Jbk Corporate Advisory Limited

General information

Name:

Jbk Corporate Advisory Ltd

Office Address:

2 Manor Farm Court Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes

Number: 07669696

Incorporation date: 2011-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 marks the establishment of Jbk Corporate Advisory Limited, a firm registered at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes. This means it's been 13 years Jbk Corporate Advisory has existed in the United Kingdom, as it was started on 14th June 2011. The company's registered no. is 07669696 and the company zip code is MK12 5NN. eleven years from now the company switched its business name from Valour to Jbk Corporate Advisory Limited. The company's classified under the NACE and SIC code 70229 which means Management consultancy activities other than financial management. The business most recent filed accounts documents were submitted for the period up to 2022-06-30 and the most recent confirmation statement was filed on 2023-06-14.

Concerning this particular business, all of director's tasks have so far been fulfilled by John K. who was selected to lead the company on 30th June 2012. The business had been controlled by Nigel A. till June 2012. To help the directors in their tasks, the business has been utilizing the skills of Nigel A. as a secretary since May 2016.

  • Previous company's names
  • Jbk Corporate Advisory Limited 2013-01-31
  • Valour Limited 2011-06-14

Financial data based on annual reports

Company staff

Nigel A.

Role: Secretary

Appointed: 01 May 2016

Latest update: 4 January 2024

John K.

Role: Director

Appointed: 30 June 2012

Latest update: 4 January 2024

People with significant control

Executives who have control over the firm are as follows: Alison K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John K. owns 1/2 or less of company shares.

Alison K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John K.
Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison K.
Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 February 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 March 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2015
Annual Accounts 25 March 2014
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wednesday 14th June 2023 (CS01)
filed on: 23rd, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2014

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2015

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Accountant/Auditor,
2013

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode