Company NameJBA Developments Limited
DirectorsGeorge Francis Hand and Aaron Medhurst
Company StatusActive
Company Number06558943
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 80200Security systems service activities
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr George Francis Hand
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMr Aaron Medhurst
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(15 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Cherrytree Farm Blackmore End Road
Sible Hedingham
Essex
C09 3LZ
Director NameMr Anthony Michael Clarke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlemings Farm
Flemings Farm Road
Eastwood
Essex
SS9 5QT
Director NameMr John Stewart Attenborough
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Barn Great Canfield
Dunmow
Essex
CM6 1LA
Director NameMr Brett Anthony Daniel Clarke
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address22 Copford Avenue
Rayleigh
Essex
SS6 8RL
Secretary NameMr John Stewart Attenborough
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Barn Great Canfield
Dunmow
Essex
CM6 1LA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1George Hand
100.00%
Ordinary

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

6 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 29 April 2022 (7 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
2 July 2021Total exemption full accounts made up to 29 April 2021 (7 pages)
12 March 2021Total exemption full accounts made up to 29 April 2020 (7 pages)
4 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
25 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
17 January 2020Total exemption full accounts made up to 29 April 2019 (6 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 29 April 2018 (6 pages)
16 May 2018Change of details for Mr George Francis Hand as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mr George Francis Hand on 16 May 2018 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 29 April 2017 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
2 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 (1 page)
2 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 (1 page)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(3 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Termination of appointment of John Stewart Attenborough as a director on 2 February 2015 (1 page)
26 November 2015Termination of appointment of John Stewart Attenborough as a director on 2 February 2015 (1 page)
26 November 2015Termination of appointment of John Stewart Attenborough as a secretary on 2 February 2015 (1 page)
26 November 2015Termination of appointment of John Stewart Attenborough as a secretary on 2 February 2015 (1 page)
26 November 2015Termination of appointment of John Stewart Attenborough as a director on 2 February 2015 (1 page)
26 November 2015Termination of appointment of John Stewart Attenborough as a secretary on 2 February 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
22 July 2014Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 October 2013Registered office address changed from Alsaka Building Ullswater Road Penrith Cumbria CA11 7EH United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Alsaka Building Ullswater Road Penrith Cumbria CA11 7EH United Kingdom on 7 October 2013 (1 page)
7 October 2013Appointment of Mr George Francis Hand as a director (2 pages)
7 October 2013Appointment of Mr George Francis Hand as a director (2 pages)
7 October 2013Registered office address changed from Alsaka Building Ullswater Road Penrith Cumbria CA11 7EH United Kingdom on 7 October 2013 (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 March 2012Compulsory strike-off action has been suspended (1 page)
17 March 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Termination of appointment of Brett Clarke as a director (1 page)
21 October 2010Termination of appointment of Brett Clarke as a director (1 page)
21 October 2010Termination of appointment of Anthony Clarke as a director (1 page)
21 October 2010Termination of appointment of Anthony Clarke as a director (1 page)
12 April 2010Registered office address changed from Alaska Building Ullswater Road Penrith Cumbria CA11 7EH on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Alaska Building Ullswater Road Penrith Cumbria CA11 7EH on 12 April 2010 (1 page)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 72 barco avenue penrith cumbria CA11 8LY uk (1 page)
20 July 2009Registered office changed on 20/07/2009 from 72 barco avenue penrith cumbria CA11 8LY uk (1 page)
20 May 2009Registered office changed on 20/05/2009 from 72 barco avenue penrith cumbria CA11 8LY uk (1 page)
20 May 2009Return made up to 08/04/09; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 May 2009Registered office changed on 20/05/2009 from 72 barco avenue penrith cumbria CA11 8LY uk (1 page)
20 May 2009Registered office changed on 20/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 May 2009Return made up to 08/04/09; full list of members (4 pages)
26 June 2008Director appointed anthony clarke (2 pages)
26 June 2008Director and secretary appointed john stewart attenborough (2 pages)
26 June 2008Director appointed brett clarke (2 pages)
26 June 2008Director appointed brett clarke (2 pages)
26 June 2008Director appointed anthony clarke (2 pages)
26 June 2008Director and secretary appointed john stewart attenborough (2 pages)
11 April 2008Appointment terminated director hanover directors LIMITED (1 page)
11 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 April 2008Appointment terminated director hanover directors LIMITED (1 page)
11 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 April 2008Incorporation (6 pages)
8 April 2008Incorporation (6 pages)