Company NameJa & Bg Land Limited
DirectorsDavid Bernard Brasted and Susan Joyce Hollingsworth
Company StatusActive
Company Number04737284
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

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

Directors

Director NameDavid Bernard Brasted
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrostwood House
East Lane, Dedham
Colchester
Essex
CO7 6BQ
Director NameMrs Susan Joyce Hollingsworth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm
Park Farm Road Little Horkesley
Colchester
Essex
CO6 4FD
Secretary NameDavid Bernard Brasted
NationalityBritish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrostwood House
East Lane, Dedham
Colchester
Essex
CO7 6BQ
Director NameAnne Margaret Brasted Watts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm
West Bergholt
Colchester
Essex
CO6 3DJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1David Bernard Brasted
49.49%
Ordinary
49 at £1Susan Joyce Hollingsworth
49.49%
Ordinary
1 at £1David Brasted & Susan Joyce Hollingsworth
1.01%
Ordinary

Financials

Year2014
Net Worth£9,378
Cash£9,034
Current Liabilities£59,656

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

17 June 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
3 December 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 120
(4 pages)
20 May 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
13 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 99
(5 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 99
(5 pages)
29 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99
(5 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99
(5 pages)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
1 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 November 2012Termination of appointment of Anne Brasted Watts as a director (1 page)
29 November 2012Termination of appointment of Anne Brasted Watts as a director (1 page)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
28 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Anne Margaret Brasted Watts on 16 April 2010 (2 pages)
5 May 2010Director's details changed for Anne Margaret Brasted Watts on 16 April 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 16/04/09; full list of members (4 pages)
28 April 2009Return made up to 16/04/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 May 2007Return made up to 16/04/07; no change of members (7 pages)
8 May 2007Return made up to 16/04/07; no change of members (7 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2006Return made up to 16/04/06; full list of members (7 pages)
4 May 2006Return made up to 16/04/06; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 May 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Return made up to 16/04/05; full list of members (7 pages)
28 April 2005Return made up to 16/04/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 April 2004Return made up to 16/04/04; full list of members (7 pages)
27 April 2004Return made up to 16/04/04; full list of members (7 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
18 May 2003Ad 08/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 May 2003Ad 08/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 16 churchill way cardiff CF10 2DX (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 16 churchill way cardiff CF10 2DX (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 April 2003Incorporation (12 pages)
16 April 2003Incorporation (12 pages)