Background WavePink WaveYellow Wave

JBA TRUST LIMITED (07840801)

JBA TRUST LIMITED (07840801) is an active UK company. incorporated on 9 November 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 TRUST LIMITED has been registered for 14 years. Current directors include BENN, Jeremy Richard, COLES, Joanne Claire, HALL, James William, Professor and 4 others.

Company Number
07840801
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 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
BENN, Jeremy Richard, COLES, Joanne Claire, HALL, James William, Professor, HINES, Adrian, Dr, JIMACK, Peter Kane, Dr, LAMB, Rob, Dr, POTLURU, Akhila
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBA TRUST LIMITED

JBA TRUST LIMITED is an active company incorporated on 9 November 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 TRUST LIMITED was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

07840801

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 November 2011

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 7 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 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
C/O Jba Consulting South Barn Broughton Hall Skipton North Yorkshire BD23 3AE
From: 9 November 2011To: 23 April 2019
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 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 09 Nov 2011

COLES, Joanne Claire

Active
Old Lane North, SkiptonBD23 3FD
Born August 1978
Director
Appointed 03 Sept 2023

HALL, James William, Professor

Active
Old Lane North, SkiptonBD23 3FD
Born May 1968
Director
Appointed 09 Nov 2011

HINES, Adrian, Dr

Active
Old Lane North, SkiptonBD23 3FD
Born October 1972
Director
Appointed 14 Jan 2026

JIMACK, Peter Kane, Dr

Active
Old Lane North, SkiptonBD23 3FD
Born June 1965
Director
Appointed 03 Sept 2023

LAMB, Rob, Dr

Active
Old Lane North, SkiptonBD23 3FD
Born April 1971
Director
Appointed 09 Nov 2011

POTLURU, Akhila

Active
Old Lane North, SkiptonBD23 3FD
Born May 2003
Director
Appointed 14 Jan 2026

WHITTAKER, Joy Elizabeth

Resigned
South Barn, SkiptonBD23 3AE
Secretary
Appointed 09 Nov 2011
Resigned 31 May 2013

BEVEN, Keith John, Professor

Resigned
Old Lane North, SkiptonBD23 3FD
Born July 1950
Director
Appointed 09 Nov 2011
Resigned 31 May 2025

RUSSELL, Nicholas John

Resigned
Old Lane North, SkiptonBD23 3FD
Born July 1957
Director
Appointed 09 Nov 2011
Resigned 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 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 No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 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 Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
4 December 2012
AA01Change of Accounting Reference Date
Resolution
19 July 2012
RESOLUTIONSResolutions
Incorporation Company
9 November 2011
NEWINCIncorporation