Background WavePink WaveYellow Wave

J B 13 LIMITED (07745962)

J B 13 LIMITED (07745962) is an active UK company. incorporated on 18 August 2011. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. J B 13 LIMITED has been registered for 14 years. Current directors include BRUCE-SMITH, Keith James, SEELIG, Roger Hugh Knight, FIDENTIA TRUSTEES LIMITED.

Company Number
07745962
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRUCE-SMITH, Keith James, SEELIG, Roger Hugh Knight, FIDENTIA TRUSTEES LIMITED
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J B 13 LIMITED

J B 13 LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. J B 13 LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07745962

LTD Company

Age

14 Years

Incorporated 18 August 2011

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 14
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Loan Secured
Mar 24
New Owner
Mar 24
Loan Secured
Nov 24
Director Joined
May 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FIDENTIA NOMINEES LIMITED

Active
Castlegate, GranthamNG31 6SF
Corporate secretary
Appointed 18 Aug 2011

BRUCE-SMITH, Keith James

Active
Castlegate, GranthamNG31 6SF
Born June 1953
Director
Appointed 28 Nov 2023

SEELIG, Roger Hugh Knight

Active
Castlegate, GranthamNG31 6SF
Born January 1945
Director
Appointed 30 Apr 2025

FIDENTIA TRUSTEES LIMITED

Active
Castlegate, GranthamNG31 6SF
Corporate director
Appointed 18 Aug 2011

BROCKBANK, Stephen Routh

Resigned
WigtonCA7 8AP
Born December 1953
Director
Appointed 23 Oct 2014
Resigned 28 Nov 2023

MULLAN, Joanna Elizabeth

Resigned
Cregg, SligoF91F 2A8
Born February 1961
Director
Appointed 18 Aug 2011
Resigned 28 Nov 2023

Persons with significant control

6

5 Active
1 Ceased
Cirencester Park, CirencesterGL7 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2023

Mr Keith James Bruce-Smith

Active
GranthamNG31 6SF
Born June 1953

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 28 Nov 2023

Mr James Felton Somers Hervey-Bathurst

Active
GranthamNG31 6SF
Born December 1949

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 28 Nov 2023

Mr Roger Hugh Knight Seelig

Active
GranthamNG31 6SF
Born January 1945

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 28 Nov 2023

Mr James William Jeremy Ritblat

Active
GranthamNG31 6SF
Born February 1967

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 28 Nov 2023

Mrs Joanna Elizabeth Mullan

Ceased
Cregg, SligoF91F 2A8
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

65

Legacy
18 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 February 2024
RP04AP01RP04AP01
Resolution
3 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Legacy
12 January 2012
MG01MG01
Legacy
12 January 2012
MG01MG01
Legacy
12 January 2012
MG01MG01
Legacy
12 January 2012
MG01MG01
Legacy
26 November 2011
MG01MG01
Change Account Reference Date Company Current Extended
19 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2011
NEWINCIncorporation