Background WavePink WaveYellow Wave

JUBB CONSULTING ENGINEERS LIMITED (04080619)

JUBB CONSULTING ENGINEERS LIMITED (04080619) is an active UK company. incorporated on 29 September 2000. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. JUBB CONSULTING ENGINEERS LIMITED has been registered for 25 years. Current directors include BAKER, Philip Andrew, ETHELSTON, Edward Philip, HARRHY, Robert Leslie and 2 others.

Company Number
04080619
Status
active
Type
ltd
Incorporated
29 September 2000
Age
25 years
Address
Unit 1 Ensign House Parkway Court, Plymouth, PL6 8LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Philip Andrew, ETHELSTON, Edward Philip, HARRHY, Robert Leslie, MOORMAN, Neil, O'HICKEY, Adrian William
SIC Codes
41100, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBB CONSULTING ENGINEERS LIMITED

JUBB CONSULTING ENGINEERS LIMITED is an active company incorporated on 29 September 2000 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. JUBB CONSULTING ENGINEERS LIMITED was registered 25 years ago.(SIC: 41100, 71122)

Status

active

Active since 25 years ago

Company No

04080619

LTD Company

Age

25 Years

Incorporated 29 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Unit 1 Ensign House Parkway Court Longbridge Road Plymouth, PL6 8LR,

Previous Addresses

Plymouth City Airport Crownhill Plymouth Devon PL6 8BW
From: 29 September 2000To: 28 February 2014
Timeline

27 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jul 12
Director Joined
May 13
Director Joined
Feb 14
Loan Secured
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Director Joined
Dec 16
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Owner Exit
Oct 19
Loan Secured
Nov 19
Director Joined
Feb 20
Owner Exit
Sept 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MOORMAN, Neil

Active
Parkway Court, PlymouthPL6 8LR
Secretary
Appointed 25 Jun 2007

BAKER, Philip Andrew

Active
Parkway Court, PlymouthPL6 8LR
Born March 1974
Director
Appointed 30 Oct 2024

ETHELSTON, Edward Philip

Active
Level 9, The Shard, LondonSE1 9SG
Born February 1976
Director
Appointed 30 Oct 2024

HARRHY, Robert Leslie

Active
Parkway Court, PlymouthPL6 8LR
Born December 1965
Director
Appointed 08 Apr 2013

MOORMAN, Neil

Active
Parkway Court, PlymouthPL6 8LR
Born April 1969
Director
Appointed 01 Jan 2014

O'HICKEY, Adrian William

Active
Blenheim Park, WoodstockOX20 1QR
Born March 1966
Director
Appointed 30 Oct 2024

BLAND, John Arthur

Resigned
40 Treveneague Gardens, PlymouthPL2 3SX
Secretary
Appointed 29 Sept 2000
Resigned 25 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Sept 2000
Resigned 29 Sept 2000

FRIEND, David Layton

Resigned
25 Valley Road, ReadingRG7 3NF
Born October 1959
Director
Appointed 01 Dec 2000
Resigned 30 Nov 2005

GRIST, Matthew Phillip

Resigned
Parkway Court, PlymouthPL6 8LR
Born February 1969
Director
Appointed 01 Jul 2016
Resigned 30 Oct 2024

JAMES, William David Wynn

Resigned
Plymouth City Airport, PlymouthPL6 8BW
Born November 1954
Director
Appointed 01 Jan 2004
Resigned 18 Jun 2012

POMERY, Ross Tristan

Resigned
Parkway Court, PlymouthPL6 8LR
Born June 1979
Director
Appointed 25 Feb 2020
Resigned 30 Oct 2024

ROGERS, Jonathan Grant

Resigned
Parkway Court, PlymouthPL6 8LR
Born March 1963
Director
Appointed 01 Jul 2016
Resigned 30 Oct 2024

SYMS, Malcolm John

Resigned
2 Leigh Cross, IvybridgePL21 0HD
Born November 1943
Director
Appointed 01 Dec 2000
Resigned 31 Mar 2003

THARNTHONG, Charles Lerschai

Resigned
Beechwoods, PlymouthPL6 8AR
Born July 1954
Director
Appointed 29 Sept 2000
Resigned 30 Jun 2016

TULLOCH, Marcus Paul

Resigned
Parkway Court, PlymouthPL6 8LR
Born January 1972
Director
Appointed 01 Dec 2016
Resigned 30 Oct 2024

Persons with significant control

6

1 Active
5 Ceased
Longbridge Road, PlymouthPL6 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2021
Longbridge Road, PlymouthPL6 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Ceased 15 Mar 2021

Mr Neil Moorman

Ceased
Parkway Court, PlymouthPL6 8LR
Born April 1969

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 04 Jul 2016

Mr Robert Leslie Harrhy

Ceased
Parkway Court, PlymouthPL6 8LR
Born December 1965

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 04 Jul 2016

Mr Matthew Grist

Ceased
Parkway Court, PlymouthPL6 8LR
Born February 1969

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 04 Jul 2016

Mr Jonathan Grant Rogers

Ceased
Parkway Court, PlymouthPL6 8LR
Born March 1963

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
25 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Statement Of Companys Objects
5 August 2014
CC04CC04
Resolution
5 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Legacy
21 October 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
10 December 2004
287Change of Registered Office
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Memorandum Articles
3 September 2004
MEM/ARTSMEM/ARTS
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
19 September 2001
MEM/ARTSMEM/ARTS
Resolution
18 September 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
88(2)R88(2)R
Legacy
18 October 2000
225Change of Accounting Reference Date
Legacy
29 September 2000
288bResignation of Director or Secretary
Incorporation Company
29 September 2000
NEWINCIncorporation