Company NameJBC Grand Homes Ltd
DirectorJulian William Beale
Company StatusActive
Company Number06416884
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Previous NameJulian Beale Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJulian William Beale
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mavelstone Close
Bickley
Kent
BR1 2PJ
Secretary NameWendy Beale
NationalityBritish
StatusCurrent
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Mavelstone Close
Bickley
Kent
BR1 2PJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitekbscontracts.com

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Julian William Beale
66.67%
Ordinary
1 at £1Wendy Beale
33.33%
Ordinary

Financials

Year2014
Net Worth£481,753
Cash£71,136
Current Liabilities£415,335

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

9 August 2016Delivered on: 10 August 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H property k/a land on the south-east side of 1 top park beckenham t/no SGL768018.
Outstanding
9 August 2016Delivered on: 10 August 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding

Filing History

18 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 August 2016Registration of charge 064168840002, created on 9 August 2016 (19 pages)
10 August 2016Registration of charge 064168840001, created on 9 August 2016 (14 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(4 pages)
21 September 2015Company name changed julian beale construction LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4
(3 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 August 2012Amended accounts made up to 30 November 2010 (3 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Julian William Beale on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Julian William Beale on 1 January 2010 (2 pages)
9 January 2009Return made up to 02/11/08; full list of members (3 pages)
9 January 2009Secretary's change of particulars / wendy beale / 01/12/2008 (1 page)
9 January 2009Director's change of particulars / julian beale / 01/12/2008 (1 page)
8 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007New director appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
2 November 2007Incorporation (16 pages)