Company NameJb Structures Ltd
Company StatusActive
Company Number07089722
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Previous NameJ. B. Developments & Construction Limited

Business Activity

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

Directors

Director NameMr Brendan Barrett
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Station Road
Watford
WD17 1EG
Director NameMr John Patrick Barrett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Station Road
Watford
WD17 1EG
Director NameMr Mark Sweeney
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Station Road
Watford
WD17 1EG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitejb-developments.co.uk
Email address[email protected]

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Brendan Barrett
50.00%
Ordinary
50 at £1John Patrick Barrett
50.00%
Ordinary

Financials

Year2014
Turnover£12,024,213
Gross Profit£1,616,089
Net Worth£1,422,974
Cash£2,191,430
Current Liabilities£2,479,539

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

7 September 2017Delivered on: 25 September 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a stockley park stockley road west drayton middlesex.
Outstanding
30 July 2013Delivered on: 1 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 March 2020 (24 pages)
23 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
21 October 2019Full accounts made up to 31 March 2019 (25 pages)
5 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-07
(1 page)
7 June 2019Change of name notice (2 pages)
1 April 2019Cessation of Brendan Barrett as a person with significant control on 1 April 2019 (1 page)
1 April 2019Cessation of John Patrick Barrett as a person with significant control on 1 April 2019 (1 page)
1 April 2019Notification of Jb Construction Group Ltd as a person with significant control on 1 April 2019 (1 page)
7 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 October 2018Full accounts made up to 31 March 2018 (23 pages)
4 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 October 2017Full accounts made up to 31 March 2017 (22 pages)
27 October 2017Full accounts made up to 31 March 2017 (22 pages)
25 September 2017Registration of charge 070897220002, created on 7 September 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
25 September 2017Registration of charge 070897220002, created on 7 September 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
27 September 2016Full accounts made up to 31 March 2016 (21 pages)
27 September 2016Full accounts made up to 31 March 2016 (21 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
24 November 2015Full accounts made up to 31 March 2015 (22 pages)
24 November 2015Full accounts made up to 31 March 2015 (22 pages)
15 October 2015Appointment of Mark Sweeney as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mark Sweeney as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mark Sweeney as a director on 1 October 2015 (2 pages)
8 September 2015Director's details changed for Brendan Barrett on 1 July 2015 (2 pages)
8 September 2015Director's details changed for John Barrett on 1 July 2015 (2 pages)
8 September 2015Director's details changed for Brendan Barrett on 1 July 2015 (2 pages)
8 September 2015Director's details changed for Brendan Barrett on 1 July 2015 (2 pages)
8 September 2015Director's details changed for John Barrett on 1 July 2015 (2 pages)
8 September 2015Director's details changed for John Barrett on 1 July 2015 (2 pages)
7 July 2015Registered office address changed from 16 Station Road Watford Hertfordshire WD17 1EG to Printing House 66 Lower Road Harrow HA2 0DH on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 16 Station Road Watford Hertfordshire WD17 1EG to Printing House 66 Lower Road Harrow HA2 0DH on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 16 Station Road Watford Hertfordshire WD17 1EG to Printing House 66 Lower Road Harrow HA2 0DH on 7 July 2015 (1 page)
26 June 2015Registered office address changed from Marlborough House 159 High Street, Wealdstone Harrow HA3 5DX to 16 Station Road Watford Hertfordshire WD17 1EG on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from Marlborough House 159 High Street, Wealdstone Harrow HA3 5DX to 16 Station Road Watford Hertfordshire WD17 1EG on 26 June 2015 (2 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
7 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
1 August 2013Registration of charge 070897220001 (26 pages)
1 August 2013Registration of charge 070897220001 (26 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
2 February 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 100
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 100
(4 pages)
2 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
2 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
30 November 2009Appointment of John Barrett as a director (2 pages)
30 November 2009Appointment of Brendan Barrett as a director (2 pages)
30 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 November 2009 (1 page)
30 November 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
30 November 2009Termination of appointment of John Cowdry as a director (1 page)
30 November 2009Appointment of Brendan Barrett as a director (2 pages)
30 November 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
30 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 November 2009 (1 page)
30 November 2009Appointment of John Barrett as a director (2 pages)
30 November 2009Termination of appointment of John Cowdry as a director (1 page)
27 November 2009Incorporation (34 pages)
27 November 2009Incorporation (34 pages)