Background WavePink WaveYellow Wave

J.B.G. (PROPERTY) LIMITED (01115981)

J.B.G. (PROPERTY) LIMITED (01115981) is an active UK company. incorporated on 30 May 1973. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. J.B.G. (PROPERTY) LIMITED has been registered for 52 years. Current directors include JONES, Anthony Emerson, JONES, Audrey, JONES, Peter Emerson and 1 others.

Company Number
01115981
Status
active
Type
ltd
Incorporated
30 May 1973
Age
52 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
JONES, Anthony Emerson, JONES, Audrey, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.B.G. (PROPERTY) LIMITED

J.B.G. (PROPERTY) LIMITED is an active company incorporated on 30 May 1973 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. J.B.G. (PROPERTY) LIMITED was registered 52 years ago.(SIC: 41202, 68100)

Status

active

Active since 52 years ago

Company No

01115981

LTD Company

Age

52 Years

Incorporated 30 May 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

11 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
May 73
Director Left
Aug 11
Director Left
Feb 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Sept 19
Director Left
May 21
Loan Cleared
Dec 21
Director Left
Dec 22
Director Left
Mar 24
Director Joined
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MAHARAJ, Varun

Active
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 27 Mar 1997

JONES, Audrey

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936
Director
Appointed N/A

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed N/A

ROYLE, Mark Stephen Thomas

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed N/A
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

BRADBURY, Susanne Lesley

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born September 1946
Director
Appointed 10 Dec 1997
Resigned 18 May 2007

BURNS, Neil Stuart

Resigned
6 Ascot Close, CongletonCW12 1LL
Born November 1946
Director
Appointed N/A
Resigned 31 Jan 1992

CALDWELL, Denise Elsie

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born August 1962
Director
Appointed 02 Jul 2007
Resigned 22 Jan 2016

CLABER, Jonathan Rodney

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born October 1982
Director
Appointed 11 Jun 2009
Resigned 30 Nov 2022

GALLEYMORE, Nigel John

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born April 1955
Director
Appointed 02 Jul 2007
Resigned 30 Oct 2020

HARDY, Gary John

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born September 1959
Director
Appointed 02 Jul 2007
Resigned 03 Sept 2019

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 27 Mar 1997
Resigned 29 Feb 2024

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Born October 1948
Director
Appointed N/A
Resigned 25 May 2001

SAVAGE, Joseph Thomas

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1956
Director
Appointed 02 Jul 2007
Resigned 18 Dec 2015

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed N/A
Resigned 28 Mar 2003

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed N/A
Resigned 29 Nov 1996

THORNILEY, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born June 1950
Director
Appointed 02 Jul 2007
Resigned 02 May 2016

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed N/A
Resigned 09 Aug 2011

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Auditors Resignation Company
3 July 2023
AUDAUD
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 January 2018
AAMDAAMD
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Memorandum Articles
20 July 2007
MEM/ARTSMEM/ARTS
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288cChange of Particulars
Legacy
5 February 2004
288cChange of Particulars
Legacy
2 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 December 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
23 April 1997
403aParticulars of Charge Subject to s859A
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
25 June 1994
403aParticulars of Charge Subject to s859A
Legacy
14 May 1994
403aParticulars of Charge Subject to s859A
Legacy
14 May 1994
403aParticulars of Charge Subject to s859A
Legacy
14 May 1994
403aParticulars of Charge Subject to s859A
Legacy
14 May 1994
403aParticulars of Charge Subject to s859A
Legacy
14 May 1994
403aParticulars of Charge Subject to s859A
Legacy
14 May 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Legacy
12 February 1992
288288
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
31 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
31 October 1988
288288
Legacy
21 June 1988
288288
Legacy
1 June 1988
288288
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Legacy
9 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
363363
Incorporation Company
30 May 1973
NEWINCIncorporation