Company NameJBW Developments Limited
Company StatusActive
Company Number03131825
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Bradley White
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMrs Nicola White
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(14 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Brian George White
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameScott White
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address310 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMrs Yvonne Angela White
NationalityBritish
StatusResigned
Appointed05 January 1996(1 month, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vicarage Heights
Vicarage Hill
Benfleet
Essex
SS7 1QA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Nicola White
51.00%
Ordinary
49 at £1Brian White
49.00%
Ordinary

Financials

Year2014
Net Worth£1,313,206
Cash£13,058
Current Liabilities£367,114

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

9 August 2011Delivered on: 19 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H prouts industrial estate point road canvey island essex t/n EX813563, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 June 2011Delivered on: 17 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flats 5-8 knights court, foksville road, canvey island, essex t/no EX864923, EX964911, EX964906 and EX964917.
Outstanding
29 June 2009Delivered on: 11 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a matrix house lionel road canvey island essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 February 2005Delivered on: 1 March 2005
Satisfied on: 30 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 5 vicarage hill benfleet essex.
Fully Satisfied
6 January 2003Delivered on: 15 January 2003
Satisfied on: 30 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a matrix house lionel road canvey island essex.
Fully Satisfied
10 October 1996Delivered on: 21 October 1996
Satisfied on: 12 October 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
13 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Director's details changed for Mr Paul Bradley White on 1 November 2015 (2 pages)
16 December 2015Director's details changed for Nicola White on 1 November 2015 (2 pages)
16 December 2015Director's details changed for Mr Paul Bradley White on 1 November 2015 (2 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Director's details changed for Nicola White on 1 November 2015 (2 pages)
21 August 2015Termination of appointment of Yvonne Angela White as a secretary on 17 July 2015 (1 page)
21 August 2015Termination of appointment of Yvonne Angela White as a secretary on 17 July 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
12 December 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
12 December 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 December 2013Director's details changed for Nicola White on 28 November 2013 (2 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Director's details changed for Nicola White on 28 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Paul Bradley White on 27 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Paul Bradley White on 27 November 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 August 2011Appointment of Mr Brian George White as a director (2 pages)
1 August 2011Appointment of Mr Brian George White as a director (2 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 August 2010Appointment of Nicola White as a director (3 pages)
3 August 2010Appointment of Nicola White as a director (3 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 July 2010Director's details changed for Mr Paul Bradley White on 1 December 2009 (2 pages)
2 July 2010Director's details changed for Mr Paul Bradley White on 1 December 2009 (2 pages)
2 July 2010Director's details changed for Mr Paul Bradley White on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Paul Bradley White on 28 November 2009 (2 pages)
2 December 2009Director's details changed for Paul Bradley White on 28 November 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 December 2008Return made up to 29/11/08; full list of members (3 pages)
19 December 2008Return made up to 29/11/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 May 2008Registered office changed on 06/05/2008 from unit 22A west station yard spital road maldon essex CM9 6TS (1 page)
6 May 2008Registered office changed on 06/05/2008 from unit 22A west station yard spital road maldon essex CM9 6TS (1 page)
30 November 2007Return made up to 29/11/07; full list of members (3 pages)
30 November 2007Return made up to 29/11/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 December 2006Return made up to 29/11/06; full list of members (3 pages)
8 December 2006Return made up to 29/11/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 November 2005Registered office changed on 29/11/05 from: 23 west street rochford essex SS4 1BE (1 page)
29 November 2005Location of debenture register (1 page)
29 November 2005Location of register of members (1 page)
29 November 2005Return made up to 29/11/05; full list of members (2 pages)
29 November 2005Location of debenture register (1 page)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Location of register of members (1 page)
29 November 2005Registered office changed on 29/11/05 from: 23 west street rochford essex SS4 1BE (1 page)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Return made up to 29/11/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
29 December 2004Return made up to 29/11/04; full list of members (6 pages)
29 December 2004Return made up to 29/11/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 February 2004Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2004Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002Return made up to 29/11/02; full list of members (6 pages)
5 December 2002Return made up to 29/11/02; full list of members (6 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Resolutions
  • RES13 ‐ Shares divided a&b ord 01/11/00
(1 page)
14 February 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2001Registered office changed on 04/06/01 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page)
4 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 June 2001Registered office changed on 04/06/01 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page)
4 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 January 2001Return made up to 29/11/00; full list of members (6 pages)
3 January 2001Return made up to 29/11/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 March 2000Return made up to 29/11/99; full list of members (6 pages)
16 March 2000Return made up to 29/11/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 December 1998Return made up to 29/11/98; no change of members (4 pages)
22 December 1998Return made up to 29/11/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 November 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 January 1998Return made up to 29/11/97; no change of members (4 pages)
14 January 1998Return made up to 29/11/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 January 1997Return made up to 29/11/96; full list of members (5 pages)
2 January 1997Return made up to 29/11/96; full list of members (5 pages)
21 October 1996Particulars of mortgage/charge (6 pages)
21 October 1996Particulars of mortgage/charge (6 pages)
17 January 1996New secretary appointed (1 page)
17 January 1996New secretary appointed (1 page)
17 January 1996Secretary resigned (2 pages)
17 January 1996Secretary resigned (2 pages)
5 January 1996Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1996Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
20 December 1995Registered office changed on 20/12/95 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
29 November 1995Incorporation (28 pages)
29 November 1995Incorporation (28 pages)