Background WavePink WaveYellow Wave

JB COMMERCIAL PROPERTIES LIMITED (05841687)

JB COMMERCIAL PROPERTIES LIMITED (05841687) is an active UK company. incorporated on 8 June 2006. with registered office in Kettering. The company operates in the Construction sector, engaged in construction of commercial buildings. JB COMMERCIAL PROPERTIES LIMITED has been registered for 19 years. Current directors include BARRETT, John Burns.

Company Number
05841687
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
Portland House 11-13 Station Road, Kettering, NN15 7HH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARRETT, John Burns
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JB COMMERCIAL PROPERTIES LIMITED

JB COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Kettering. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. JB COMMERCIAL PROPERTIES LIMITED was registered 19 years ago.(SIC: 41201)

Status

active

Active since 19 years ago

Company No

05841687

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Portland House 11-13 Station Road Kettering, NN15 7HH,

Previous Addresses

Varney Barfield 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ
From: 8 June 2006To: 6 August 2014
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARRETT, John Burns

Active
6 Tollbar Road, IslipNN14 3LH
Born February 1963
Director
Appointed 12 Jun 2006

COLBORN, Anthony

Resigned
15 Linden Grove, Milton KeynesMK14 5HF
Secretary
Appointed 12 Jun 2006
Resigned 01 Jun 2011

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 08 Jun 2006
Resigned 12 Jun 2006

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 08 Jun 2006
Resigned 12 Jun 2006

Persons with significant control

1

Mr John Burns Barrett

Active
IslipNN14 3LH
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
21 June 2006
287Change of Registered Office
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Incorporation Company
8 June 2006
NEWINCIncorporation