UKBizDB.co.uk

J B S DEVELOPERS LIMITED

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

This company is commonly known as J B S Developers Limited. The company was founded 29 years ago and was given the registration number 03011643. The firm's registered office is in BIGGLESWADE. You can find them at 5 Old Mill Close, Langford, Biggleswade, Bedfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:J B S DEVELOPERS LIMITED
Company Number:03011643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:5 Old Mill Close, Langford, Biggleswade, Bedfordshire, SG18 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Old Mill Close, Langford, Biggleswade, SG18 9QY

Secretary19 January 1995Active
5 Old Mill Close, Langford, Biggleswade, SG18 9QY

Director19 January 1995Active
30, Hawking Drive, Biggleswade, England, SG18 8GN

Director19 January 1995Active
1 Mill Meadow, Langford, SG18 9UR

Director30 November 2007Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary19 January 1995Active
2 Duke Street, St James's, London, SW1Y 6BJ

Nominee Director19 January 1995Active
1 Mill Meadow, Langford, Biggleswade, SG18 9UR

Director19 January 1995Active

People with Significant Control

Mrs Sian Mary Parker
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:5 Old Mill Close, Biggleswade, SG18 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Edward Nicol Parker
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:5 Old Mill Close, Biggleswade, SG18 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Joan Parker
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:5 Old Mill Close, Biggleswade, SG18 9QY
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption full.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-22Accounts

Accounts with accounts type total exemption full.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Officers

Change person director company with change date.

Download
2013-02-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.