Background WavePink WaveYellow Wave

JBP ASSOCIATES LIMITED (02970219)

JBP ASSOCIATES LIMITED (02970219) is an active UK company. incorporated on 21 September 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. JBP ASSOCIATES LIMITED has been registered for 31 years. Current directors include BRYANT - PEARSON, Jennifer Anne, CULLUM, John David, HAYWARD, Christopher Michael and 5 others.

Company Number
02970219
Status
active
Type
ltd
Incorporated
21 September 1994
Age
31 years
Address
34 Smith Square, London, SW1P 3HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BRYANT - PEARSON, Jennifer Anne, CULLUM, John David, HAYWARD, Christopher Michael, HINCHCLIFFE, James Charles, LAWRANCE, Christopher James, NICHOLSON, Alexander, SIMPSON, Jonathan Andrew, WILLIAMS, Julie Ann
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBP ASSOCIATES LIMITED

JBP ASSOCIATES LIMITED is an active company incorporated on 21 September 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. JBP ASSOCIATES LIMITED was registered 31 years ago.(SIC: 70210)

Status

active

Active since 31 years ago

Company No

02970219

LTD Company

Age

31 Years

Incorporated 21 September 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

JEWELHOBBY LIMITED
From: 21 September 1994To: 18 August 1995
Contact
Address

34 Smith Square London, SW1P 3HL,

Previous Addresses

13th Floor Castlemead Lower Castle Street Bristol BS1 3AG England
From: 5 September 2019To: 5 September 2019
34 Smith Square London SW1P 3HL
From: 14 April 2014To: 5 September 2019
the White House 6 Whiteladies Road Clifton Bristol Avon BS8 1PD
From: 21 September 1994To: 14 April 2014
Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Dec 09
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
May 15
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Aug 17
Director Left
Oct 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

BRYANT - PEARSON, Jennifer Anne

Active
The Gables, BeckfordGL20 7AA
Born November 1955
Director
Appointed 04 Nov 1994

CULLUM, John David

Active
Upper Lansdown Mews, BathBA1 5HF
Born November 1944
Director
Appointed 19 Oct 2006

HAYWARD, Christopher Michael

Active
Smith Square, LondonSW1P 3HL
Born August 1959
Director
Appointed 15 Jun 2021

HINCHCLIFFE, James Charles

Active
Smith Square, LondonSW1P 3HL
Born November 1979
Director
Appointed 15 Jun 2021

LAWRANCE, Christopher James

Active
Smith Square, LondonSW1P 3HL
Born February 1965
Director
Appointed 01 Jun 2002

NICHOLSON, Alexander

Active
Smith Square, LondonSW1P 3HL
Born September 1990
Director
Appointed 01 Jan 2023

SIMPSON, Jonathan Andrew

Active
Smith Square, LondonSW1P 3HL
Born February 1974
Director
Appointed 08 Sept 2025

WILLIAMS, Julie Ann

Active
Smith Square, LondonSW1P 3HL
Born October 1978
Director
Appointed 15 Jun 2021

BRYANT, Sheila Jane

Resigned
Smith Square, LondonSW1P 3HL
Secretary
Appointed 26 Jul 2010
Resigned 29 Aug 2017

BRYANT PEARSON, Jennifer Anne

Resigned
19 Royal York Crescent, BristolBS8 4JY
Secretary
Appointed 03 Jul 1995
Resigned 05 Jul 1996

PAISEY, Paul David

Resigned
Northover Road, BristolBS9 3LG
Secretary
Appointed 05 Jul 1996
Resigned 31 Jan 2009

JLA SERVICES LIMITED

Resigned
1 Cloth Court, LondonEC1A 7LS
Corporate secretary
Appointed 04 Nov 1994
Resigned 03 Jul 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 1994
Resigned 04 Nov 1994

ANDERSON, Elisabeth Jane

Resigned
6 Whiteladies Road, BristolBS8 1PD
Born September 1970
Director
Appointed 09 Nov 2009
Resigned 31 Jan 2013

ANDERSON-DIXON, Steve

Resigned
Smith Square, LondonSW1P 3HL
Born January 1958
Director
Appointed 01 Jan 2012
Resigned 30 Jun 2024

BONHAM, Arthur Keith

Resigned
Serchio 38 Old Sneed Avenue, BristolBS9 1SE
Born March 1939
Director
Appointed 01 Oct 1998
Resigned 21 Oct 2010

BRYANT, Sheila Jane

Resigned
Smith Square, LondonSW1P 3HL
Born December 1967
Director
Appointed 18 Jan 2011
Resigned 29 Aug 2017

DREW, Dan Hamilton

Resigned
Lower Poswick, WorcesterWR6 5SS
Born January 1938
Director
Appointed 03 Jul 1995
Resigned 10 Oct 1997

EDWARDS, Owen William Edward Drury

Resigned
Smith Square, LondonSW1P 3HL
Born January 1984
Director
Appointed 10 Oct 2024
Resigned 28 Feb 2025

GABRIEL, Richard

Resigned
Huntley Manor, HuntleyGL19 3HQ
Born March 1954
Director
Appointed 03 Jul 1995
Resigned 29 Jan 1998

HERBERT, Liam

Resigned
Smith Square, LondonSW1P 3HL
Born February 1964
Director
Appointed 01 Jul 2010
Resigned 30 Sept 2014

LADIPO, David, Dr

Resigned
The White House, CliftonBS8 1PD
Born January 1971
Director
Appointed 01 Jul 2010
Resigned 16 Feb 2011

LYDDON TOWL, Richard

Resigned
Orchard Lea, SaltfordBS31 3JP
Born February 1957
Director
Appointed 28 Mar 2006
Resigned 08 Mar 2007

MAGUDIA, Mihir

Resigned
Smith Square, LondonSW1P 3HL
Born October 1983
Director
Appointed 01 Sept 2014
Resigned 30 Apr 2015

MITCHELL, Clarence Eden

Resigned
Smith Square, LondonSW1P 3HL
Born April 1961
Director
Appointed 01 Apr 2016
Resigned 30 Jun 2016

PAISEY, Paul David

Resigned
Northover Road, BristolBS9 3LG
Born November 1966
Director
Appointed 16 May 2001
Resigned 31 Jan 2009

STANLEY, Timothy Voile

Resigned
2 Grange Court Road, BristolBS9 4DP
Born January 1947
Director
Appointed 01 Jul 1999
Resigned 08 May 2001

TAYLOR, Linda Catherine

Resigned
4 Rownham Hill, BristolBS8 3PU
Born September 1957
Director
Appointed 01 Oct 1998
Resigned 13 Mar 2007

TURGOOSE, James

Resigned
Smith Square, LondonSW1P 3HL
Born April 1983
Director
Appointed 01 May 2013
Resigned 17 Oct 2019

WHITE, Karen Ann

Resigned
The White House, CliftonBS8 1PD
Born May 1964
Director
Appointed 10 Apr 2007
Resigned 28 Feb 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Sept 1994
Resigned 04 Nov 1994

Persons with significant control

1

Smith Square, LondonSW1P 3HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
15 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Auditors Resignation Company
21 June 2010
AUDAUD
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Resolution
7 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
123Notice of Increase in Nominal Capital
Legacy
10 March 1999
88(2)R88(2)R
Legacy
10 March 1999
122122
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
123Notice of Increase in Nominal Capital
Legacy
9 March 1999
122122
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1996
AAAnnual Accounts
Legacy
7 May 1996
287Change of Registered Office
Legacy
28 February 1996
288288
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 January 1996
AAAnnual Accounts
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Memorandum Articles
21 September 1995
MEM/ARTSMEM/ARTS
Legacy
14 September 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
88(2)R88(2)R
Legacy
30 November 1994
224224
Memorandum Articles
22 November 1994
MEM/ARTSMEM/ARTS
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
287Change of Registered Office
Resolution
18 November 1994
RESOLUTIONSResolutions
Legacy
18 November 1994
122122
Incorporation Company
21 September 1994
NEWINCIncorporation