Background WavePink WaveYellow Wave

JBA RISK MANAGEMENT LIMITED (07732946)

JBA RISK MANAGEMENT LIMITED (07732946) is an active UK company. incorporated on 8 August 2011. with registered office in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. JBA RISK MANAGEMENT LIMITED has been registered for 14 years. Current directors include PILGRIM, Nicola Donna, REID, Matthew, SMITH, Helen Louise and 2 others.

Company Number
07732946
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
1 Broughton Park Old Lane North, Skipton, BD23 3FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
PILGRIM, Nicola Donna, REID, Matthew, SMITH, Helen Louise, WALLER, Simon Giles, WOOD, David John
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBA RISK MANAGEMENT LIMITED

JBA RISK MANAGEMENT LIMITED is an active company incorporated on 8 August 2011 with the registered office located in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. JBA RISK MANAGEMENT LIMITED was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

07732946

LTD Company

Age

14 Years

Incorporated 8 August 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 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: 8 August 2011To: 23 April 2019
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 22
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ROBSON, Craig

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

PILGRIM, Nicola Donna

Active
Old Lane North, SkiptonBD23 3FD
Born September 1982
Director
Appointed 01 Nov 2022

REID, Matthew

Active
Old Lane North, SkiptonBD23 3FD
Born August 1966
Director
Appointed 10 Sept 2019

SMITH, Helen Louise

Active
Old Lane North, SkiptonBD23 3FD
Born September 1985
Director
Appointed 01 Feb 2024

WALLER, Simon Giles

Active
Old Lane North, SkiptonBD23 3FD
Born April 1965
Director
Appointed 08 Aug 2011

WOOD, David John

Active
Old Lane North, SkiptonBD23 3FD
Born September 1979
Director
Appointed 01 Feb 2024

WHITTAKER, Joy Elizabeth

Resigned
Broughton Hall, SkiptonBD23 3AE
Secretary
Appointed 08 Aug 2011
Resigned 31 May 2013

BOULTON, Jillian

Resigned
Broughton Hall, SkiptonBD23 3AE
Born March 1959
Director
Appointed 08 Aug 2011
Resigned 31 Oct 2017

LAWLESS, Mark Reuben, Dr

Resigned
Old Lane North, SkiptonBD23 3FD
Born October 1974
Director
Appointed 10 Sept 2019
Resigned 31 Oct 2023

TOOTHILL, Jane, Dr

Resigned
Old Lane North, SkiptonBD23 3FD
Born August 1974
Director
Appointed 08 Aug 2011
Resigned 31 Oct 2024

Persons with significant control

1

Old Lane North, SkiptonBD23 3FD

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

47

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Memorandum Articles
31 January 2024
MAMA
Resolution
31 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 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 No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Medium
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2011
NEWINCIncorporation