Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JBRT DEVELOPMENTS LIMITED
Company Information for

JBRT DEVELOPMENTS LIMITED

C/O H L BARNES & SONS, BARCLAYS BANK CHAMBERS, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6AH,
Company Registration Number
09877042
Private Limited Company
Active

Company Overview

About Jbrt Developments Ltd
JBRT DEVELOPMENTS LIMITED was founded on 2015-11-18 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Jbrt Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JBRT DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O H L BARNES & SONS
BARCLAYS BANK CHAMBERS
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6AH
 
Filing Information
Company Number 09877042
Company ID Number 09877042
Date formed 2015-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB232153938  
Last Datalog update: 2024-03-06 05:23:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JBRT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DAWN THOMPSON
Company Secretary 2018-02-27
JOHN STUART BLOOR
Director 2015-11-18
RUSSELL DONALD STEPHEN THOMPSON
Director 2015-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART BLOOR BLUEMARK PROJECTS (KENILWORTH) LIMITED Director 2017-08-31 CURRENT 2011-10-27 Active
JOHN STUART BLOOR CLARENCE DEVELOPMENTS LIMITED Director 2017-03-15 CURRENT 2009-10-20 Active
JOHN STUART BLOOR URBAN MATRIX (SYCAMORE) LIMITED Director 2012-05-25 CURRENT 2011-03-08 Active
JOHN STUART BLOOR CASTLEFORT PROPERTIES LIMITED Director 2011-02-16 CURRENT 1996-11-26 Active
JOHN STUART BLOOR HOWPER 602 LIMITED Director 2008-10-08 CURRENT 2006-12-18 Active
JOHN STUART BLOOR NORTON DESIGN AND DEVELOPMENT LTD Director 2004-05-13 CURRENT 1999-05-13 Active
JOHN STUART BLOOR J.S. BLOOR (MILTON KEYNES) LIMITED Director 2002-06-28 CURRENT 2002-04-03 Active
JOHN STUART BLOOR R.P.S. LIMITED Director 2000-09-25 CURRENT 1973-05-18 Active
JOHN STUART BLOOR J S BLOOR (WILMSLOW) LIMITED Director 2000-05-30 CURRENT 2000-02-24 Active
JOHN STUART BLOOR J S BLOOR (TEWKESBURY) LIMITED Director 2000-05-22 CURRENT 2000-02-24 Active
JOHN STUART BLOOR STAFFORDSHIRE CLAYS LIMITED Director 1999-07-02 CURRENT 1991-03-07 Active
JOHN STUART BLOOR BLOOR POTTERIES LIMITED Director 1998-07-17 CURRENT 1993-09-14 Active
JOHN STUART BLOOR RIDERS ASSOCIATION OF TRIUMPH LIMITED Director 1996-08-09 CURRENT 1996-08-09 Active
JOHN STUART BLOOR TRIUMPH PARTS & ACCESSORIES LIMITED Director 1995-10-24 CURRENT 1995-01-31 Active
JOHN STUART BLOOR TRIUMPH MOTORCYCLES (OVERSEAS) LIMITED Director 1993-01-23 CURRENT 1990-02-09 Active
JOHN STUART BLOOR TRIUMPH DESIGNS LIMITED Director 1992-01-23 CURRENT 1983-09-05 Active
JOHN STUART BLOOR J.S. BLOOR (MEASHAM) LIMITED Director 1992-01-23 CURRENT 1952-09-20 Active
JOHN STUART BLOOR GALEBOND LIMITED Director 1992-01-23 CURRENT 1984-06-29 Active
JOHN STUART BLOOR MEMON LIMITED Director 1992-01-23 CURRENT 1987-06-05 Active
JOHN STUART BLOOR MANSTON PLACE HOLDINGS LIMITED Director 1992-01-23 CURRENT 1969-02-21 Active
JOHN STUART BLOOR J.S.BLOOR LIMITED Director 1992-01-23 CURRENT 1969-01-21 Active
JOHN STUART BLOOR BRIZELEA INVESTMENT HOLDINGS LIMITED Director 1992-01-23 CURRENT 1978-07-27 Active
JOHN STUART BLOOR BLOOR HOLDINGS LIMITED Director 1992-01-23 CURRENT 1986-12-03 Active
JOHN STUART BLOOR J.S.BLOOR (NORTHAMPTON) LIMITED Director 1992-01-23 CURRENT 1987-07-15 Active
JOHN STUART BLOOR BLOOR HOMES LIMITED Director 1992-01-23 CURRENT 1987-09-09 Active
JOHN STUART BLOOR HOUSE OF ASHLEY (UK) LIMITED Director 1992-01-23 CURRENT 1990-06-12 Active
JOHN STUART BLOOR TAYBRIG GARAGES LIMITED Director 1992-01-23 CURRENT 1972-07-11 Active
JOHN STUART BLOOR NETHEROAK INVESTMENTS LIMITED Director 1992-01-23 CURRENT 1972-11-20 Active
JOHN STUART BLOOR TEESSIDE FORKLIFT SERVICES LIMITED Director 1992-01-23 CURRENT 1972-02-15 Active
JOHN STUART BLOOR J.S. BLOOR (INVESTMENTS) LIMITED Director 1992-01-23 CURRENT 1982-12-21 Active
JOHN STUART BLOOR PORT HYTHE MARINA DEVELOPMENTS (KENT) LIMITED Director 1992-01-23 CURRENT 1986-07-08 Active
JOHN STUART BLOOR J.S.BLOOR (TAMWORTH) LIMITED Director 1992-01-23 CURRENT 1987-07-15 Active
JOHN STUART BLOOR PICKERINGS HIRE LIMITED Director 1992-01-23 CURRENT 1969-03-18 Active
JOHN STUART BLOOR TRIUMPH MOTORCYCLES LIMITED Director 1992-01-23 CURRENT 1983-06-30 Active
JOHN STUART BLOOR BREDENLEY INVESTMENT HOLDINGS LIMITED Director 1992-01-23 CURRENT 1978-07-27 Active
JOHN STUART BLOOR C.& A.PICKERING LIMITED Director 1992-01-23 CURRENT 1964-02-28 Active
JOHN STUART BLOOR B.W. PLANT HIRE LIMITED Director 1992-01-23 CURRENT 1971-06-24 Active
JOHN STUART BLOOR J.S. BLOOR COMMERCIAL PROPERTIES LIMITED Director 1992-01-23 CURRENT 1972-07-28 Active
JOHN STUART BLOOR J.S. BLOOR CONSTRUCTION LIMITED Director 1992-01-23 CURRENT 1974-01-09 Active
JOHN STUART BLOOR TRIUMPH MOTORCYCLES GROUP LIMITED Director 1992-01-23 CURRENT 1987-06-05 Active
JOHN STUART BLOOR J.S.BLOOR (SUDBURY) LIMITED Director 1992-01-23 CURRENT 1987-07-15 Active
JOHN STUART BLOOR J.S.BLOOR (SERVICES) LIMITED Director 1992-01-23 CURRENT 1987-09-16 Active
JOHN STUART BLOOR J.S. BLOOR (NEWBURY) LIMITED Director 1992-01-23 CURRENT 1988-05-10 Active
JOHN STUART BLOOR J.S.BLOOR (SWINDON) LIMITED Director 1992-01-23 CURRENT 1988-09-26 Active
JOHN STUART BLOOR F.L.FITCHETT (CONTRACTORS) LIMITED Director 1991-09-21 CURRENT 1988-12-05 Active
JOHN STUART BLOOR GALLOS LIMITED Director 1991-09-21 CURRENT 1988-12-09 Active
JOHN STUART BLOOR BONNEVILLE LIMITED Director 1991-09-21 CURRENT 1988-10-25 Active
JOHN STUART BLOOR BONNEVILLE COVENTRY LIMITED Director 1991-09-21 CURRENT 1988-10-21 Active
JOHN STUART BLOOR TRIUMPH MOTORCYCLES (COVENTRY) LIMITED Director 1991-09-21 CURRENT 1989-01-10 Active
RUSSELL DONALD STEPHEN THOMPSON LIGHTHOUSE BADSEY LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2017-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-02Memorandum articles filed
2024-01-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-29Memorandum articles filed
2024-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-25Memorandum articles filed
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 098770420034
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 098770420035
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-01-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420027
2022-02-24RES01ADOPT ARTICLES 24/02/22
2022-02-24MEM/ARTSARTICLES OF ASSOCIATION
2022-02-14Memorandum articles filed
2022-02-14MEM/ARTSARTICLES OF ASSOCIATION
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 098770420024
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 098770420025
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420024
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-18CH01Director's details changed for Mr John Stuart Bloor on 2021-08-17
2021-04-26MEM/ARTSARTICLES OF ASSOCIATION
2021-04-26RES01ADOPT ARTICLES 26/04/21
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420023
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-12RES01ADOPT ARTICLES 12/02/21
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420021
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-20RES01ADOPT ARTICLES 20/12/19
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420017
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098770420009
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420015
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM C/O Hl Barnes & Sons Barclays Bank Chambers Stratford on Avon Warwickshire CV37 6AH United Kingdom
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420013
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420012
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420011
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420007
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-05RES01ADOPT ARTICLES 05/06/18
2018-03-22ANNOTATIONOther
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420005
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420005
2018-03-15ANNOTATIONOther
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420004
2018-03-08AP03Appointment of Mrs Angela Dawn Thompson as company secretary on 2018-02-27
2017-12-28PSC07CESSATION OF JOHN STUART BLOOR AS A PERSON OF SIGNIFICANT CONTROL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-09RES01ADOPT ARTICLES 09/10/17
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420002
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420003
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-05-31AA01Current accounting period shortened from 30/11/16 TO 30/06/16
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 098770420001
2016-03-03SH10Particulars of variation of rights attached to shares
2016-03-03SH08Change of share class name or designation
2016-03-03RES13SUBSTANIAL PROPERTY TRANSACTION 19/02/2016
2016-03-03RES01ADOPT ARTICLES 19/02/2016
2016-03-03RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsResolution of removal of pre-emption rightsSubstanial property transaction 19/02/2016Resolution of adoption of Articles of AssociationResolution of adoption ...
2016-02-29SH0119/02/16 STATEMENT OF CAPITAL GBP 100
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18NEWINCNew incorporation
2015-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JBRT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JBRT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JBRT DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JBRT DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JBRT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JBRT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JBRT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JBRT DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JBRT DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JBRT DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JBRT DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JBRT DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.