Background WavePink WaveYellow Wave

JBS INDUSTRIES LIMITED (02846167)

JBS INDUSTRIES LIMITED (02846167) is an active UK company. incorporated on 19 August 1993. with registered office in West Bromwich. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JBS INDUSTRIES LIMITED has been registered for 32 years. Current directors include HOUGHTON, Bernard, HOULIHAN, Barnaby John, HOULIHAN, Elizabeth Amanda and 1 others.

Company Number
02846167
Status
active
Type
ltd
Incorporated
19 August 1993
Age
32 years
Address
Unit 11 Pennington Close, West Bromwich, B70 8BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOUGHTON, Bernard, HOULIHAN, Barnaby John, HOULIHAN, Elizabeth Amanda, HOULIHAN, Jamieson Stewart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBS INDUSTRIES LIMITED

JBS INDUSTRIES LIMITED is an active company incorporated on 19 August 1993 with the registered office located in West Bromwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JBS INDUSTRIES LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02846167

LTD Company

Age

32 Years

Incorporated 19 August 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

191ST SHELF INVESTMENT COMPANY LIMITED
From: 19 August 1993To: 4 February 1994
Contact
Address

Unit 11 Pennington Close West Bromwich, B70 8BG,

Previous Addresses

Unit 11 Millard Industrial Estate Pennington Close West Bromwich
From: 19 August 1993To: 7 March 2019
Timeline

9 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Capital Reduction
Dec 11
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Apr 24
Capital Reduction
Nov 25
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HOUGHTON, Bernard

Active
Pennington Close, West BromwichB70 8BG
Secretary
Appointed 15 Jun 2023

HOUGHTON, Bernard

Active
Pennington Close, West BromwichB70 8BG
Born April 1968
Director
Appointed 15 Jun 2023

HOULIHAN, Barnaby John

Active
Dundale Road, TringHP23 5BU
Born February 1982
Director
Appointed 17 Jan 2022

HOULIHAN, Elizabeth Amanda

Active
Pennington Close, West BromwichB70 8BG
Born November 1950
Director
Appointed 01 Apr 2024

HOULIHAN, Jamieson Stewart

Active
Heath End, BerkhamstedHP4 3UE
Born January 1944
Director
Appointed 03 Feb 1994

MCKINLEY, Alistair John

Resigned
Pennington Close, West BromwichB70 8BG
Secretary
Appointed 24 Feb 1994
Resigned 15 Jun 2023

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 19 Aug 1993
Resigned 24 Feb 1994

GLOVER, Michael John

Resigned
Fir Tree Farmhouse 87 High Street, OxfordOX44 7SS
Born January 1939
Director
Appointed 25 Feb 1999
Resigned 01 Dec 2000

JESSOP, Robert John Brooke

Resigned
Wild Cherry, TadworthKT20 7QR
Born August 1938
Director
Appointed 26 Jun 1995
Resigned 31 Jan 1999

LOWTHER, Melvyn Keith

Resigned
Fox Warren Paice Lane, AltonGU34 5PT
Born October 1941
Director
Appointed 25 May 1994
Resigned 08 Feb 2004

MARRIS, Philip John

Resigned
22 Burnett Road, Sutton ColdfieldB73 5JG
Born November 1962
Director
Appointed 25 May 1994
Resigned 01 Dec 2000

MCKINLEY, Alistair John

Resigned
Browhill, WolverhamptonWV8 1EG
Born February 1958
Director
Appointed 25 May 1994
Resigned 15 Jun 2023

TURNER, Nicholas Timothy

Resigned
Little Dellows, Bishops StortfordCM22 6HN
Born December 1961
Director
Appointed 03 Feb 1994
Resigned 25 Feb 1999

WOOD, Kevin Glyn

Resigned
38 Rossendale, ChelmsfordCM1 2UA
Born February 1956
Director
Appointed 25 May 1994
Resigned 27 Feb 1995

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 19 Aug 1993
Resigned 03 Feb 1994

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 19 Aug 1993
Resigned 03 Feb 1994

Persons with significant control

1

Mr Jamieson Stewart Houlihan

Active
Pennington Close, West BromwichB70 8BG
Born January 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

162

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
25 November 2025
AAAnnual Accounts
Capital Cancellation Shares
3 November 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 June 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 January 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Capital Cancellation Shares
13 December 2011
SH06Cancellation of Shares
Resolution
13 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Account Reference Date Company Previous Extended
26 August 2010
AA01Change of Accounting Reference Date
Legacy
27 March 2010
MG01MG01
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
9 January 2009
169169
Legacy
9 January 2009
169169
Legacy
9 January 2009
169169
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Group
29 March 2008
AAAnnual Accounts
Legacy
6 March 2008
169169
Legacy
6 March 2008
169169
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Group
31 August 2007
AAAnnual Accounts
Legacy
18 May 2007
169169
Legacy
18 May 2007
169169
Legacy
21 February 2007
169169
Legacy
21 February 2007
169169
Legacy
25 September 2006
363aAnnual Return
Legacy
31 July 2006
169169
Legacy
31 July 2006
169169
Legacy
31 July 2006
169169
Legacy
31 July 2006
169169
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
169169
Accounts With Accounts Type Group
9 April 2005
AAAnnual Accounts
Legacy
11 January 2005
169169
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Legacy
26 January 2001
123Notice of Increase in Nominal Capital
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
88(2)R88(2)R
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Resolution
29 October 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 March 1999
AAAnnual Accounts
Legacy
24 February 1999
288bResignation of Director or Secretary
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
123Notice of Increase in Nominal Capital
Legacy
6 January 1999
88(2)R88(2)R
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1996
AAAnnual Accounts
Legacy
22 January 1996
9797
Memorandum Articles
8 December 1995
MEM/ARTSMEM/ARTS
Resolution
8 December 1995
RESOLUTIONSResolutions
Resolution
8 December 1995
RESOLUTIONSResolutions
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Accounts With Accounts Type Full Group
6 March 1995
AAAnnual Accounts
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
1 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
5 August 1994
MEM/ARTSMEM/ARTS
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
88(2)R88(2)R
Legacy
6 June 1994
225(1)225(1)
Legacy
14 March 1994
88(2)R88(2)R
Legacy
14 March 1994
88(2)R88(2)R
Legacy
10 March 1994
288288
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Legacy
27 February 1994
123Notice of Increase in Nominal Capital
Legacy
27 February 1994
123Notice of Increase in Nominal Capital
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Legacy
27 February 1994
287Change of Registered Office
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Memorandum Articles
27 February 1994
MEM/ARTSMEM/ARTS
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 1993
NEWINCIncorporation