Background WavePink WaveYellow Wave

JBM SOLAR PROJECTS 37 LIMITED (13237643)

JBM SOLAR PROJECTS 37 LIMITED (13237643) is an active UK company. incorporated on 2 March 2021. with registered office in Swindon. The company operates in the Construction sector, engaged in site preparation. JBM SOLAR PROJECTS 37 LIMITED has been registered for 5 years. Current directors include MURKIN, Alex Ian, SWARBRICK, Adam.

Company Number
13237643
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Construction
Business Activity
Site preparation
Directors
MURKIN, Alex Ian, SWARBRICK, Adam
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBM SOLAR PROJECTS 37 LIMITED

JBM SOLAR PROJECTS 37 LIMITED is an active company incorporated on 2 March 2021 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in site preparation. JBM SOLAR PROJECTS 37 LIMITED was registered 5 years ago.(SIC: 43120)

Status

active

Active since 5 years ago

Company No

13237643

LTD Company

Age

5 Years

Incorporated 2 March 2021

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 2 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 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: 2 March 2021To: 2 January 2024
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 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 Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MURKIN, Alex Ian

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

SWARBRICK, Adam

Active
Whitehill Way, SwindonSN5 6PB
Born August 1992
Director
Appointed 20 Mar 2024

CRAMER, David Peter

Resigned
Winston House, LondonN3 1DH
Born February 1978
Director
Appointed 02 Mar 2021
Resigned 01 Mar 2023

HENNESSY, Cathal Oliver

Resigned
Windmill Hill Business Park, SwindonSN5 6PE
Born July 1980
Director
Appointed 01 Mar 2023
Resigned 05 Oct 2025

PELS, Philip

Resigned
Winston House, LondonN3 1DH
Born October 1983
Director
Appointed 02 Mar 2021
Resigned 01 Mar 2023

WOODHALL, Jessica

Resigned
Windmill Hill Business Park, SwindonSN5 6PE
Born October 1985
Director
Appointed 01 Mar 2023
Resigned 20 Mar 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 09 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 02 Mar 2021
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 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
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Incorporation Company
2 March 2021
NEWINCIncorporation