About

Registered Number: 04734097
Date of Incorporation: 14/04/2003 (21 years ago)
Company Status: Active
Registered Address: 23 Dartford Road, March, Cambs, PE15 8AN

 

Based in Cambs, J B L Estates Ltd was founded on 14 April 2003, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Andrew David Cleator 14 April 2003 - 1
BLISS, Derek Alan 23 April 2008 10 October 2008 1
BLISS, Derek Alan 14 April 2003 09 March 2006 1
LATTIMORE, Paul Robert 14 April 2003 22 August 2003 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Andrew David Cleator 10 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
395 - Particulars of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
363s - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 27 April 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 22 February 2007
395 - Particulars of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 03 February 2006
395 - Particulars of a mortgage or charge 03 February 2006
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
363s - Annual Return 21 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
AA - Annual Accounts 11 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
395 - Particulars of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 20 March 2004
395 - Particulars of a mortgage or charge 20 March 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 17 November 2003
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 24 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 26 October 2007 Outstanding

N/A

Deed of charge 20 June 2007 Outstanding

N/A

Deed of charge 24 April 2007 Outstanding

N/A

Deed of charge 19 February 2007 Outstanding

N/A

Deed of charge 19 February 2007 Fully Satisfied

N/A

Deed of charge 24 November 2006 Outstanding

N/A

Deed of charge 09 May 2006 Outstanding

N/A

Deed of charge 09 May 2006 Outstanding

N/A

Deed of charge 09 May 2006 Outstanding

N/A

Deed of charge 09 May 2006 Outstanding

N/A

Deed of charge 07 February 2006 Outstanding

N/A

Deed of charge 01 February 2006 Fully Satisfied

N/A

Deed of charge 01 February 2006 Outstanding

N/A

Deed of charge 28 July 2005 Outstanding

N/A

Charge 14 June 2005 Outstanding

N/A

Deed of charge 14 June 2005 Outstanding

N/A

Deed of charge 10 June 2005 Outstanding

N/A

Deed of charge 24 March 2005 Outstanding

N/A

Mortgage 28 January 2005 Outstanding

N/A

Mortgage deed 28 January 2005 Outstanding

N/A

Mortgage deed 19 November 2004 Fully Satisfied

N/A

Mortgage deed 19 November 2004 Outstanding

N/A

Mortgage deed 19 November 2004 Outstanding

N/A

Mortgage deed 19 November 2004 Outstanding

N/A

Mortgage deed 19 November 2004 Outstanding

N/A

Mortgage deed 19 November 2004 Outstanding

N/A

Mortgage deed 05 November 2004 Fully Satisfied

N/A

Mortgage deed 26 October 2004 Outstanding

N/A

Mortgage deed 22 October 2004 Outstanding

N/A

Mortgage deed 22 October 2004 Outstanding

N/A

Mortgage deed 22 October 2004 Outstanding

N/A

Mortgage deed 22 October 2004 Outstanding

N/A

Mortgage deed 22 October 2004 Outstanding

N/A

Mortgage deed 30 September 2004 Outstanding

N/A

Mortgage deed 29 September 2004 Outstanding

N/A

Mortgage deed 29 September 2004 Outstanding

N/A

Mortgage deed 29 September 2004 Outstanding

N/A

Mortgage deed 07 May 2004 Outstanding

N/A

Mortgage deed 19 March 2004 Outstanding

N/A

Mortgage deed 19 March 2004 Outstanding

N/A

Legal charge 10 December 2003 Outstanding

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 10 November 2003 Fully Satisfied

N/A

Legal charge 24 October 2003 Fully Satisfied

N/A

Legal charge 17 October 2003 Fully Satisfied

N/A

Legal charge 13 October 2003 Outstanding

N/A

Legal charge 13 October 2003 Fully Satisfied

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Legal charge 03 October 2003 Fully Satisfied

N/A

Legal charge 03 October 2003 Fully Satisfied

N/A

Legal charge 03 October 2003 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 30 September 2003 Fully Satisfied

N/A

Legal charge 26 September 2003 Fully Satisfied

N/A

Legal charge 26 September 2003 Fully Satisfied

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Legal charge 17 September 2003 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.