Background WavePink WaveYellow Wave

JBE CONSULTANCY SERVICES LIMITED (07657452)

JBE CONSULTANCY SERVICES LIMITED (07657452) is an active UK company. incorporated on 3 June 2011. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. JBE CONSULTANCY SERVICES LIMITED has been registered for 14 years. Current directors include WOODS, Ian Kenneth.

Company Number
07657452
Status
active
Type
ltd
Incorporated
3 June 2011
Age
14 years
Address
Incom House Waterside, Manchester, M17 1WD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WOODS, Ian Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBE CONSULTANCY SERVICES LIMITED

JBE CONSULTANCY SERVICES LIMITED is an active company incorporated on 3 June 2011 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. JBE CONSULTANCY SERVICES LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07657452

LTD Company

Age

14 Years

Incorporated 3 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

R & E (SERVICES) LIMITED
From: 3 June 2011To: 6 October 2020
Contact
Address

Incom House Waterside Trafford Park Manchester, M17 1WD,

Previous Addresses

C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ
From: 3 June 2011To: 22 October 2014
Timeline

6 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Oct 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOODS, Ian Kenneth

Active
Incom House, Trafford ParkM17 1WD
Born February 1971
Director
Appointed 22 Sept 2020

MCNAMARA, John Andrew

Resigned
Waterside, ManchesterM17 1WD
Born April 1949
Director
Appointed 03 Jun 2011
Resigned 22 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Kenneth Woods

Active
Incom House, Trafford ParkM17 1WD
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020

Mr John Andrew Mcnamara

Ceased
Waterside, ManchesterM17 1WD
Born April 1949

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
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Incorporation Company
3 June 2011
NEWINCIncorporation