Background WavePink WaveYellow Wave

J.B.LEADBITTER & CO.LIMITED (01018727)

J.B.LEADBITTER & CO.LIMITED (01018727) is an active UK company. incorporated on 26 July 1971. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J.B.LEADBITTER & CO.LIMITED has been registered for 54 years. Current directors include CALAIS, Julien Didier.

Company Number
01018727
Status
active
Type
ltd
Incorporated
26 July 1971
Age
54 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.B.LEADBITTER & CO.LIMITED

J.B.LEADBITTER & CO.LIMITED is an active company incorporated on 26 July 1971 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J.B.LEADBITTER & CO.LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01018727

LTD Company

Age

54 Years

Incorporated 26 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NB
From: 19 May 2011To: 25 October 2017
Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU
From: 26 July 1971To: 19 May 2011
Timeline

39 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jul 71
Director Joined
May 10
Director Left
May 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Jun 13
Loan Cleared
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Jan 14
Funding Round
Jan 15
Capital Update
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Jan 16
Funding Round
Feb 16
Capital Update
Feb 16
Capital Update
May 16
Funding Round
May 16
Director Left
Aug 16
Director Left
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Dec 21
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jul 25
Director Joined
Jul 25
7
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

SHEARS, Charissa Jane

Active
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 06 Jan 2023

CALAIS, Julien Didier

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

DITTY, Carole

Resigned
Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 23 Oct 2013
Resigned 06 Jan 2023

MAYNARD, Paul Jan

Resigned
43 Kingsfield Crescent, WitneyOX28 2JB
Secretary
Appointed 20 Jun 1993
Resigned 23 Oct 2013

WALKER, Timothy Alan

Resigned
57 New High Street, OxfordOX3 7AL
Secretary
Appointed N/A
Resigned 18 Jun 1993

ABSON, Paul

Resigned
The Willows, WendleburyOX25 2JY
Born July 1966
Director
Appointed 28 Mar 1997
Resigned 31 Jul 2016

BARNFIELD, Ian

Resigned
50 Priory Green, HighworthSN6 7NU
Born November 1956
Director
Appointed 20 May 2002
Resigned 01 Apr 2004

BURGESS, Stephen Michael

Resigned
Barns Close, OxfordOX2 9JP
Born October 1952
Director
Appointed 28 Mar 1997
Resigned 02 Jul 2012

CHRISTOLOMME, Lionel Marie Michel

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1967
Director
Appointed 22 Nov 2012
Resigned 12 Jul 2018

CHURCH, Colin William

Resigned
20 New Yatt Road, WitneyOX8 6NZ
Born May 1930
Director
Appointed N/A
Resigned 20 Jan 1992

CRILLON, Olivier

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 12 Jul 2018

DITTY, Carole

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born December 1970
Director
Appointed 06 Sept 2013
Resigned 06 Jan 2023

HOEFSLOOT, Gustaaf Henricus

Resigned
Valentijnlaan 28, Breda
Born October 1950
Director
Appointed 13 Feb 2003
Resigned 01 Jul 2008

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
LondonSE1 7NQ
Born September 1966
Director
Appointed 02 Jul 2012
Resigned 24 Jul 2015

MIDENA, Jean-Luc

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

MONTFORT, Olivier

Resigned
Avenue Eugene Freyssinet, 78280 Guyancourt
Born July 1958
Director
Appointed 16 Mar 2011
Resigned 23 Jun 2015

RACINE, Olivier-Marie

Resigned
C/O- Bouygues Batiment International, 78280 Guyancourt
Born October 1958
Director
Appointed 16 Mar 2011
Resigned 03 Apr 2018

RENDELL, Frederick Robert

Resigned
107 Upper Road, OxfordOX1 5LW
Born April 1921
Director
Appointed 21 Jun 1994
Resigned 13 Jan 2003

RENDELL, Robert John

Resigned
Cutts End Point Appleton Road, OxfordOX2 9QH
Born September 1952
Director
Appointed N/A
Resigned 14 Jun 2013

RIDLEY, Grahame Francis

Resigned
Southcombe Rise, Chipping NortonOX7 5QH
Born July 1961
Director
Appointed 28 Mar 1998
Resigned 01 Aug 2005

ROUX, Thibaut Maxime

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 02 Oct 2023
Resigned 01 Jul 2025

SKOROCHOD, Pierre Henri

Resigned
Avenue Eugene Freyssinet, 78280 Guyancourt
Born May 1962
Director
Appointed 24 Jun 2015
Resigned 12 Oct 2021

SLAMA-ROYER, Stephane

Resigned
39 York Road, LondonSE1 7NQ
Born August 1965
Director
Appointed 16 Mar 2011
Resigned 02 Jul 2012

SOW, Madani

Resigned
39 York Road, LondonSE1 7NQ
Born November 1955
Director
Appointed 16 Mar 2011
Resigned 26 Jan 2016

VAN DEN HOVEN, Jacques Alexander Joan Marie

Resigned
Broekstraat 1, Kj Esch
Born March 1952
Director
Appointed 01 Jul 2008
Resigned 01 Oct 2008

VAN DER ELS, Lambertus Johannes Theodorus

Resigned
5263 Av Vught, Av Vught
Born October 1954
Director
Appointed 01 May 2010
Resigned 16 Mar 2011

VAN GELDER, Robert

Resigned
Horstlaan 17, 3917 La Driebergen Rijsenburg
Born August 1945
Director
Appointed 01 Oct 2008
Resigned 01 May 2010

WALKER, Timothy Alan

Resigned
57 New High Street, OxfordOX3 7AL
Born June 1959
Director
Appointed N/A
Resigned 24 Oct 1994

Persons with significant control

1

Leadbitter Bouygues Limited

Active
Abingdon Science Park, AbingdonOX14 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
20 May 2016
SH19Statement of Capital
Legacy
20 May 2016
SH20SH20
Legacy
20 May 2016
CAP-SSCAP-SS
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 February 2016
SH19Statement of Capital
Legacy
4 February 2016
SH20SH20
Legacy
4 February 2016
CAP-SSCAP-SS
Resolution
4 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Resolution
4 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
14 January 2015
SH19Statement of Capital
Legacy
5 January 2015
SH20SH20
Legacy
5 January 2015
CAP-SSCAP-SS
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Miscellaneous
2 September 2014
MISCMISC
Change Sail Address Company With New Address
30 July 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2012
AAAnnual Accounts
Legacy
25 July 2012
MG01MG01
Legacy
7 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Auditors Resignation Company
1 November 2011
AUDAUD
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Legacy
11 June 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Legacy
28 March 2011
MG01MG01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Legacy
26 October 2010
MG04MG04
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Legacy
22 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Memorandum Articles
3 January 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
29 November 2006
88(2)R88(2)R
Legacy
29 November 2006
123Notice of Increase in Nominal Capital
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
288bResignation of Director or Secretary
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
155(6)a155(6)a
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
20 March 2003
288aAppointment of Director or Secretary
Resolution
3 March 2003
RESOLUTIONSResolutions
Resolution
3 March 2003
RESOLUTIONSResolutions
Legacy
2 March 2003
155(6)a155(6)a
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
287Change of Registered Office
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
5 February 1997
88(2)R88(2)R
Legacy
5 February 1997
123Notice of Increase in Nominal Capital
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
403aParticulars of Charge Subject to s859A
Legacy
8 June 1995
403aParticulars of Charge Subject to s859A
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
30 June 1994
288288
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts Amended With Accounts Type Full
10 May 1993
AAMDAAMD
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
31 July 1992
403aParticulars of Charge Subject to s859A
Legacy
15 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
2 February 1992
288288
Legacy
17 December 1991
363sAnnual Return (shuttle)
Legacy
29 October 1991
395Particulars of Mortgage or Charge
Legacy
29 October 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Legacy
28 April 1987
288288
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
26 July 1971
MISCMISC
Incorporation Company
26 July 1971
NEWINCIncorporation