Jsbj Properties Ltd ASHFORD


Founded in 2015, Jsbj Properties, classified under reg no. 09702267 is an active company. Currently registered at C/o Perception Accounting Ltd The Cobalt Building TN25 4BF, Ashford the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2016-03-18 Jsbj Properties Ltd is no longer carrying the name Apt (nottingham) Estates.

The company has one director. Benjamin J., appointed on 16 March 2016. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Jeremy T., Jacqueline L. and others listed below. There were no ex secretaries.

Jsbj Properties Ltd Address / Contact

Office Address C/o Perception Accounting Ltd The Cobalt Building
Office Address2 1600 Eureka Park, Lower Pemberton
Town Ashford
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09702267
Date of Incorporation Fri, 24th Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Benjamin J.

Position: Director

Appointed: 16 March 2016

Jeremy T.

Position: Director

Appointed: 24 July 2015

Resigned: 16 March 2016

Jacqueline L.

Position: Director

Appointed: 24 July 2015

Resigned: 16 March 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Lorraine M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Benjamin J. This PSC owns 25-50% shares.

Lorraine M.

Notified on 12 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Benjamin J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Apt (nottingham) Estates March 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand100166 887352 646206 473114 740227 390139 74911 747
Current Assets100177 172359 860214 939236 656347 933188 38616 703
Debtors 10 2857 2148 466121 917120 54348 6374 956
Net Assets Liabilities924-71 419366 029327 298316 067404 704392 942390 774
Property Plant Equipment599 1891 638 3271 604 9311 571 5341 538 137991 563969 529865 478
Other
Accumulated Depreciation Impairment Property Plant Equipment3 01131 50764 90398 300131 697110 137132 171141 222
Additions Other Than Through Business Combinations Property Plant Equipment602 2001 067 634      
Average Number Employees During Period   11111
Corporation Tax Payable959       
Creditors598 365869 285581 129442 477441 473262 23486 11990 276
Increase From Depreciation Charge For Year Property Plant Equipment3 01128 49633 39633 39733 39722 03422 03420 134
Net Current Assets Liabilities-598 265-692 113-221 269-227 538-204 81785 699102 267-73 573
Other Creditors597 406       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     43 594 11 083
Other Disposals Property Plant Equipment     568 134 95 000
Property Plant Equipment Gross Cost602 2001 669 8341 669 8341 669 8341 669 8341 101 7001 101 7001 006 700
Total Assets Less Current Liabilities924946 2141 383 6621 343 9961 333 3201 077 2621 071 796791 905
Amount Specific Advance Or Credit Made In Period Directors602 200       
Amount Specific Advance Or Credit Repaid In Period Directors5 993       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023-12-12
filed on: 12th, December 2023
Free Download (2 pages)

Company search