You are here: bizstats.co.uk > a-z index > J list

J.b. Foster Developments Limited LONDON


J.b. Foster Developments started in year 2004 as Private Limited Company with registration number 05134514. The J.b. Foster Developments company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The firm has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.b. Foster Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05134514
Date of Incorporation Fri, 21st May 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

David B.

Position: Director

Appointed: 21 January 2014

Resigned: 11 July 2014

Martin D.

Position: Director

Appointed: 09 May 2012

Resigned: 22 October 2020

David A.

Position: Director

Appointed: 12 September 2011

Resigned: 08 December 2011

Steven O.

Position: Director

Appointed: 02 July 2007

Resigned: 21 January 2014

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Stephen M.

Position: Director

Appointed: 21 May 2004

Resigned: 02 July 2007

Bruce M.

Position: Secretary

Appointed: 21 May 2004

Resigned: 26 April 2005

Timothy J.

Position: Director

Appointed: 21 May 2004

Resigned: 09 July 2008

David W.

Position: Director

Appointed: 21 May 2004

Resigned: 09 May 2012

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2004

Resigned: 21 May 2004

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 2004

Resigned: 21 May 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Jean F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jean F.

Notified on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements