Company NameJ.B. Real Estate Limited
DirectorJulia Barker
Company StatusActive
Company Number04372643
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulia Barker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ridge Close
Skelmanthorpe
Huddersfield
HD8 9DJ
Director NameMr Gavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FB
Secretary NameDavid Bennett
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleSecretary
Correspondence AddressHollydene 17 Green Road
Penistone
Sheffield
South Yorkshire
S36 6BE
Secretary NameJoanne Rayner
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT

Location

Registered AddressC/O Relative Accountancy Limited 19 Headrow House
Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Julia Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£2,266
Cash£3,781
Current Liabilities£81,592

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

8 May 2006Delivered on: 10 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and sentinel medistaff limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 6 jardine street sheffield south yorkshire t/no SYK134234. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 April 2006Delivered on: 21 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and sentinel medistaff 2002 limited to the chargee on any account whatsoever.
Particulars: F/H 6 jardine street sheffield south yorkshire t/n SYK134234. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 June 2003Delivered on: 2 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 6 jardine street wincobank sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 June 2003Delivered on: 20 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
30 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
7 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Director's details changed for Julia Barker on 13 January 2016 (2 pages)
18 March 2016Director's details changed for Julia Barker on 13 January 2016 (2 pages)
18 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
5 February 2014Amended accounts made up to 28 February 2013 (3 pages)
5 February 2014Amended accounts made up to 28 February 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Julia Barker on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Julia Barker on 12 February 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
30 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
2 March 2009Return made up to 13/02/09; full list of members (3 pages)
2 March 2009Appointment terminated secretary david bennett (1 page)
2 March 2009Return made up to 13/02/09; full list of members (3 pages)
2 March 2009Appointment terminated secretary david bennett (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 February 2008Return made up to 13/02/08; full list of members (2 pages)
19 February 2008Return made up to 13/02/08; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 13/02/07; full list of members (2 pages)
13 March 2007Return made up to 13/02/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 13/02/06; full list of members (6 pages)
21 February 2006Return made up to 13/02/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 April 2005Return made up to 13/02/05; full list of members (6 pages)
7 April 2005Return made up to 13/02/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 November 2004Accounts made up to 28 February 2003 (2 pages)
2 November 2004Accounts made up to 28 February 2003 (2 pages)
20 February 2004Return made up to 13/02/04; full list of members (6 pages)
20 February 2004Return made up to 13/02/04; full list of members (6 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
14 April 2003Return made up to 13/02/03; full list of members (6 pages)
14 April 2003Return made up to 13/02/03; full list of members (6 pages)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Director resigned (1 page)
27 February 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Secretary resigned (1 page)
13 February 2002Incorporation (14 pages)
13 February 2002Incorporation (14 pages)