JGB HOMES LIMITED

Active Teversal

Buying and selling of own real estate

2 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate
J

JGB HOMES LIMITED

Buying and selling of own real estate

Founded 22 May 2024 Active Teversal, England 2 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate
Accounts Submitted 18 Feb 2026 Next due 22 Feb 2026 3 months overdue
Confirmation Submitted 30 May 2025 Next due 4 Jun 2026 26 days remaining
Net assets £-4K
Total assets £427K
Total Liabilities £431K
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Fackley Cottage 3 The Park Teversal Nottinghamshire NG17 3JW England

Full company profile for JGB HOMES LIMITED (15734775), an active company based in Teversal, England. Incorporated 22 May 2024. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2025–2025)

Cash in Bank

N/A

Net Assets

-£4.22k

Total Liabilities

£430.84k

Turnover

N/A

Employees

2

Debt Ratio

101%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Abigail BownDirectorBritishEngland4822 May 2024Active
Lee Melvin BownDirectorBritishUnited Kingdom5422 May 2024Active

Shareholders

Shareholders (2)

Lee Melvin Bown
50.0%
Abigail Bown
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Lee Melvin Bown

British

Active
Notified 22 May 2024
Residence United Kingdom
DOB December 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Abigail Bown

British

Active
Notified 22 May 2024
Residence England
DOB March 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
10 Harrington Street, Draycott, Derby (DE72 3QA) EREWASH
Freehold£178,08015 Aug 2025
74 Clifford Avenue, Beeston, Nottingham (NG9 2PX) BROXTOWE
Freehold£170,00015 Aug 2024
10 Harrington Street, Draycott, Derby (DE72 3QA)
Freehold £178,080
Added 15 Aug 2025
District EREWASH
74 Clifford Avenue, Beeston, Nottingham (NG9 2PX)
Freehold £170,000
Added 15 Aug 2024
District BROXTOWE

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
18 Feb 2026AccountsAnnual accounts made up to 31 May 2025
28 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
29 Sept 2025OfficersChange to director Mrs Abigail Bown on 29 Sept 2025
29 Sept 2025Persons With Significant ControlChange to Mrs Abigail Lindsay Bown as a person with significant control on 29 Sept 2025
28 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

18 Feb 2026 Accounts

Annual accounts made up to 31 May 2025

28 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Sept 2025 Officers

Change to director Mrs Abigail Bown on 29 Sept 2025

29 Sept 2025 Persons With Significant Control

Change to Mrs Abigail Lindsay Bown as a person with significant control on 29 Sept 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 weeks ago on 28 Apr 2026

Annual accounts made up to 31 May 2025

2 months ago on 18 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 28 Nov 2025

Change to director Mrs Abigail Bown on 29 Sept 2025

7 months ago on 29 Sept 2025

Change to Mrs Abigail Lindsay Bown as a person with significant control on 29 Sept 2025

7 months ago on 29 Sept 2025