Company NameJb Property Investments Limited
DirectorJames Bannister
Company StatusActive
Company Number07083947
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Previous NameJCB Property Investments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Bannister
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address44 Northumberland Avenue
London
E12 5HA
Director NameMrs Caron Tracey Bannister
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Northumberland Avenue
London
E12 5HA
Secretary NameMrs Caron Tracey Bannister
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 Northumberland Avenue
London
E12 5HA

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1James Bannister
100.00%
Ordinary

Financials

Year2014
Net Worth£53,223
Cash£37,147
Current Liabilities£8,740

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 Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

25 May 2016Delivered on: 27 May 2016
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: Lily cottage ford darmouth t/no DN201956.
Outstanding
25 May 2016Delivered on: 27 May 2016
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: Lily cottage ford darmouth t/no DN201956.
Outstanding

Filing History

27 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
20 November 2019Registered office address changed from 123 Honeywell Road London SW11 6ED England to Venture House Tlp Accountants Glasshouse Street London W1B 5DF on 20 November 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
19 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
14 November 2019Notification of Jennifer Bannister as a person with significant control on 12 May 2019 (2 pages)
14 November 2019Change of details for Mr James Bannister as a person with significant control on 12 May 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
17 June 2019Resolutions
  • RES13 ‐ Re-transfer shares/sub div 12/05/2019
(1 page)
13 June 2019Sub-division of shares on 12 May 2019 (4 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (3 pages)
9 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
29 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 December 2016Registered office address changed from 44 Northumberland Avenue London E12 5HA to 123 Honeywell Road London SW11 6ED on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 44 Northumberland Avenue London E12 5HA to 123 Honeywell Road London SW11 6ED on 28 December 2016 (1 page)
13 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 May 2016Registration of charge 070839470002, created on 25 May 2016 (20 pages)
27 May 2016Registration of charge 070839470001, created on 25 May 2016 (21 pages)
27 May 2016Registration of charge 070839470001, created on 25 May 2016 (21 pages)
27 May 2016Registration of charge 070839470002, created on 25 May 2016 (20 pages)
12 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
4 October 2012Company name changed jcb property investments LTD\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
4 October 2012Company name changed jcb property investments LTD\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
4 October 2012Change of name notice (2 pages)
4 October 2012Change of name notice (2 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 August 2012Termination of appointment of Caron Bannister as a director (1 page)
16 August 2012Termination of appointment of Caron Bannister as a secretary (1 page)
16 August 2012Termination of appointment of Caron Bannister as a secretary (1 page)
16 August 2012Termination of appointment of Caron Bannister as a director (1 page)
12 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
23 November 2009Incorporation (24 pages)
23 November 2009Incorporation (24 pages)