Jbj Properties Limited

General information

Name:

Jbj Properties Ltd

Office Address:

8 Victoria Street Victoria Street CW11 1HB Sandbach

Number: 04709719

Incorporation date: 2003-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jbj Properties Limited can be contacted at Sandbach at 8 Victoria Street. Anyone can look up this business by its area code - CW11 1HB. Jbj Properties's launching dates back to 2003. The enterprise is registered under the number 04709719 and company's last known state is active. The company's declared SIC number is 68209 - Other letting and operating of own or leased real estate. Jbj Properties Ltd filed its latest accounts for the period up to 2022-03-31. The company's most recent annual confirmation statement was released on 2022-12-20.

The data obtained that details the following firm's MDs indicates a leadership of three directors: Robert M., Julie B. and Andrew M. who became the part of the company on March 26, 2003. What is more, the managing director's efforts are assisted with by a secretary - Julie B., who was chosen by the limited company 21 years ago.

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 26 March 2003

Latest update: 27 February 2024

Julie B.

Role: Director

Appointed: 26 March 2003

Latest update: 27 February 2024

Julie B.

Role: Secretary

Appointed: 26 March 2003

Latest update: 27 February 2024

Andrew M.

Role: Director

Appointed: 26 March 2003

Latest update: 27 February 2024

People with significant control

Executives with significant control over this firm are: Robert M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert M.
Notified on 25 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie M.
Notified on 25 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M.
Notified on 25 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Unit 3 10 Congleton Road

Post code:

CW11 1HJ

City / Town:

Sandbach

HQ address,
2014

Address:

Unit 3 10 Congleton Road

Post code:

CW11 1HJ

City / Town:

Sandbach

HQ address,
2015

Address:

Unit 3 10 Congleton Road

Post code:

CW11 1HJ

City / Town:

Sandbach

HQ address,
2016

Address:

Unit 3 10 Congleton Road

Post code:

CW11 1HJ

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode