30 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grace Rose Roberts
Notified on:25 February 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:9, St Johns Place, Isle Of Wight, United Kingdom, PO30 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Kennedy Roberts
Notified on:25 February 2017
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:9, St Johns Place, Isle Of Wight, United Kingdom, PO30 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Officers

Change person secretary company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.