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

JSB PROPERTIES LTD

UNIT 1 PROPERTY COURT, STEPHENSON INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3HE,
Company Registration Number
05115408
Private Limited Company
Active

Company Overview

About Jsb Properties Ltd
JSB PROPERTIES LTD was founded on 2004-04-29 and has its registered office in Coalville. The organisation's status is listed as "Active". Jsb Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JSB PROPERTIES LTD
 
Legal Registered Office
UNIT 1 PROPERTY COURT
STEPHENSON INDUSTRIAL ESTATE
COALVILLE
LEICESTERSHIRE
LE67 3HE
Other companies in LE67
 
Previous Names
BGS PROPERTIES LTD04/02/2020
Filing Information
Company Number 05115408
Company ID Number 05115408
Date formed 2004-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB846289290  
Last Datalog update: 2024-03-07 00:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JSB PROPERTIES LTD
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.
Companies with same name JSB PROPERTIES LTD
The following companies were found which have the same name as JSB PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JSB PROPERTIES, LLP 1 Wolfe Ln Colorado Springs CO 80906 Good Standing Company formed on the 1996-11-04
JSB PROPERTIES, L.L.C. 12333 STRATFORD DRIVE CLIVE IA 50325 Active Company formed on the 1996-10-09
JSB PROPERTIES LLC 7312 50TH AVE NE SEATTLE WA 981150000 Active Company formed on the 2002-01-28
JSB PROPERTIES, L.L.C. WILLIAMS SPRING LAKE 49456 Michigan 17596 UNKNOWN Company formed on the 2000-11-08
JSB PROPERTIES, LLC 7252 NOAHS LANDING GREGORY 481379661 Michigan UNKNOWN Company formed on the 2007-02-15
JSB Properties, LLC 105 Cherrywood Lane Louisville CO 80027 Delinquent Company formed on the 2010-12-02
JSB Properties LLC 5792 NORTHAMPTON BLVD VIRGINIA BEACH VA 23455 Active Company formed on the 2002-02-05
JSB PROPERTIES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2005-06-27
JSB PROPERTIES & INVESTMENTS, LLC 108 West 13Th St Wilmington DE 19801 Unknown Company formed on the 2008-08-18
JSB PROPERTIES INC Delaware Unknown
JSB PROPERTIES, INC. 1452 U.S. HWY 19 SOUTH #500 CLEARWATER FL 33516 Inactive Company formed on the 1982-04-06
JSB PROPERTIES, LLC 450 NORTH PARK ROAD HOLLYWOOD FL 33021 Inactive Company formed on the 2004-10-20
JSB PROPERTIES, LLC 7931 S.W. 45TH STREET DAVIE FL 33328 Active Company formed on the 2012-02-01
JSB PROPERTIES INVESTMENTS, LLC 2680 4TH ST NW NAPLES FL 34120 Inactive Company formed on the 2017-05-03
JSB PROPERTIES, L.P. 13101 PRESTON RD STE 200 DALLAS TX 75240 Active Company formed on the 2000-11-03
JSB PROPERTIES INC Georgia Unknown
JSB PROPERTIES INCORPORATED California Unknown
JSB PROPERTIES LLC Michigan UNKNOWN
JSB PROPERTIES LLC New Jersey Unknown
JSB PROPERTIES LLC North Carolina Unknown

Company Officers of JSB PROPERTIES LTD

Current Directors
Officer Role Date Appointed
BRIAN DONALD SMITH
Company Secretary 2004-04-29
BRIAN DONALD SMITH
Director 2004-04-29
GRAHAM ROBERT SMITH
Director 2004-04-29
STUART ROBERT SMITH
Director 2004-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-04-29 2004-04-29
COMPANY DIRECTORS LIMITED
Nominated Director 2004-04-29 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DONALD SMITH SPARKHILL ELECTRICAL LIMITED Company Secretary 1991-11-30 CURRENT 1988-06-21 Liquidation
BRIAN DONALD SMITH SPARKHILL ELECTRICAL LIMITED Director 1991-11-30 CURRENT 1988-06-21 Liquidation
GRAHAM ROBERT SMITH SPARKHILL ELECTRICAL LIMITED Director 2002-10-01 CURRENT 1988-06-21 Liquidation
STUART ROBERT SMITH SPARKHILL ELECTRICAL LIMITED Director 2002-10-01 CURRENT 1988-06-21 Liquidation

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-06CH01Director's details changed for Mr Stuart Robert Smith on 2022-07-01
2022-07-06PSC04Change of details for Mr Stuart Robert Smith as a person with significant control on 2022-07-01
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CH01Director's details changed for Stuart Robert Smith on 2021-09-01
2021-09-16PSC04Change of details for Mr Stuart Robert Smith as a person with significant control on 2021-09-01
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-04-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051154080011
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-13PSC04Change of details for Mr Stuart Robert Smith as a person with significant control on 2020-02-07
2020-07-13PSC07CESSATION OF BRIAN DONALD SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03SH06Cancellation of shares. Statement of capital on 2020-02-07 GBP 100
2020-03-03RES09Resolution of authority to purchase a number of shares
2020-03-03SH03Purchase of own shares
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051154080009
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051154080008
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT SMITH
2020-02-07TM02Termination of appointment of Brian Donald Smith on 2020-02-07
2020-02-04RES15CHANGE OF COMPANY NAME 04/02/20
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CH01Director's details changed for Graham Robert Smith on 2019-07-06
2019-07-18PSC04Change of details for Mr Graham Robert Smith as a person with significant control on 2019-07-06
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-10PSC04Change of details for Mr Graham Smith as a person with significant control on 2019-01-10
2018-09-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 300
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM SMITH
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SMITH
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART SMITH
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-23AR0117/06/16 ANNUAL RETURN FULL LIST
2016-01-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-23AR0117/06/15 ANNUAL RETURN FULL LIST
2015-01-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-18AR0117/06/14 ANNUAL RETURN FULL LIST
2013-11-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0117/06/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0130/06/12 ANNUAL RETURN FULL LIST
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0130/06/11 ANNUAL RETURN FULL LIST
2010-08-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0130/06/10 ANNUAL RETURN FULL LIST
2010-01-11AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-07363aReturn made up to 30/06/09; full list of members
2009-08-01395Particulars of a mortgage or charge / charge no: 7
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-21363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/06
2006-08-30363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-03288bSECRETARY RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-0388(2)RAD 29/04/04--------- £ SI 299@1=299 £ IC 1/300
2004-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JSB PROPERTIES LTD 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 JSB PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-26 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2007-07-26 Outstanding SKIPTON BUILDING SOCIETY
LEGAL MORTGAGE 2006-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-04-20 Outstanding HSBC BANK PLC
DEBENTURE 2005-04-18 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 381,169
Creditors Due Within One Year 2012-05-01 £ 136,117
Provisions For Liabilities Charges 2011-04-30 £ 106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 JSB PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 300
Called Up Share Capital 2012-04-30 £ 300
Called Up Share Capital 2011-04-30 £ 300
Cash Bank In Hand 2012-05-01 £ 27,783
Cash Bank In Hand 2012-04-30 £ 40,529
Cash Bank In Hand 2011-04-30 £ 21,895
Current Assets 2012-05-01 £ 30,476
Current Assets 2012-04-30 £ 42,479
Current Assets 2011-04-30 £ 25,345
Debtors 2012-05-01 £ 2,693
Debtors 2012-04-30 £ 1,950
Debtors 2011-04-30 £ 3,450
Fixed Assets 2012-05-01 £ 659,814
Fixed Assets 2012-04-30 £ 668,388
Fixed Assets 2011-04-30 £ 671,394
Shareholder Funds 2012-05-01 £ 173,004
Shareholder Funds 2012-04-30 £ 148,459
Shareholder Funds 2011-04-30 £ 134,417
Tangible Fixed Assets 2012-05-01 £ 659,814
Tangible Fixed Assets 2012-04-30 £ 668,388
Tangible Fixed Assets 2011-04-30 £ 671,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JSB PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JSB PROPERTIES LTD
Trademarks
We have not found any records of JSB PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSB PROPERTIES LTD. 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 (68100 - Buying and selling of own real estate) as JSB PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JSB PROPERTIES LTD 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 JSB PROPERTIES LTD 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 JSB PROPERTIES LTD 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.