UKBizDB.co.uk

JBS REAL ESTATE LIMITED

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

This company is commonly known as Jbs Real Estate Limited. The company was founded 3 years ago and was given the registration number 13041910. The firm's registered office is in HOUNSLOW. You can find them at 220 High Street, , Hounslow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JBS REAL ESTATE LIMITED
Company Number:13041910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:220 High Street, Hounslow, United Kingdom, TW3 1HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15b, Dorothy Avenue, Thurmaston, Leicester, England, LE4 8AB

Secretary25 November 2020Active
15b, Dorothy Avenue, Thurmaston, Leicester, England, LE4 8AB

Director25 November 2020Active
220, High Street, Hounslow, United Kingdom, TW3 1HB

Director25 November 2020Active
220, High Street, Hounslow, United Kingdom, TW3 1HB

Director25 November 2020Active

People with Significant Control

Mrs Jeevan Kumari Sharma
Notified on:25 November 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:220, High Street, Hounslow, United Kingdom, TW3 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bhushan Kumar Sharma
Notified on:25 November 2020
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:220, High Street, Hounslow, United Kingdom, TW3 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Vaneeta Sharma
Notified on:25 November 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:15b, Dorothy Avenue, Leicester, England, LE4 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-05Officers

Change person secretary company with change date.

Download
2023-11-05Officers

Change person director company with change date.

Download
2023-11-05Officers

Change person secretary company with change date.

Download
2023-11-05Address

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

Download
2023-11-05Persons with significant control

Change to a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Change account reference date company previous shortened.

Download
2022-07-12Accounts

Change account reference date company previous extended.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.