Company NameJBS Developments Limited
DirectorPaul Richard Ladlow
Company StatusActive
Company Number06503540
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Richard Ladlow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Secretary NameAndrew Spain
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Paul Richard Ladlow
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,123
Cash£2
Current Liabilities£686,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

12 April 2022Delivered on: 12 April 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3A mill lane. Brigg. DN20 8NA.
Outstanding
2 May 2013Delivered on: 17 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 54 windsor way broughton north lincolnshire t/no HS110008. Notification of addition to or amendment of charge.
Outstanding
25 February 2011Delivered on: 10 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 lunedale road scunthorpe t/no HS41396 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 February 2011Delivered on: 10 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 lydbrook road scunthorpe t/no HS136187 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 February 2011Delivered on: 10 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 glebe road brigg t/no HS173326 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 September 2023Registration of charge 065035400006, created on 28 September 2023 (4 pages)
21 July 2023Registered office address changed from Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 July 2023 (1 page)
25 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 April 2022Registration of charge 065035400005, created on 12 April 2022 (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
28 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Andrew Spain as a secretary on 25 January 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 September 2017Director's details changed for Mr Paul Richard Ladlow on 25 September 2017 (2 pages)
25 September 2017Secretary's details changed for Andrew Spain on 25 September 2017 (1 page)
25 September 2017Change of details for Mr Paul Richard Ladlow as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Paul Richard Ladlow as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Paul Richard Ladlow on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 2/2a School Court Wrawby Street Brigg North Lincolnshire DN20 8JW to Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 25 September 2017 (1 page)
25 September 2017Secretary's details changed for Andrew Spain on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 2/2a School Court Wrawby Street Brigg North Lincolnshire DN20 8JW to Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 25 September 2017 (1 page)
22 September 2017Satisfaction of charge 3 in full (4 pages)
22 September 2017Satisfaction of charge 3 in full (4 pages)
24 February 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
24 February 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Secretary's details changed for Andrew Spain on 13 February 2015 (1 page)
18 February 2015Secretary's details changed for Andrew Spain on 13 February 2015 (1 page)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Director's details changed for Paul Richard Ladlow on 13 February 2015 (2 pages)
18 February 2015Director's details changed for Paul Richard Ladlow on 13 February 2015 (2 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
19 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
17 May 2013Registration of charge 065035400004 (41 pages)
17 May 2013Registration of charge 065035400004 (41 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
6 August 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
6 August 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
20 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 May 2010Director's details changed for Paul Richard Ladlow on 13 February 2010 (2 pages)
10 May 2010Director's details changed for Paul Richard Ladlow on 13 February 2010 (2 pages)
10 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 March 2009Return made up to 13/02/09; full list of members (3 pages)
19 March 2009Return made up to 13/02/09; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from unit 14/15 wrawby street brigg north lincolnshire DN20 8JU (1 page)
12 March 2008Registered office changed on 12/03/2008 from unit 14/15 wrawby street brigg north lincolnshire DN20 8JU (1 page)
13 February 2008Incorporation (17 pages)
13 February 2008Incorporation (17 pages)