Background WavePink WaveYellow Wave

JEBB PROPERTIES LIMITED (09026381)

JEBB PROPERTIES LIMITED (09026381) is an active UK company. incorporated on 6 May 2014. 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. JEBB PROPERTIES LIMITED has been registered for 11 years. Current directors include JEBB, Scott, PAWSON, Elizabeth Ann.

Company Number
09026381
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
Reception, Adwick Business Park Adwick Park Court, Doncaster, DN6 7HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JEBB, Scott, PAWSON, Elizabeth Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEBB PROPERTIES LIMITED

JEBB PROPERTIES LIMITED is an active company incorporated on 6 May 2014 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. JEBB PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09026381

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Reception, Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster, DN6 7HD,

Previous Addresses

Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster DN6 7HD England
From: 17 May 2017To: 23 August 2025
Adwick Business Park, Station Road Adwick Doncaster DN6 7HD
From: 6 May 2014To: 17 May 2017
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
May 16
Director Left
Oct 16
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Secured
Jul 23
Funding Round
Oct 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JEBB, Scott

Active
Adwick Park Court, DoncasterDN6 7HD
Born September 1972
Director
Appointed 29 May 2014

PAWSON, Elizabeth Ann

Active
Adwick Park Court, DoncasterDN6 7HD
Born February 2005
Director
Appointed 27 Mar 2025

JEBB, Carol Ann

Resigned
Adwick Park Court, DoncasterDN6 7HD
Born April 1951
Director
Appointed 29 May 2014
Resigned 27 Mar 2025

JEBB, David Jack

Resigned
Station Road, DoncasterDN6 7HD
Born December 1950
Director
Appointed 06 May 2014
Resigned 07 Oct 2016

Persons with significant control

3

1 Active
2 Ceased

Mr David Jack Jebb

Ceased
Adwick Park Court, DoncasterDN6 7HD
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2025

Mrs Carol Ann Jebb

Ceased
Adwick Park Court, DoncasterDN6 7HD
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2025

Mr Scott Jebb

Active
Adwick Park Court, DoncasterDN6 7HD
Born September 1972

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

62

Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
10 April 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Memorandum Articles
4 April 2025
MAMA
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
20 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Incorporation Company
6 May 2014
NEWINCIncorporation