Company NameJBPG Developments Ltd
Company StatusActive
Company Number08236480
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Robert Clark
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr James Neil Clark
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Rosina Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Tina Joan Sheppard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameLedger Sparks Ltd (Corporation)
StatusCurrent
Appointed02 October 2012(same day as company formation)
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1James Neil Clark
25.00%
Ordinary
25 at £1Joseph Robert Clark
25.00%
Ordinary
25 at £1Rosina Clark
25.00%
Ordinary
25 at £1Tina Joan Sheppard
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,100
Cash£100
Current Liabilities£170,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

13 September 2018Delivered on: 24 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 1 - 3 high street, weybridge, KT13 8AX.
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
3 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
2 December 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 September 2018Registration of charge 082364800001, created on 13 September 2018 (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
5 October 2016Appointment of Mr James Neil Clark as a director on 27 September 2016 (2 pages)
5 October 2016Appointment of Mr James Neil Clark as a director on 27 September 2016 (2 pages)
5 October 2016Appointment of Mrs Tina Joan Sheppard as a director on 27 September 2016 (2 pages)
5 October 2016Appointment of Mrs Rosina Clark as a director on 27 September 2016 (2 pages)
5 October 2016Appointment of Mrs Tina Joan Sheppard as a director on 27 September 2016 (2 pages)
5 October 2016Appointment of Mrs Rosina Clark as a director on 27 September 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
17 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
2 October 2012Incorporation (35 pages)
2 October 2012Incorporation (35 pages)