Background WavePink WaveYellow Wave

J BANKS INDUSTRIES LIMITED (07858888)

J BANKS INDUSTRIES LIMITED (07858888) is an active UK company. incorporated on 24 November 2011. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. J BANKS INDUSTRIES LIMITED has been registered for 14 years. Current directors include WELLMAN, John Anthony.

Company Number
07858888
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
Unit A Vernon Park, Wolverhampton, WV10 7HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WELLMAN, John Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J BANKS INDUSTRIES LIMITED

J BANKS INDUSTRIES LIMITED is an active company incorporated on 24 November 2011 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. J BANKS INDUSTRIES LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07858888

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

WELLMAN INDUSTRIES LIMITED
From: 24 November 2011To: 13 December 2011
Contact
Address

Unit A Vernon Park Featherstone Wolverhampton, WV10 7HW,

Previous Addresses

Hobart Road Princes End Tipton West Midlands DY4 9LE United Kingdom
From: 24 November 2011To: 2 May 2012
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 12
Director Left
Dec 14
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Share Buyback
Jun 17
Capital Reduction
Jun 17
Share Buyback
Aug 18
Capital Reduction
Aug 18
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WELLMAN, John Anthony

Active
Vernon Park, WolverhamptonWV10 7HW
Born January 1969
Director
Appointed 24 Nov 2011

WELLMAN, Glenys

Resigned
Cannock Road, WolverhamptonWV10 7HW
Secretary
Appointed 30 Jul 2014
Resigned 02 Nov 2014

WELLMAN, David Anthony

Resigned
Vernon Park, WolverhamptonWV10 7HW
Born May 1946
Director
Appointed 24 Nov 2011
Resigned 29 Apr 2016

WELLMAN, Glenys

Resigned
Vernon Park, WolverhamptonWV10 7HW
Born September 1944
Director
Appointed 24 Nov 2011
Resigned 02 Nov 2014

Persons with significant control

1

Mr John Anthony Wellman

Active
Vernon Park, WolverhamptonWV10 7HW
Born January 1969

Nature of Control

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

Filing History

56

Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
17 January 2025
AAMDAAMD
Accounts With Accounts Type Medium
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 January 2023
AAMDAAMD
Accounts Amended With Accounts Type Group
11 January 2023
AAMDAAMD
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Capital Cancellation Shares
22 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Capital Cancellation Shares
19 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Capital Cancellation Shares
26 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2016
SH03Return of Purchase of Own Shares
Resolution
11 May 2016
RESOLUTIONSResolutions
Resolution
11 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Group
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
9 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
5 December 2011
NM06NM06
Change Of Name Request Comments
5 December 2011
NM06NM06
Change Of Name Notice
5 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 November 2011
NEWINCIncorporation