Background WavePink WaveYellow Wave

JBK CORPORATE ADVISORY LIMITED (07669696)

JBK CORPORATE ADVISORY LIMITED (07669696) is an active UK company. incorporated on 14 June 2011. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JBK CORPORATE ADVISORY LIMITED has been registered for 14 years. Current directors include KENT, John Bradley.

Company Number
07669696
Status
active
Type
ltd
Incorporated
14 June 2011
Age
14 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KENT, John Bradley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBK CORPORATE ADVISORY LIMITED

JBK CORPORATE ADVISORY LIMITED is an active company incorporated on 14 June 2011 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JBK CORPORATE ADVISORY LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07669696

LTD Company

Age

14 Years

Incorporated 14 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

VALOUR LIMITED
From: 14 June 2011To: 31 January 2013
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
From: 13 March 2014To: 9 October 2019
18a High Street Olney Buckinghamshire MK46 4BB England
From: 14 June 2011To: 13 March 2014
Timeline

11 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Mar 16
Funding Round
Mar 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 18
Owner Exit
Jun 18
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADAMS, Nigel Anthony

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Secretary
Appointed 01 May 2016

KENT, John Bradley

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born June 1952
Director
Appointed 30 Jun 2012

ADAMS, Nigel Anthony

Resigned
Bassett Court, Newport PagnellMK16 0JN
Born March 1963
Director
Appointed 14 Jun 2011
Resigned 30 Jun 2012

Persons with significant control

4

2 Active
2 Ceased

Mr John Bradley Kent

Ceased
Broad Street, Newport PagnellMK16 0JN
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2018

Mrs Alison Mary Kent

Ceased
Broad Street, Newport PagnellMK16 0JN
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jun 2018

Mr John Bradley Kent

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Alison Mary Kent

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born August 1955

Nature of Control

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

Filing History

50

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Certificate Change Of Name Company
31 January 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Incorporation Company
14 June 2011
NEWINCIncorporation