Background WavePink WaveYellow Wave

JBCO LIMITED (04291032)

JBCO LIMITED (04291032) is an active UK company. incorporated on 20 September 2001. with registered office in Carnforth. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. JBCO LIMITED has been registered for 24 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles, STOTT, Boyd St John.

Company Number
04291032
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
South Lakeland House, Carnforth, LA5 9RN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
ALSTON, Dean Simon, MORPHET, John Charles, STOTT, Boyd St John
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBCO LIMITED

JBCO LIMITED is an active company incorporated on 20 September 2001 with the registered office located in Carnforth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. JBCO LIMITED was registered 24 years ago.(SIC: 55201)

Status

active

Active since 24 years ago

Company No

04291032

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

South Lakeland House Yealand Redmayne Carnforth, LA5 9RN,

Previous Addresses

10-12 Wellington Street St Johns Blackburn Lancashire BB1 8AG
From: 20 September 2001To: 10 May 2021
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Nov 14
Share Buyback
Nov 14
Owner Exit
Sept 17
New Owner
Sept 17
Capital Reduction
Jul 20
Share Buyback
Aug 20
Capital Reduction
Aug 20
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
Jun 21
Loan Secured
Sept 21
Loan Cleared
Oct 22
Director Joined
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
5
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALSTON, Dean Simon

Active
Yealand Redmayne, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
Yealand Redmayne, CarnforthLA5 9RN
Born November 1954
Director
Appointed 07 May 2021

STOTT, Boyd St John

Active
Yealand Redmayne, CarnforthLA5 9RN
Born December 1962
Director
Appointed 17 Nov 2023

BATESON, John Swinburne

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Secretary
Appointed 20 Sept 2001
Resigned 07 May 2021

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Secretary
Appointed 07 May 2021
Resigned 31 Jan 2025

BATESON, Janet Mary

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born November 1968
Director
Appointed 20 Sept 2001
Resigned 07 May 2021

BATESON, John William Swinburne

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born July 1971
Director
Appointed 20 Sept 2001
Resigned 07 May 2021

BATESON, John Swinburne

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born January 1942
Director
Appointed 20 Sept 2001
Resigned 07 May 2021

BATESON, Kathryn Ann

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born December 1966
Director
Appointed 20 Sept 2001
Resigned 07 May 2021

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born July 1964
Director
Appointed 07 May 2021
Resigned 31 Jan 2025

WALKER, Gordon Alexander

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born November 1964
Director
Appointed 07 May 2021
Resigned 03 Jun 2021

Persons with significant control

6

1 Active
5 Ceased
Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2021

Miss Kathryn Ann Bateson

Ceased
Yealand Redmayne, CarnforthLA5 9RN
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2021

Mr John Swinburne Bateson

Ceased
Yealand Redmayne, CarnforthLA5 9RN
Born January 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 May 2021

Mr John William Swinburne Bateson

Ceased
Yealand Redmayne, CarnforthLA5 9RN
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2021

Mrs Janet Mary Bateson

Ceased
Yealand Redmayne, CarnforthLA5 9RN
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2021

Miss Kathryn Ann Bateson

Ceased
10-12 Wellington Street, LancashireBB1 8AG
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Capital Cancellation Shares
15 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Capital Cancellation Shares
21 July 2020
SH06Cancellation of Shares
Resolution
5 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Resolution
31 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
6 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
16 February 2004
287Change of Registered Office
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
88(3)88(3)
Legacy
8 January 2002
88(2)R88(2)R
Legacy
16 November 2001
287Change of Registered Office
Incorporation Company
20 September 2001
NEWINCIncorporation