Jba Developments Limited

General information

Name:

Jba Developments Ltd

Office Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham CO9 3LZ Halstead

Number: 06558943

Incorporation date: 2008-04-08

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jba Developments has been operating in this business for 16 years. Established under 06558943, it is listed as a Private Limited Company. You can contact the headquarters of the firm during its opening hours under the following address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham, CO9 3LZ Halstead. The enterprise's SIC code is 41100, that means Development of building projects. Jba Developments Ltd reported its latest accounts for the period up to 2022-04-29. Its latest annual confirmation statement was released on 2023-02-01.

According to the latest data, the following company is managed by just one director: George H., who was appointed on Monday 7th October 2013. This company had been directed by Brett C. until 2010. What is more a different director, specifically Anthony C. quit on Monday 18th October 2010.

George H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

George H.

Role: Director

Appointed: 07 October 2013

Latest update: 13 January 2024

People with significant control

George H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 March 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 January 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 30 April 2017
End Date For Period Covered By Report 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 30 April 2018
End Date For Period Covered By Report 29 April 2019
Annual Accounts
Start Date For Period Covered By Report 30 April 2019
End Date For Period Covered By Report 29 April 2020
Annual Accounts
Start Date For Period Covered By Report 30 April 2020
End Date For Period Covered By Report 29 April 2021
Annual Accounts
Start Date For Period Covered By Report 30 April 2021
End Date For Period Covered By Report 29 April 2022
Annual Accounts
Start Date For Period Covered By Report 30 April 2022
End Date For Period Covered By Report 29 April 2023
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2010
Date Approval Accounts 30 January 2014
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 April 2011
Date Approval Accounts 30 April 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 January 2014
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 29 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/02/01 (CS01)
filed on: 2nd, February 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2010

Address:

Suite 5 Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2011

Address:

Suite 5 Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2012

Address:

Suite 5 Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2013

Address:

Suite 5 Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2014

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2015

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Similar companies nearby

Closest companies