Background WavePink WaveYellow Wave

JB SITE INVESTIGATIONS LIMITED (10057964)

JB SITE INVESTIGATIONS LIMITED (10057964) is an active UK company. incorporated on 11 March 2016. with registered office in Helsby. The company operates in the Construction sector, engaged in unknown sic code (43130). JB SITE INVESTIGATIONS LIMITED has been registered for 10 years. Current directors include HINCH, Barbara Jane, KNIGHTON, Claire Ashley, MACKERETH, Stephen James and 4 others.

Company Number
10057964
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
HINCH, Barbara Jane, KNIGHTON, Claire Ashley, MACKERETH, Stephen James, MAESTRI, Andrea, PINCHER, Scott, RYDER, Alasdair Alan, Dr, STRUDWICK, Ian Harry
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JB SITE INVESTIGATIONS LIMITED

JB SITE INVESTIGATIONS LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Helsby. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). JB SITE INVESTIGATIONS LIMITED was registered 10 years ago.(SIC: 43130)

Status

active

Active since 10 years ago

Company No

10057964

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 18
Director Left
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Sept 18
Loan Secured
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jul 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Joined
Oct 19
Loan Secured
Aug 20
Director Left
Apr 21
Loan Secured
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Sept 24
Loan Secured
Sept 24
Director Joined
Mar 25
Director Left
Apr 25
Capital Update
Apr 25
Funding Round
Apr 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 25 Jul 2019

HINCH, Barbara Jane

Active
172 Chester Road, HelsbyWA6 0AR
Born April 1959
Director
Appointed 25 Jul 2019

KNIGHTON, Claire Ashley

Active
172 Chester Road, HelsbyWA6 0AR
Born November 1973
Director
Appointed 01 Jun 2016

MACKERETH, Stephen James

Active
172 Chester Road, HelsbyWA6 0AR
Born August 1967
Director
Appointed 01 Jun 2016

MAESTRI, Andrea

Active
172 Chester Road, HelsbyWA6 0AR
Born July 1976
Director
Appointed 01 Mar 2025

PINCHER, Scott

Active
172 Chester Road, HelsbyWA6 0AR
Born August 1985
Director
Appointed 22 Oct 2019

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 11 Mar 2016

STRUDWICK, Ian Harry

Active
172 Chester Road, HelsbyWA6 0AR
Born February 1969
Director
Appointed 11 Mar 2016

MILLS, Stephen Geoffrey

Resigned
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 01 Jun 2016
Resigned 25 Jul 2019

ADAMS, Roger Charles

Resigned
172 Chester Road, HelsbyWA6 0AR
Born August 1967
Director
Appointed 17 May 2018
Resigned 01 Apr 2021

BASSETT, Jonathan James

Resigned
172 Chester Road, HelsbyWA6 0AR
Born October 1976
Director
Appointed 12 Sept 2019
Resigned 10 Dec 2021

DRAPER, Abigail Sarah

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1970
Director
Appointed 28 Aug 2024
Resigned 31 Mar 2025

HUSTLER, Chris

Resigned
172 Chester Road, HelsbyWA6 0AR
Born December 1981
Director
Appointed 01 Jun 2016
Resigned 03 Sept 2018

HUTCHINSON, Neil

Resigned
172 Chester Road, HelsbyWA6 0AR
Born August 1975
Director
Appointed 01 Jun 2016
Resigned 27 Jan 2022

LAWRENCE, John Michael

Resigned
8 Pymroyd, HuddersfieldHD4 5PB
Born November 1968
Director
Appointed 11 Mar 2016
Resigned 28 Feb 2018

Persons with significant control

1

Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
1 May 2025
SH19Statement of Capital
Legacy
1 May 2025
SH20SH20
Legacy
1 May 2025
CAP-SSCAP-SS
Resolution
1 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
29 February 2024
AGREEMENT2AGREEMENT2
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2023
AAAnnual Accounts
Legacy
15 March 2023
PARENT_ACCPARENT_ACC
Legacy
15 March 2023
AGREEMENT2AGREEMENT2
Legacy
15 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
29 April 2021
AAMDAAMD
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
26 September 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
15 August 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Change To A Person With Significant Control
11 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Resolution
30 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Incorporation Company
11 March 2016
NEWINCIncorporation