Background WavePink WaveYellow Wave

JB ANDREWS EXECUTIVE SEARCH LIMITED (11149874)

JB ANDREWS EXECUTIVE SEARCH LIMITED (11149874) is an active UK company. incorporated on 15 January 2018. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. JB ANDREWS EXECUTIVE SEARCH LIMITED has been registered for 8 years. Current directors include BOWERMAN, Joshua, JENKINS, Nicholas Oliver, LIGGINS, Ben and 1 others.

Company Number
11149874
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
P/T 2nd Floor, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOWERMAN, Joshua, JENKINS, Nicholas Oliver, LIGGINS, Ben, PAGLIA, Dominic Anthony
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JB ANDREWS EXECUTIVE SEARCH LIMITED

JB ANDREWS EXECUTIVE SEARCH LIMITED is an active company incorporated on 15 January 2018 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. JB ANDREWS EXECUTIVE SEARCH LIMITED was registered 8 years ago.(SIC: 78109)

Status

active

Active since 8 years ago

Company No

11149874

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

P/T 2nd Floor 6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP England
From: 14 February 2023To: 14 February 2023
Ground Floor East, No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN United Kingdom
From: 15 January 2018To: 14 February 2023
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOWERMAN, Joshua

Active
6 Wellington Place, LeedsLS1 4AP
Born September 1991
Director
Appointed 15 Jan 2018

JENKINS, Nicholas Oliver

Active
6 Wellington Place, LeedsLS1 4AP
Born September 1981
Director
Appointed 13 Oct 2025

LIGGINS, Ben

Active
6 Wellington Place, LeedsLS1 4AP
Born June 1992
Director
Appointed 15 Jan 2018

PAGLIA, Dominic Anthony

Active
6 Wellington Place, LeedsLS1 4AP
Born December 1982
Director
Appointed 13 Oct 2025

MACKENZIE STUART LIMITED

Resigned
Wellington Place, LeedsLS1 4AP
Corporate director
Appointed 15 Jan 2018
Resigned 13 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
6 Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2025
No1 Whitehall Riverside, Leeds

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Ceased 13 Oct 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Resolution
6 November 2025
RESOLUTIONSResolutions
Memorandum Articles
3 November 2025
MAMA
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 August 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Incorporation Company
15 January 2018
NEWINCIncorporation