Background WavePink WaveYellow Wave

JJYTB LIMITED (08482716)

JJYTB LIMITED (08482716) is an active UK company. incorporated on 10 April 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JJYTB LIMITED has been registered for 12 years. Current directors include BRODIE, Jonathan David.

Company Number
08482716
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
12 Danesway, Manchester, M25 0FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRODIE, Jonathan David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJYTB LIMITED

JJYTB LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JJYTB LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08482716

LTD Company

Age

12 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

JJB ACA LIMITED
From: 10 April 2013To: 8 February 2017
Contact
Address

12 Danesway Manchester, M25 0FS,

Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Owner Exit
Apr 21
Director Joined
May 23
Director Left
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRODIE, Jane

Active
Danesway, ManchesterM25 0FS
Secretary
Appointed 10 Apr 2013

BRODIE, Jonathan David

Active
Danesway, ManchesterM25 0FS
Born October 1978
Director
Appointed 10 Apr 2013

BRODIE, Samuel

Resigned
Danesway, ManchesterM25 0FS
Born September 2002
Director
Appointed 16 May 2023
Resigned 10 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Prestwich, ManchesterM25 0FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021

Mr Jonathan David Brodie

Ceased
Danesway, ManchesterM25 0FS
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 July 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 July 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Resolution
8 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
11 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Resolution
8 July 2013
RESOLUTIONSResolutions
Incorporation Company
10 April 2013
NEWINCIncorporation