CompanyTrack
J

JBRT DEVELOPMENTS LIMITED

Active Evesham

Development of building projects

2 employees Website
Property, infrastructure and construction Residential development Development of building projects
J

JBRT DEVELOPMENTS LIMITED

Development of building projects

Founded 18 Nov 2015 Active Evesham, United Kingdom 2 employees cotswoldoakltd.co.uk
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 24 Nov 2025
Confirmation Statement Submitted 11 Nov 2025
Net assets £3.33M £1.56M 2024 year on year
Total assets £46.43M £11.62M 2024 year on year
Total Liabilities £43.10M £13.18M 2024 year on year
Charges 25
25 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 4 Weston Industrial Estate Honeybourne Evesham Worcestershire WR11 7QB United Kingdom

Office (Stratford-Upon-Avon)

Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, CV37 6AH

Credit Report

Discover JBRT DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£3.12M

Increased by £2.67M (+595%)

Net Assets

£3.33M

Decreased by £1.56M (-32%)

Total Liabilities

£43.10M

Increased by £13.18M (+44%)

Turnover

£20.61M

Employees

2

Debt Ratio

93%

Increased by 7 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 98 Shares £98 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Feb 201648£48£48
19 Feb 201650£50£50

Officers

Officers

3 active
Status
Angela Dawn ThompsonSecretaryUnknownUnknown27 Feb 2018Active
John Stuart BloorDirectorBritishGuernsey8218 Nov 2015Active
Russell Donald Stephen ThompsonDirectorBritishUnited Kingdom5018 Nov 2015Active

Shareholders

Shareholders (3)

Bloor Investments Limited
51.0%
514 Jan 2017
Russell Donald Stephen Thompson
49.0%
494 Jan 2017
John Stuart Bloor
0.0%
04 Jan 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Bloor Investments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Russell Donald Stephen Thompson

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

John Stuart Bloor

Ceased 17 Nov 2017

Ceased

Group Structure

Group Structure

JBRT DEVELOPMENTS LIMITED Current Company
ATHELAI EDGE (DOWN HATHERLEY) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLOSSOM GREEN (MARTLEY ) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BOWMANS REACH (STOKE ORCHARD) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRADFORDS LANE (NEWENT) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHARTIST WAY MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLAY GREEN FARM MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERS COPSE (HUNTLEY) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAYBUSH FIELDS MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
MILLERS WAY (MIDDLETON CHENEY) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILL MEADOWS (KEMPSEY) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAYGROVE COURT (LONGLEVENS) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POTTERS REACH (LEIGH SINTON) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TEMPLARS CHASE (BOSBURY) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GRANGE (TODDINGTON) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

25 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Nov 2025AccountsAnnual accounts made up to 2025-06-30View(22 pages)
19 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(27 pages)
11 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-11 with no updatesView(3 pages)
27 May 2025AuditorsAuditors Resignation CompanyView(1 page)
30 Apr 2025AuditorsAuditors Resignation CompanyView(1 page)
24 Nov 2025 Accounts

Annual accounts made up to 2025-06-30

19 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-11 with no updates

27 May 2025 Auditors

Auditors Resignation Company

30 Apr 2025 Auditors

Auditors Resignation Company

Recent Activity

Latest Activity

Annual accounts made up to 2025-06-30

2 months ago on 24 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 19 Nov 2025

Confirmation statement made on 2025-11-11 with no updates

3 months ago on 11 Nov 2025

Auditors Resignation Company

8 months ago on 27 May 2025

Auditors Resignation Company

9 months ago on 30 Apr 2025