ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JBS Property Development Ltd

JBS Property Development Ltd is a liquidation company incorporated on 14 October 2019 with the registered office located in Stoke-on-Trent, Staffordshire. JBS Property Development Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
12260816
Private limited company
Age
5 years
Incorporated 14 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 320 days
Dated 13 October 2023 (1 year 11 months ago)
Next confirmation dated 13 October 2024
Was due on 27 October 2024 (10 months ago)
Last change occurred 2 years 10 months ago
Accounts
Overdue
Accounts overdue by 408 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 1 month ago)
Contact
Address
C/O Currie Young Limited
Riverside 2, No.3, Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 15 Apr 2025 (5 months ago)
Previous address was C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme Staffs ST5 1EL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in May 1990 • Researcher
Director • Mechanical Engineer • British • Lives in England • Born in May 1989
Mr Jamie Paul Brown
PSC • British • Lives in England • Born in May 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brown's Autos Ltd
Jamie Paul Brown is a mutual person.
Active
Browns Retail Ltd
Sarah Brown and Jamie Paul Brown are mutual people.
Dissolved
North East Vision Ltd
Jamie Paul Brown is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£26.49K
Decreased by £23.52K (-47%)
Total Liabilities
-£50.42K
Decreased by £22.63K (-31%)
Net Assets
-£23.94K
Decreased by £890 (+4%)
Debt Ratio (%)
190%
Increased by 44.28% (+30%)
Latest Activity
Registered Address Changed
5 Months Ago on 15 Apr 2025
Registered Address Changed
1 Year 6 Months Ago on 2 Mar 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Nov 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 28 Jul 2023
Mrs Sarah Brown Details Changed
2 Years 8 Months Ago on 4 Jan 2023
Mr Jamie Paul Brown Details Changed
2 Years 8 Months Ago on 4 Jan 2023
Mrs Sarah Brown (PSC) Details Changed
2 Years 8 Months Ago on 4 Jan 2023
Mr Jamie Paul Brown (PSC) Details Changed
2 Years 8 Months Ago on 4 Jan 2023
Registered Address Changed
2 Years 8 Months Ago on 4 Jan 2023
Get Credit Report
Discover JBS Property Development Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 14 February 2025
Submitted on 24 Apr 2025
Registered office address changed from C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme Staffs ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 32 Brackenberry Crescent Redcar North Yorkshire TS10 2PP England to C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme Staffs ST5 1EL on 2 March 2024
Submitted on 2 Mar 2024
Resolutions
Submitted on 27 Feb 2024
Statement of affairs
Submitted on 27 Feb 2024
Appointment of a voluntary liquidator
Submitted on 27 Feb 2024
Confirmation statement made on 13 October 2023 with no updates
Submitted on 15 Nov 2023
Micro company accounts made up to 31 October 2022
Submitted on 28 Jul 2023
Registered office address changed from 14 Kings Close Middlesbrough TS6 8FA England to 32 Brackenberry Crescent Redcar North Yorkshire TS10 2PP on 4 January 2023
Submitted on 4 Jan 2023
Change of details for Mr Jamie Paul Brown as a person with significant control on 4 January 2023
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year