Background WavePink WaveYellow Wave

JB BROKERS LIMITED (10786060)

JB BROKERS LIMITED (10786060) is an active UK company. incorporated on 24 May 2017. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. JB BROKERS LIMITED has been registered for 8 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, BROWN, Mark and 1 others.

Company Number
10786060
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, BROWN, Mark, KERR, Matthew Robert
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JB BROKERS LIMITED

JB BROKERS LIMITED is an active company incorporated on 24 May 2017 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. JB BROKERS LIMITED was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

10786060

LTD Company

Age

8 Years

Incorporated 24 May 2017

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 16 December 2025 (4 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Unit 5 Tapton Way Wavertree Business Park Liverpool Merseyside L13 1DA England
From: 23 April 2021To: 7 November 2024
Office 123 Anfield Business Centre 58 Breckfield Road South Liverpool Merseyside L6 5DR England
From: 13 September 2017To: 23 April 2021
29 Lingfield Close Netherton Liverpool Merseyside L30 1BB United Kingdom
From: 24 May 2017To: 13 September 2017
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jun 17
Director Joined
Dec 17
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Owner Exit
May 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 29 Oct 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Oct 2024

BROWN, Mark

Active
Wavertree Business Park, LiverpoolL13 1DA
Born March 1982
Director
Appointed 24 May 2017

KERR, Matthew Robert

Active
Wavertree Business Park, LiverpoolL13 1DA
Born July 1975
Director
Appointed 14 Nov 2017

KEELEY, Elizabeth Ann

Resigned
Anfield Business Centre, LiverpoolL6 5DR
Secretary
Appointed 24 May 2017
Resigned 01 May 2019

SHERMAN, Phillipa Jane

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born May 1964
Director
Appointed 29 Oct 2024
Resigned 26 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Matthew Robert Kerr

Ceased
Wavertree Business Park, LiverpoolL13 1DA
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Ceased 29 Oct 2024

Mr Mark Brown

Ceased
Wavertree Business Park, LiverpoolL13 1DA
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
5 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
29 October 2024
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Incorporation Company
24 May 2017
NEWINCIncorporation