UKBizDB.co.uk

JBM HOMES LIMITED

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

This company is commonly known as Jbm Homes Limited. The company was founded 9 years ago and was given the registration number 09349637. The firm's registered office is in NORMANTON. You can find them at Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JBM HOMES LIMITED
Company Number:09349637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ripley House Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT

Director10 December 2014Active
Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT

Director12 September 2018Active
Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT

Director10 December 2014Active
Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT

Director10 December 2014Active

People with Significant Control

Mr Curtis Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Boulton
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Mcclellan
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Curtis Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Mcclellan
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Boulton
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ
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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-09-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.