Background WavePink WaveYellow Wave

V P JEBB LTD (NI610802)

V P JEBB LTD (NI610802) is an active UK company. incorporated on 20 January 2012. with registered office in Portadown. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. V P JEBB LTD has been registered for 14 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
NI610802
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
Mahon Industrial Estate, Portadown, BT62 3EH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V P JEBB LTD

V P JEBB LTD is an active company incorporated on 20 January 2012 with the registered office located in Portadown. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. V P JEBB LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

NI610802

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Mahon Industrial Estate Portadown, BT62 3EH,

Previous Addresses

Muir Building 427 Holywood Road Belfast BT4 2LT
From: 20 January 2012To: 7 May 2019
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Aug 22
Director Left
May 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 12 Dec 2018

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 Oct 2024

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 12 Dec 2018
Resigned 01 May 2020

CHALDECOTT, Michael Strickland

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 12 Dec 2018
Resigned 01 Oct 2024

JEBB, Ernest Alexander

Resigned
427 Holywood Road, BelfastBT4 2LT
Born November 1955
Director
Appointed 20 Jan 2012
Resigned 12 Dec 2018

JEBB, June

Resigned
427 Holywood Road, BelfastBT4 2LT
Born June 1958
Director
Appointed 20 Jan 2012
Resigned 12 Dec 2018

NEWNHAM, Michael David

Resigned
Binley Business Park, CoventryCV3 2TT
Born December 1966
Director
Appointed 12 Dec 2018
Resigned 28 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
East Leake, LeicestershireLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022
Binley Business Park, CoventryCV3 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2018
Ceased 22 Jul 2022

Mrs June Jebb

Ceased
427 Holywood Road, BelfastBT4 2LT
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2018

Mr Ernest Alexander Jebb

Ceased
427 Holywood Road, BelfastBT4 2LT
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2012
NEWINCIncorporation