Background WavePink WaveYellow Wave

J B R BUILDING SERVICES LIMITED (12695766)

J B R BUILDING SERVICES LIMITED (12695766) is an active UK company. incorporated on 24 June 2020. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. J B R BUILDING SERVICES LIMITED has been registered for 5 years. Current directors include JOHNSON, Rory Paul, WALSBY, Naomi Alana.

Company Number
12695766
Status
active
Type
ltd
Incorporated
24 June 2020
Age
5 years
Address
869 High Road, London, N12 8QA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
JOHNSON, Rory Paul, WALSBY, Naomi Alana
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J B R BUILDING SERVICES LIMITED

J B R BUILDING SERVICES LIMITED is an active company incorporated on 24 June 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. J B R BUILDING SERVICES LIMITED was registered 5 years ago.(SIC: 43390)

Status

active

Active since 5 years ago

Company No

12695766

LTD Company

Age

5 Years

Incorporated 24 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

ESSENTIAL MAINTENANCE LTD
From: 24 June 2020To: 15 September 2021
Contact
Address

869 High Road London, N12 8QA,

Previous Addresses

Westrick House Rear of 64B Aldermans Hill Palmers Green London N13 4PP United Kingdom
From: 13 September 2021To: 26 January 2022
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 6 July 2021To: 13 September 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 29 June 2021To: 6 July 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 24 June 2020To: 29 June 2021
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Jan 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOHNSON, Rory Paul

Active
LondonN12 8QA
Born June 1977
Director
Appointed 24 Jun 2020

WALSBY, Naomi Alana

Active
LondonN12 8QA
Born June 1984
Director
Appointed 10 Jan 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 06 Jul 2021
Resigned 10 Sept 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 24 Jun 2020
Resigned 29 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Rory Paul Johnson

Active
LondonN12 8QA
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Jul 2021
Ceased 10 Sept 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
20 September 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
17 September 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
16 September 2021
RP04AP01RP04AP01
Resolution
15 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Incorporation Company
24 June 2020
NEWINCIncorporation