Background WavePink WaveYellow Wave

JSMB PROPERTIES LIMITED (10649890)

JSMB PROPERTIES LIMITED (10649890) is an active UK company. incorporated on 3 March 2017. with registered office in York. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. JSMB PROPERTIES LIMITED has been registered for 9 years. Current directors include BRADLEY, John, BRADLEY, Susan Michelle, Dr.

Company Number
10649890
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
3 Burton Gates, York, YO41 1ND
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRADLEY, John, BRADLEY, Susan Michelle, Dr
SIC Codes
43999, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSMB PROPERTIES LIMITED

JSMB PROPERTIES LIMITED is an active company incorporated on 3 March 2017 with the registered office located in York. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. JSMB PROPERTIES LIMITED was registered 9 years ago.(SIC: 43999, 68320)

Status

active

Active since 9 years ago

Company No

10649890

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 18 July 2025 (8 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

3 Burton Gates High Catton York, YO41 1ND,

Previous Addresses

12a Walsh Lane Leeds West Yorkshire LS12 5EJ England
From: 3 March 2017To: 27 August 2025
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Jun 21
Loan Secured
Sept 21
Funding Round
Feb 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRADLEY, John

Active
Burton Gates, YorkYO41 1ND
Born March 1965
Director
Appointed 03 Mar 2017

BRADLEY, Susan Michelle, Dr

Active
Burton Gates, YorkYO41 1ND
Born November 1964
Director
Appointed 03 Mar 2017

Persons with significant control

2

Mr John Bradley

Active
Burton Gates, YorkYO41 1ND
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017

Dr Susan Michelle Bradley

Active
Burton Gates, YorkYO41 1ND
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Resolution
13 February 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Incorporation Company
3 March 2017
NEWINCIncorporation