Background WavePink WaveYellow Wave

JBC HOLDINGS LIMITED (11120034)

JBC HOLDINGS LIMITED (11120034) is an active UK company. incorporated on 20 December 2017. with registered office in Bridlington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JBC HOLDINGS LIMITED has been registered for 8 years. Current directors include HODGSON, James Nicholas, HODGSON, Trevor Leonard.

Company Number
11120034
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
C/O John Bull Confectioners Limited Lancaster Road, Bridlington, YO15 3QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HODGSON, James Nicholas, HODGSON, Trevor Leonard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBC HOLDINGS LIMITED

JBC HOLDINGS LIMITED is an active company incorporated on 20 December 2017 with the registered office located in Bridlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JBC HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11120034

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

C/O John Bull Confectioners Limited Lancaster Road Carnaby Bridlington, YO15 3QY,

Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
May 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
Oct 18
New Owner
Apr 25
Owner Exit
Apr 25
New Owner
Apr 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HODGSON, James Nicholas

Active
Lancaster Road, BridlingtonYO15 3QY
Born November 1976
Director
Appointed 27 Sept 2018

HODGSON, Trevor Leonard

Active
Lancaster Road, BridlingtonYO15 3QY
Born March 1945
Director
Appointed 20 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Trevor Leonard Hodgson

Active
Lancaster Road, BridlingtonYO15 3QY
Born March 1945

Nature of Control

Significant influence or control as trust
Notified 09 Dec 2025

Mr James Nicholas Hodgson

Active
Lancaster Road, BridlingtonYO15 3QY
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Trevor Leonard Hodgson

Ceased
Lancaster Road, BridlingtonYO15 3QY
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Dec 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Incorporation Company
20 December 2017
NEWINCIncorporation