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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT | Director | 10 December 2014 | Active |
Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT | Director | 12 September 2018 | Active |
Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT | Director | 10 December 2014 | Active |
Ripley House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT | Director | 10 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-12 | Capital | Capital allotment shares. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.