J B S DEVELOPERS LIMITED
BIGGLESWADE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 9QY

Company number 03011643
Status Active
Incorporation Date 19 January 1995
Company Type Private Limited Company
Address 5 OLD MILL CLOSE, LANGFORD, BIGGLESWADE, BEDFORDSHIRE, SG18 9QY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of J B S DEVELOPERS LIMITED are www.jbsdevelopers.co.uk, and www.j-b-s-developers.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and nine months. The distance to to Arlesey Rail Station is 2.2 miles; to Sandy Rail Station is 4.7 miles; to Baldock Rail Station is 5.8 miles; to Hitchin Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B S Developers Limited is a Private Limited Company. The company registration number is 03011643. J B S Developers Limited has been working since 19 January 1995. The present status of the company is Active. The registered address of J B S Developers Limited is 5 Old Mill Close Langford Biggleswade Bedfordshire Sg18 9qy. The company`s financial liabilities are £60.89k. It is £-6.47k against last year. The cash in hand is £6.73k. It is £-23.74k against last year. And the total assets are £368.33k, which is £47.02k against last year. PARKER, Barbara Joan is a Secretary of the company. PARKER, Barbara Joan is a Director of the company. PARKER, John Edward Nicol is a Director of the company. PARKER, Sian Mary is a Director of the company. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. Director PARKER, Stephen Charles has been resigned. The company operates in "Construction of domestic buildings".


j b s developers Key Finiance

LIABILITIES £60.89k
-10%
CASH £6.73k
-78%
TOTAL ASSETS £368.33k
+14%
All Financial Figures

Current Directors

Secretary
PARKER, Barbara Joan
Appointed Date: 19 January 1995

Director
PARKER, Barbara Joan
Appointed Date: 19 January 1995
81 years old

Director
PARKER, John Edward Nicol
Appointed Date: 19 January 1995
55 years old

Director
PARKER, Sian Mary
Appointed Date: 30 November 2007
56 years old

Resigned Directors

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 19 January 1995
Appointed Date: 19 January 1995

Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 19 January 1995
Appointed Date: 19 January 1995

Director
PARKER, Stephen Charles
Resigned: 30 November 2007
Appointed Date: 19 January 1995
57 years old

Persons With Significant Control

Mr John Edward Nicol Parker
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Joan Parker
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sian Mary Parker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J B S DEVELOPERS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 November 2016
02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 November 2015
29 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6

05 May 2015
Total exemption full accounts made up to 30 November 2014
...
... and 50 more events
29 Jan 1995
New director appointed

29 Jan 1995
Secretary resigned

29 Jan 1995
New secretary appointed;new director appointed

29 Jan 1995
Registered office changed on 29/01/95 from: 2 duke street london SW1Y 6BJ

19 Jan 1995
Incorporation

J B S DEVELOPERS LIMITED Charges

28 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as plot of land at the rear of four leaf…
23 March 2004
Debenture
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…