Background WavePink WaveYellow Wave

JBA GROUP LIMITED (06396638)

JBA GROUP LIMITED (06396638) is an active UK company. incorporated on 11 October 2007. with registered office in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. JBA GROUP LIMITED has been registered for 18 years. Current directors include BENN, Jeremy Richard, BUCK, Richard George, SCHOFIELD, Christopher Ernest and 1 others.

Company Number
06396638
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
1 Broughton Park Old Lane North, Skipton, BD23 3FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BENN, Jeremy Richard, BUCK, Richard George, SCHOFIELD, Christopher Ernest, TAYLOR, Gillian Ruth
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBA GROUP LIMITED

JBA GROUP LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. JBA GROUP LIMITED was registered 18 years ago.(SIC: 71122)

Status

active

Active since 18 years ago

Company No

06396638

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1 Broughton Park Old Lane North Broughton Skipton, BD23 3FD,

Previous Addresses

No. 1 Broughton Park Old Lane Broughton Skipton North Yorkshire BD23 3AQ England
From: 23 April 2019To: 7 May 2019
South Barn, Broughton Hall Skipton North Yorkshire BD23 3AE
From: 11 October 2007To: 23 April 2019
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 10
Share Buyback
Jun 11
Funding Round
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Funding Round
Sept 12
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Nov 25
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ROBSON, Craig

Active
Old Lane North, SkiptonBD23 3FD
Secretary
Appointed 01 Jun 2013

BENN, Jeremy Richard

Active
Old Lane North, SkiptonBD23 3FD
Born April 1962
Director
Appointed 11 Oct 2007

BUCK, Richard George

Active
Old Lane North, SkiptonBD23 3FD
Born June 1965
Director
Appointed 01 Apr 2024

SCHOFIELD, Christopher Ernest

Active
Old Lane North, SkiptonBD23 3FD
Born August 1962
Director
Appointed 01 Jun 2013

TAYLOR, Gillian Ruth

Active
Old Lane North, SkiptonBD23 3FD
Born June 1969
Director
Appointed 01 Nov 2021

WHITTAKER, Joy Elizabeth

Resigned
South Barn, Broughton Hall, North YorkshireBD23 3AE
Secretary
Appointed 11 Oct 2007
Resigned 31 May 2013

ANNABLE, Richard James

Resigned
South Barn, Broughton Hall, North YorkshireBD23 3AE
Born September 1957
Director
Appointed 11 Oct 2007
Resigned 31 May 2013

BENN, Ian Michael

Resigned
South Barn, Broughton Hall, North YorkshireBD23 3AE
Born August 1957
Director
Appointed 01 Nov 2011
Resigned 31 May 2013

BUCK, Richard George

Resigned
South Barn, Broughton Hall, North YorkshireBD23 3AE
Born June 1965
Director
Appointed 11 Oct 2007
Resigned 31 Oct 2011

HAWLEY, Derek Michael

Resigned
South Barn, Broughton Hall, North YorkshireBD23 3AE
Born February 1954
Director
Appointed 01 Jun 2012
Resigned 31 May 2013

HAWLEY, Derek Michael

Resigned
South Barn, Broughton Hall, North YorkshireBD23 3AE
Born February 1954
Director
Appointed 11 Oct 2007
Resigned 31 Oct 2011

LEECE, Stephen Richard

Resigned
Old Lane North, SkiptonBD23 3FD
Born July 1962
Director
Appointed 01 Nov 2021
Resigned 31 Oct 2025

PETTIFER, David George

Resigned
South Barn, Broughton Hall, North YorkshireBD23 3AE
Born May 1949
Director
Appointed 11 Oct 2007
Resigned 31 Oct 2010

ROBSON, Craig

Resigned
South Barn, Broughton Hall, North YorkshireBD23 3AE
Born January 1970
Director
Appointed 11 Oct 2007
Resigned 31 May 2013

SCHLEGEL, William Albert

Resigned
Old Lane North, SkiptonBD23 3FD
Born May 1954
Director
Appointed 01 Jun 2013
Resigned 31 Oct 2021

WALLER, Simon Giles

Resigned
South Barn, Broughton Hall, North YorkshireBD23 3AE
Born April 1965
Director
Appointed 11 Oct 2007
Resigned 31 May 2013

Persons with significant control

2

1 Active
1 Ceased
Broughton Park Old Lane North, SkiptonBD23 3FD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Apr 2024

Mr Jeremy Richard Benn

Ceased
Old Lane North, SkiptonBD23 3FD
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
16 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts Amended With Accounts Type Group
30 July 2015
AAMDAAMD
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Resolution
8 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2013
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
15 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 June 2011
SH03Return of Purchase of Own Shares
Resolution
20 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
14 April 2010
AAAnnual Accounts
Resolution
9 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Resolution
17 November 2008
RESOLUTIONSResolutions
Statement Of Affairs
3 March 2008
SASA
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
11 January 2008
288cChange of Particulars
Incorporation Company
11 October 2007
NEWINCIncorporation