Background WavePink WaveYellow Wave

JON BAILEY DEVELOPMENTS LIMITED (06922534)

JON BAILEY DEVELOPMENTS LIMITED (06922534) is an active UK company. incorporated on 3 June 2009. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JON BAILEY DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include BAILEY, Benjamin Jonathan, BAILEY, Jennifer Margaret, REYNOLDS, Elizabeth Helen.

Company Number
06922534
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 years
Address
The Old Rectory High Street, Doncaster, DN10 4QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY, Benjamin Jonathan, BAILEY, Jennifer Margaret, REYNOLDS, Elizabeth Helen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JON BAILEY DEVELOPMENTS LIMITED

JON BAILEY DEVELOPMENTS LIMITED is an active company incorporated on 3 June 2009 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JON BAILEY DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06922534

LTD Company

Age

16 Years

Incorporated 3 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

The Old Rectory High Street Gringley On The Hill Doncaster, DN10 4QP,

Previous Addresses

the Old Rectory High Street Gringley-on-the-Hill Nottinghamshire DN12 4QP
From: 3 June 2009To: 19 February 2014
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
New Owner
Jul 17
Funding Round
Oct 24
Director Left
Oct 24
Director Left
Oct 24
New Owner
Oct 24
New Owner
Oct 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAILEY, Benjamin Jonathan

Active
The Old Rectory, DoncasterDN10 4QP
Born October 1971
Director
Appointed 03 Jun 2009

BAILEY, Jennifer Margaret

Active
High Street, DoncasterDN10 4QP
Born September 1978
Director
Appointed 12 Oct 2011

REYNOLDS, Elizabeth Helen

Active
High Street, DoncasterDN10 4QP
Born May 1976
Director
Appointed 28 Mar 2012

BAILEY, Benjamin Richard

Resigned
House, DoncasterDN11 9AS
Born October 1945
Director
Appointed 03 Jun 2009
Resigned 26 Sept 2024

BAILEY, Margaret

Resigned
High Street, DoncasterDN10 4QP
Born September 1946
Director
Appointed 28 Mar 2012
Resigned 26 Sept 2024

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 03 Jun 2009
Resigned 03 Jun 2009

Persons with significant control

3

Jennifer Margaret Bailey

Active
Gringley-On-The-HillDN12 4QP
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2024

Mrs Elizabeth Helen Reynolds

Active
Gringley-On-The-HillDN12 4QP
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2024

Mr Benjamin Jonathan Bailey

Active
High Street, DoncasterDN10 4QP
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
225Change of Accounting Reference Date
Legacy
6 June 2009
288bResignation of Director or Secretary
Incorporation Company
3 June 2009
NEWINCIncorporation