B & J Estates Limited

General information

Name:

B & J Estates Ltd

Office Address:

23 Dartford Road March PE15 8AN Cambs

Number: 04934784

Incorporation date: 2003-10-16

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This B & J Estates Limited firm has been operating on the market for 21 years, having started in 2003. Registered with number 04934784, B & J Estates is a Private Limited Company located in 23 Dartford Road, Cambs PE15 8AN. The firm's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. October 31, 2022 is the last time the accounts were reported.

Simon J. and Andrew J. are listed as enterprise's directors and have been managing the firm for nearly one year. In order to provide support to the directors, this company has been utilizing the skillset of Andrew J. as a secretary since October 2023.

Executives who have control over the firm are as follows: Simon J. has substantial control or influence over the company. Andrew J. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon J.

Role: Director

Appointed: 01 February 2024

Latest update: 14 February 2024

Andrew J.

Role: Secretary

Appointed: 06 October 2023

Latest update: 14 February 2024

Andrew J.

Role: Director

Appointed: 16 October 2003

Latest update: 14 February 2024

People with significant control

Simon J.
Notified on 1 February 2024
Nature of control:
substantial control or influence
Andrew J.
Notified on 4 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
J B L Estates Limited
Address: 23 Dartford Road, March, Cambs, PE15 8AN, England
Legal authority Compnies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 4734097
Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 22 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 23 Dartford Road March Cambs PE15 8AN to 20 Wenlock Road London N1 7GU on Monday 19th February 2024 (AD01)
filed on: 19th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Buxton Villa Jew House Drove

Post code:

PE14 ONE

City / Town:

Friday Bridge

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies