Background WavePink WaveYellow Wave

BOROUGH DEVELOPMENTS JB LTD (11505040)

BOROUGH DEVELOPMENTS JB LTD (11505040) is an active UK company. incorporated on 8 August 2018. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. BOROUGH DEVELOPMENTS JB LTD has been registered for 7 years. Current directors include STEER, Peter James, SL PROPERTIES FRANCIS ROAD LIMITED.

Company Number
11505040
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEER, Peter James, SL PROPERTIES FRANCIS ROAD LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGH DEVELOPMENTS JB LTD

BOROUGH DEVELOPMENTS JB LTD is an active company incorporated on 8 August 2018 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. BOROUGH DEVELOPMENTS JB LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11505040

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 18 July 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Dormant

Next Due

Due by 31 August 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 April 2022 (4 years ago)
Submitted on 13 July 2022 (3 years ago)

Next Due

Due by 25 April 2023
For period ending 11 April 2023
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

The Stables 24 Lichfield Road Sutton Coldfield B80 7ED United Kingdom
From: 5 February 2025To: 5 February 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 5 February 2025
6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 5 October 2023
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 3 April 2020To: 7 April 2020
6 Martins Court Hindley Wigan England WN2 4AZ United Kingdom
From: 8 August 2018To: 3 April 2020
Timeline

17 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Owner Exit
Apr 21
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 03 Jan 2023

SL PROPERTIES FRANCIS ROAD LIMITED

Active
Midland Drive, Sutton ColdfieldB72 1TX
Corporate director
Appointed 03 Jan 2023

BODEN, Hayley Victoria

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born May 1980
Director
Appointed 03 Dec 2021
Resigned 03 Jan 2023

JESKO, Christopher

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1987
Director
Appointed 01 Dec 2021
Resigned 03 Jan 2023

NG, Yuet Mei

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born July 1964
Director
Appointed 08 Aug 2018
Resigned 01 Dec 2021

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 04 Sept 2018
Resigned 01 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 03 Jan 2023

Ms Hayley Victoria Boden

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Ceased 03 Jan 2023

Mr Christopher Jesko

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 03 Dec 2021
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2021
Ceased 01 Dec 2021
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2021
Ceased 08 Apr 2021

Mrs Yuet Mei Ng

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 08 Aug 2018
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
11 July 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
8 July 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
12 June 2023
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Incorporation Company
8 August 2018
NEWINCIncorporation