Background WavePink WaveYellow Wave

JBA CONSULTING LIMITED (11306332)

JBA CONSULTING LIMITED (11306332) is an active UK company. incorporated on 12 April 2018. with registered office in Skipton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JBA CONSULTING LIMITED has been registered for 7 years. Current directors include BENN, Jeremy Richard, SCHOFIELD, Christopher Ernest.

Company Number
11306332
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
1 Broughton Park Old Lane North, Skipton, BD23 3FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENN, Jeremy Richard, SCHOFIELD, Christopher Ernest
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBA CONSULTING LIMITED

JBA CONSULTING LIMITED is an active company incorporated on 12 April 2018 with the registered office located in Skipton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JBA CONSULTING LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11306332

LTD Company

Age

7 Years

Incorporated 12 April 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

SCHOSWEEN 18 LIMITED
From: 12 April 2018To: 2 May 2018
Contact
Address

1 Broughton Park Old Lane North Broughton Skipton, BD23 3FD,

Previous Addresses

Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England
From: 12 April 2018To: 4 November 2019
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Jan 20
Director Joined
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBSON, Craig

Active
Old Lane North, SkiptonBD23 3FD
Secretary
Appointed 13 Jan 2020

BENN, Jeremy Richard

Active
Old Lane North, SkiptonBD23 3FD
Born April 1962
Director
Appointed 13 Jan 2020

SCHOFIELD, Christopher Ernest

Active
76 Wellington Street, LeedsLS1 2AY
Born August 1962
Director
Appointed 12 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Old Lane North, SkiptonBD23 3FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018

Mr Christopher Ernest Schofield

Ceased
76 Wellington Street, LeedsLS1 2AY
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Resolution
2 May 2018
RESOLUTIONSResolutions
Incorporation Company
12 April 2018
NEWINCIncorporation