Background WavePink WaveYellow Wave

J B S DEVELOPERS LIMITED (03011643)

J B S DEVELOPERS LIMITED (03011643) is an active UK company. incorporated on 19 January 1995. with registered office in Biggleswade. The company operates in the Construction sector, engaged in construction of domestic buildings. J B S DEVELOPERS LIMITED has been registered for 31 years. Current directors include PARKER, Barbara Joan, PARKER, John Edward Nicol, PARKER, Sian Mary.

Company Number
03011643
Status
active
Type
ltd
Incorporated
19 January 1995
Age
31 years
Address
5 Old Mill Close, Biggleswade, SG18 9QY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PARKER, Barbara Joan, PARKER, John Edward Nicol, PARKER, Sian Mary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J B S DEVELOPERS LIMITED

J B S DEVELOPERS LIMITED is an active company incorporated on 19 January 1995 with the registered office located in Biggleswade. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. J B S DEVELOPERS LIMITED was registered 31 years ago.(SIC: 41202)

Status

active

Active since 31 years ago

Company No

03011643

LTD Company

Age

31 Years

Incorporated 19 January 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

5 Old Mill Close Langford Biggleswade, SG18 9QY,

Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Jan 95
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PARKER, Barbara Joan

Active
5 Old Mill Close, BiggleswadeSG18 9QY
Secretary
Appointed 19 Jan 1995

PARKER, Barbara Joan

Active
5 Old Mill Close, BiggleswadeSG18 9QY
Born November 1943
Director
Appointed 19 Jan 1995

PARKER, John Edward Nicol

Active
Potton Road, BiggleswadeSG18 0EP
Born May 1970
Director
Appointed 19 Jan 1995

PARKER, Sian Mary

Active
1 Mill Meadow, LangfordSG18 9UR
Born May 1969
Director
Appointed 30 Nov 2007

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 19 Jan 1995
Resigned 19 Jan 1995

PARKER, Stephen Charles

Resigned
1 Mill Meadow, BiggleswadeSG18 9UR
Born May 1968
Director
Appointed 19 Jan 1995
Resigned 30 Nov 2007

GUARDHEATH SECURITIES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate nominee director
Appointed 19 Jan 1995
Resigned 19 Jan 1995

Persons with significant control

3

Mr John Edward Nicol Parker

Active
5 Old Mill Close, BiggleswadeSG18 9QY
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Barbara Joan Parker

Active
5 Old Mill Close, BiggleswadeSG18 9QY
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sian Mary Parker

Active
5 Old Mill Close, BiggleswadeSG18 9QY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
16 October 1995
224224
Legacy
7 February 1995
88(2)R88(2)R
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
287Change of Registered Office
Incorporation Company
19 January 1995
NEWINCIncorporation