Company NameE.J.B. Developments Limited
DirectorsJulien James Barrington Cooper and Karin Maria Cooper
Company StatusActive
Company Number01041766
CategoryPrivate Limited Company
Incorporation Date9 February 1972(52 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Julien James Barrington Cooper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(32 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address125 Victoria Road
Romford
Essex
RM1 2LX
Director NameMrs Karin Maria Cooper
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(32 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address125 Victoria Road
Romford
Essex
RM1 2LX
Secretary NameMrs Karin Maria Cooper
NationalityBritish
StatusCurrent
Appointed22 July 2004(32 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Correspondence Address125 Victoria Road
Romford
Essex
RM1 2LX
Director NameMr Eugene James Brian Cooper
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed24 April 1991(19 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 July 2004)
RoleArchitect And Property Developer
Country of ResidenceEngland
Correspondence AddressWarley Lea
Great Warley
Brentwood
Essex
CM13 3HT
Director NameMrs Margaretha Katherina Cooper
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(19 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarley Lea
Great Warley
Brentwood
Essex
CM13 3HT
Director NameDerek Elsworth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(19 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 April 2003)
RoleSite Agent
Correspondence Address24 Huntsmans Drive
Upminster
Essex
RM14 3YU
Director NameMichele Jane Feneley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(19 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLand Ahoy 7 Tallis Way
Brentwood
Essex
CM14 5WJ
Secretary NameMichele Jane Feneley
NationalityBritish
StatusResigned
Appointed24 April 1991(19 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLand Ahoy 7 Tallis Way
Brentwood
Essex
CM14 5WJ

Contact

Websiteejbdevelopments.co.uk
Telephone01277 227806
Telephone regionBrentwood

Location

Registered Address125 Victoria Road
Romford
Essex
RM1 2LX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

90 at £1Julien James Barrington Cooper
90.00%
Ordinary
10 at £1Karin Maria Cooper
10.00%
Ordinary

Financials

Year2014
Net Worth-£162,026
Cash£1,144
Current Liabilities£251,559

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Filing History

20 June 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
9 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
28 September 2012Registered office address changed from 135 High Street Ongar Essex CM5 9JA on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 135 High Street Ongar Essex CM5 9JA on 28 September 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 May 2010Secretary's details changed for Karin Maria Cooper on 24 April 2010 (1 page)
19 May 2010Director's details changed for Mrs Karin Maria Cooper on 24 April 2010 (2 pages)
19 May 2010Secretary's details changed for Karin Maria Cooper on 24 April 2010 (1 page)
19 May 2010Director's details changed for Julien James Barrington Cooper on 24 April 2010 (2 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mrs Karin Maria Cooper on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Julien James Barrington Cooper on 24 April 2010 (2 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 May 2008Return made up to 24/04/08; full list of members (4 pages)
16 May 2008Return made up to 24/04/08; full list of members (4 pages)
15 February 2008Registered office changed on 15/02/08 from: 37 headley chase brentwood essex CM14 5BN (1 page)
15 February 2008Registered office changed on 15/02/08 from: 37 headley chase brentwood essex CM14 5BN (1 page)
30 May 2007Return made up to 24/04/07; no change of members (7 pages)
30 May 2007Return made up to 24/04/07; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 May 2006Return made up to 24/04/06; full list of members (7 pages)
11 May 2006Return made up to 24/04/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
24 May 2005Return made up to 24/04/05; full list of members (7 pages)
24 May 2005Return made up to 24/04/05; full list of members (7 pages)
29 September 2004Accounts made up to 30 November 2003 (8 pages)
29 September 2004Accounts made up to 30 November 2003 (8 pages)
8 September 2004Registered office changed on 08/09/04 from: 123 victoria road romford essex RM1 2NL (1 page)
8 September 2004Registered office changed on 08/09/04 from: 123 victoria road romford essex RM1 2NL (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned;director resigned (1 page)
6 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2003Accounts made up to 30 November 2002 (8 pages)
2 September 2003Accounts made up to 30 November 2002 (8 pages)
14 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2002Accounts made up to 30 November 2001 (8 pages)
20 August 2002Accounts made up to 30 November 2001 (8 pages)
30 April 2002Return made up to 24/04/02; full list of members (8 pages)
30 April 2002Return made up to 24/04/02; full list of members (8 pages)
7 July 2001Accounts made up to 30 November 2000 (8 pages)
7 July 2001Accounts made up to 30 November 2000 (8 pages)
2 May 2001Return made up to 24/04/01; full list of members (7 pages)
2 May 2001Return made up to 24/04/01; full list of members (7 pages)
23 May 2000Accounts made up to 30 November 1999 (8 pages)
23 May 2000Accounts made up to 30 November 1999 (8 pages)
4 May 2000Return made up to 24/04/00; full list of members (7 pages)
4 May 2000Return made up to 24/04/00; full list of members (7 pages)
5 July 1999Accounts made up to 30 November 1998 (8 pages)
5 July 1999Accounts made up to 30 November 1998 (8 pages)
1 May 1999Return made up to 24/04/99; full list of members (5 pages)
1 May 1999Return made up to 24/04/99; full list of members (5 pages)
12 May 1998Accounts made up to 30 November 1997 (8 pages)
12 May 1998Accounts made up to 30 November 1997 (8 pages)
7 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 April 1997Return made up to 24/04/97; full list of members (5 pages)
29 April 1997Return made up to 24/04/97; full list of members (5 pages)
29 April 1997Accounts made up to 30 November 1996 (8 pages)
29 April 1997Accounts made up to 30 November 1996 (8 pages)
3 May 1996Return made up to 24/04/96; full list of members (5 pages)
3 May 1996Return made up to 24/04/96; full list of members (5 pages)
30 April 1996Accounts made up to 30 November 1995 (8 pages)
30 April 1996Accounts made up to 30 November 1995 (8 pages)
22 May 1995Accounts made up to 30 November 1994 (7 pages)
22 May 1995Accounts made up to 30 November 1994 (7 pages)
22 May 1995Return made up to 24/04/95; full list of members (6 pages)
22 May 1995Return made up to 24/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 February 1972Certificate of incorporation (1 page)
9 February 1972Certificate of incorporation (1 page)