Background WavePink WaveYellow Wave

JBY DEVELOPMENTS LIMITED (10379184)

JBY DEVELOPMENTS LIMITED (10379184) is an active UK company. incorporated on 16 September 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JBY DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include BEN-YOAV, Joey, BEN-YOAV, Selina Anne.

Company Number
10379184
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEN-YOAV, Joey, BEN-YOAV, Selina Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBY DEVELOPMENTS LIMITED

JBY DEVELOPMENTS LIMITED is an active company incorporated on 16 September 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JBY DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10379184

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Flat 3 Westchester Court Westchester Drive London NW4 1RB England
From: 3 January 2021To: 31 July 2022
First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 23 May 2017To: 3 January 2021
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 16 September 2016To: 23 May 2017
Timeline

2 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEN-YOAV, Joey

Active
Charteris Road, LondonNW6 7EX
Born September 1987
Director
Appointed 16 Sept 2016

BEN-YOAV, Selina Anne

Active
Charteris Road, LondonNW6 7EX
Born February 1986
Director
Appointed 16 Sept 2016

Persons with significant control

2

Mr Joey Ben-Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2016

Mrs Selina Anne Ben-Yoav

Active
Charteris Road, LondonNW6 7EX
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Incorporation Company
16 September 2016
NEWINCIncorporation