Background WavePink WaveYellow Wave

JBS MEDIA LIMITED (04259507)

JBS MEDIA LIMITED (04259507) is an active UK company. incorporated on 26 July 2001. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. JBS MEDIA LIMITED has been registered for 24 years. Current directors include JACKSON, Jonathan Christopher, SMALLING, Marjorie Anne.

Company Number
04259507
Status
active
Type
ltd
Incorporated
26 July 2001
Age
24 years
Address
68 Oldbury Court Road, Bristol, BS16 2JG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
JACKSON, Jonathan Christopher, SMALLING, Marjorie Anne
SIC Codes
90020, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBS MEDIA LIMITED

JBS MEDIA LIMITED is an active company incorporated on 26 July 2001 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. JBS MEDIA LIMITED was registered 24 years ago.(SIC: 90020, 93199)

Status

active

Active since 24 years ago

Company No

04259507

LTD Company

Age

24 Years

Incorporated 26 July 2001

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

JBS MUSIC LIMITED
From: 26 July 2001To: 18 September 2013
Contact
Address

68 Oldbury Court Road Fishponds Bristol, BS16 2JG,

Previous Addresses

68 Oldbury Court Road Fishponds Bristol Gloucester BS16 2JG
From: 26 July 2001To: 26 September 2020
Timeline

2 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jul 01
New Owner
Sept 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JACKSON, Jonathan Christopher

Active
68 Oldbury Court Road, BristolBS16 2JG
Secretary
Appointed 19 Jul 2004

JACKSON, Jonathan Christopher

Active
68 Oldbury Court Road, BristolBS16 2JG
Born February 1971
Director
Appointed 26 Jul 2001

SMALLING, Marjorie Anne

Active
Oldbury Court Road, BristolBS16 2JG
Born February 1972
Director
Appointed 31 Jul 2004

BEDFORD, Paul Nicholas

Resigned
Princes Road, TeddingtonTW11 0RW
Secretary
Appointed 26 Jul 2001
Resigned 19 Jul 2004

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 26 Jul 2001
Resigned 26 Jul 2001

BEDFORD, Paul Nicholas

Resigned
Princes Road, TeddingtonTW11 0RW
Born November 1957
Director
Appointed 26 Jul 2001
Resigned 19 May 2003

SMITH DEEBEN, Petronella Maria Martina

Resigned
Kolgans 13, Nibbixwoud
Born April 1962
Director
Appointed 15 Oct 2001
Resigned 19 May 2003

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 26 Jul 2001
Resigned 26 Jul 2001

Persons with significant control

2

Mr Jonathan Christopher Jackson

Active
Oldbury Court Road, BristolBS16 2JG
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mrs Marjorie Anne Smalling

Active
Oldbury Court Road, BristolBS16 2JG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Legacy
27 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2003
AAAnnual Accounts
Legacy
24 January 2003
287Change of Registered Office
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
88(2)R88(2)R
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Incorporation Company
26 July 2001
NEWINCIncorporation