Company NameJBP (Holdings) Limited
Company StatusActive
Company Number07233724
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Previous NameJBP Associates (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Jennifer Anne Bryant Pearson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Beckford
Tewkesbury
GL20 7AA
Wales
Director NameMrs Jennifer Anne Bryant - Pearson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Beckford
Tewkesbury
GL20 7AA
Wales
Director NameMr John David Cullum
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(3 months after company formation)
Appointment Duration13 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressBathwick Hill House Bathwick Hill
Bath
BA2 6HA
Director NameMr Arthur Keith Bonham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSerchio 38 Old Sneed Avenue
Stoke Bristol
Bristol
BS9 1SE
Director NameMr Christopher James Lawrance
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 November 2010)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressGlencoe Spring Terrace
Worle
Weston Super Mare
North Somerset
BS22 9AU
Director NameKaren White
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 November 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastfield Terrace
Henleaze
Bristol
BS9 4BW
Secretary NameMrs Sheila Jane Bryant
StatusResigned
Appointed08 October 2010(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence Address34 Smith Square
London
SW1P 3HL

Contact

Websitejbp.co.uk
Email address[email protected]
Telephone0117 9072710
Telephone regionBristol

Location

Registered Address34 Smith Square
London
SW1P 3HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.2k at £1Jennifer Anne Bryant Pearson
80.85%
Ordinary
372 at £1Christopher Lawrance
7.14%
Ordinary
372 at £1John Cullum
7.14%
Ordinary
159 at £1Karen White
3.05%
Ordinary
60 at £1James Turgoose
1.15%
Ordinary
30 at £1Steve Anderson-dixon
0.58%
Ordinary
5 at £1Mihir Magudia
0.10%
Ordinary

Financials

Year2014
Net Worth£5,318

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

28 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
28 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
13 January 2022Change of details for Mrs Jennifer Anne Bryant Pearson as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Mrs Jennifer Anne Bryant Pearson on 12 January 2022 (2 pages)
22 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 January 2020Purchase of own shares. (3 pages)
7 January 2020Cancellation of shares. Statement of capital on 30 October 2019
  • GBP 5,420
(6 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 5,450
(3 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
21 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 5,255
(3 pages)
27 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
29 August 2017Termination of appointment of Sheila Jane Bryant as a secretary on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Sheila Jane Bryant as a secretary on 29 August 2017 (1 page)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,207
(5 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,207
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 July 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 5,207.00
(4 pages)
7 July 2015Purchase of own shares. (3 pages)
7 July 2015Purchase of own shares. (3 pages)
7 July 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 5,207.00
(4 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,212
(5 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,212
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 October 2014Memorandum and Articles of Association (23 pages)
23 October 2014Memorandum and Articles of Association (23 pages)
23 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,212
(5 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,212
(5 pages)
23 April 2014Registered office address changed from the White House 6 Whiteladies Road Bristol BS8 1PD United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from the White House 6 Whiteladies Road Bristol BS8 1PD United Kingdom on 23 April 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
26 February 2013Purchase of own shares. (3 pages)
26 February 2013Cancellation of shares. Statement of capital on 26 February 2013
  • GBP 5,212
(4 pages)
26 February 2013Cancellation of shares. Statement of capital on 26 February 2013
  • GBP 5,212
(4 pages)
26 February 2013Purchase of own shares. (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Resolutions
  • RES13 ‐ Terms of contract 26/01/2013
(2 pages)
19 February 2013Resolutions
  • RES13 ‐ Terms of contract 26/01/2013
(2 pages)
14 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 September 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
7 September 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
2 December 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 639.840
(4 pages)
2 December 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 639.840
(4 pages)
15 November 2010Termination of appointment of Christopher Lawrance as a director (1 page)
15 November 2010Termination of appointment of Arthur Bonham as a director (1 page)
15 November 2010Termination of appointment of Christopher Lawrance as a director (1 page)
15 November 2010Termination of appointment of Karen White as a director (1 page)
15 November 2010Termination of appointment of Arthur Bonham as a director (1 page)
15 November 2010Termination of appointment of Karen White as a director (1 page)
8 October 2010Appointment of Mrs Sheila Jane Bryant as a secretary (1 page)
8 October 2010Appointment of Mrs Sheila Jane Bryant as a secretary (1 page)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 August 2010Appointment of Christopher James Lawrance as a director (3 pages)
9 August 2010Appointment of Mr Arthur Keith Bonham as a director (3 pages)
9 August 2010Appointment of Karen White as a director (3 pages)
9 August 2010Appointment of Mr John David Cullum as a director (3 pages)
9 August 2010Appointment of Christopher James Lawrance as a director (3 pages)
9 August 2010Appointment of Mr John David Cullum as a director (3 pages)
9 August 2010Appointment of Mr Arthur Keith Bonham as a director (3 pages)
9 August 2010Appointment of Karen White as a director (3 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Company name changed jbp associates (holdings) LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Company name changed jbp associates (holdings) LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
23 April 2010Incorporation (21 pages)
23 April 2010Incorporation (21 pages)