Background WavePink WaveYellow Wave

JM DURBIN LIMITED (05755180)

JM DURBIN LIMITED (05755180) is an active UK company. incorporated on 24 March 2006. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. JM DURBIN LIMITED has been registered for 20 years. Current directors include ROBERTS, Andrew.

Company Number
05755180
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
ROBERTS, Andrew
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JM DURBIN LIMITED

JM DURBIN LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. JM DURBIN LIMITED was registered 20 years ago.(SIC: 46720)

Status

active

Active since 20 years ago

Company No

05755180

LTD Company

Age

20 Years

Incorporated 24 March 2006

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 24 March 2006To: 2 July 2018
Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jun 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HALE, Morag

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 02 Jul 2010

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

DURBIN, Kimberly

Resigned
Wellington House, BristolBS9 1FE
Secretary
Appointed 24 Mar 2006
Resigned 30 Nov 2007

FAIRMAN, Colin Joseph

Resigned
High Street, CobhamKT11 3DH
Secretary
Appointed 30 Nov 2007
Resigned 02 Jul 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Mar 2006
Resigned 24 Mar 2006

DURBIN, Julian Mark

Resigned
Wellington House, BristolBS9 1FE
Born April 1961
Director
Appointed 24 Mar 2006
Resigned 30 Nov 2007

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 30 Nov 2007
Resigned 30 Jun 2016

MURDOCH, Neil

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 06 Mar 2014
Resigned 28 Jun 2021

ROBINSON, Stuart

Resigned
High Street, CobhamKT11 3DH
Born April 1950
Director
Appointed 30 Nov 2007
Resigned 06 Mar 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Mar 2006
Resigned 24 Mar 2006

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
353353
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 June 2008
190190
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
287Change of Registered Office
Legacy
14 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
14 July 2007
225Change of Accounting Reference Date
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
190190
Legacy
10 April 2007
353353
Legacy
10 April 2007
287Change of Registered Office
Statement Of Affairs
30 May 2006
SASA
Legacy
30 May 2006
88(2)R88(2)R
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation