Company NameJ.J.B. Developments Limited
DirectorJulian James Benedict Roe
Company StatusActive
Company Number03926797
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Julian James Benedict Roe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Leeward Gardens
London
SW19 7QR
Secretary NameMr Julian James Benedict Roe
NationalityBritish
StatusCurrent
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Leeward Gardens
London
SW19 7QR
Director NameAlexandra Elizabeth Roe
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleEducation
Correspondence Address8 Leeward Gardens
London
SW19 7QR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 Leeward Gardens
London
SW19 7QR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

99 at £1Mr J.j.b. Roe
99.00%
Ordinary
1 at £1Miss A.e. Roe
1.00%
Ordinary

Financials

Year2014
Net Worth£479
Cash£1,252
Current Liabilities£1,258

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

8 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
24 February 2019Confirmation statement made on 16 February 2019 with updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
17 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
14 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
23 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 March 2010Termination of appointment of Alexandra Roe as a director (1 page)
10 March 2010Termination of appointment of Alexandra Roe as a director (1 page)
1 March 2010Director's details changed for Julian James Benedict Roe on 16 February 2010 (2 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Alexandra Roe as a director (1 page)
1 March 2010Director's details changed for Julian James Benedict Roe on 16 February 2010 (2 pages)
1 March 2010Termination of appointment of Alexandra Roe as a director (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 March 2009Return made up to 16/02/09; full list of members (4 pages)
16 March 2009Return made up to 16/02/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 March 2006Return made up to 16/02/06; full list of members (2 pages)
13 March 2006Return made up to 16/02/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2005Return made up to 16/02/05; full list of members (2 pages)
15 March 2005Return made up to 16/02/05; full list of members (2 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 March 2003Return made up to 16/02/03; full list of members (7 pages)
6 March 2003Return made up to 16/02/03; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 March 2002Return made up to 16/02/02; full list of members (6 pages)
5 March 2002Return made up to 16/02/02; full list of members (6 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 March 2001Return made up to 16/02/01; full list of members (6 pages)
15 March 2001Return made up to 16/02/01; full list of members (6 pages)
2 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 June 2000Ad 06/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2000Ad 06/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
16 February 2000Incorporation (18 pages)
16 February 2000Incorporation (18 pages)