Background WavePink WaveYellow Wave

JBM SOLAR PROJECTS 24 LIMITED (12433921)

JBM SOLAR PROJECTS 24 LIMITED (12433921) is an active UK company. incorporated on 30 January 2020. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JBM SOLAR PROJECTS 24 LIMITED has been registered for 6 years. Current directors include ANDRONIKIDIS, Ioannis, BURGESS, Dean, MURKIN, Alex Ian and 1 others.

Company Number
12433921
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDRONIKIDIS, Ioannis, BURGESS, Dean, MURKIN, Alex Ian, SWARBRICK, Adam
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBM SOLAR PROJECTS 24 LIMITED

JBM SOLAR PROJECTS 24 LIMITED is an active company incorporated on 30 January 2020 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JBM SOLAR PROJECTS 24 LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12433921

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 30 January 2020To: 2 January 2024
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Nov 20
Director Left
Feb 21
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
May 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ANDRONIKIDIS, Ioannis

Active
Whitehill Way, SwindonSN5 6PB
Born January 1981
Director
Appointed 25 Apr 2025

BURGESS, Dean

Active
Whitehill Way, SwindonSN5 6PB
Born October 1984
Director
Appointed 09 Dec 2025

MURKIN, Alex Ian

Active
Whitehill Way, SwindonSN5 6PB
Born March 1990
Director
Appointed 01 Mar 2023

SWARBRICK, Adam

Active
Whitehill Way, SwindonSN5 6PB
Born August 1992
Director
Appointed 06 Feb 2024

CRAMER, David Peter

Resigned
Cavendish Square, LondonW1G 0PW
Born February 1978
Director
Appointed 10 Nov 2020
Resigned 01 Mar 2023

HENNESSY, Cathal Oliver

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1980
Director
Appointed 01 Mar 2023
Resigned 05 Oct 2025

JONES, Mark Gerald

Resigned
Winston House, LondonN3 1DH
Born January 1983
Director
Appointed 30 Jan 2020
Resigned 04 Feb 2021

PELS, Philip

Resigned
Winston House, LondonN3 1DH
Born October 1983
Director
Appointed 30 Jan 2020
Resigned 01 Mar 2023

WOODHALL, Jessica

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1985
Director
Appointed 01 Mar 2023
Resigned 06 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2023
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Incorporation Company
30 January 2020
NEWINCIncorporation