ABOUT JBP ASSOCIATES LIMITED
Delivering a business class service
business class
JBP has launched the first dedicated service for businesses who want to target the over 50s marketplace, the largest segment of the UK population.
This question is for testing whether or not you are a human visitor and to prevent automated spam submissions.
KEY FINANCE
Year
2017
Assets
£957.01k
▼ £-49.06k (-4.88 %)
Cash
£376.93k
▼ £-25.85k (-6.42 %)
Liabilities
£268.32k
▼ £-77.62k (-22.44 %)
Net Worth
£688.69k
▲ £28.56k (4.33 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- JBP ASSOCIATES LIMITED
- Company number
- 02970219
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Sep 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.jbp.co.uk
- Phones
-
01179 073 400
02032 670 074
02476 323 109
01612 112 627
01926 623 211
02920 368 619
- Registered Address
- 34 SMITH SQUARE,
LONDON,
SW1P 3HL
ECONOMIC ACTIVITIES
- 70210
- Public relations and communications activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 17 Feb 2017
- Audited abridged accounts made up to 31 May 2016
- 14 Sep 2016
- Confirmation statement made on 3 September 2016 with updates
- 24 Aug 2016
- Termination of appointment of Clarence Eden Mitchell as a director on 30 June 2016
CHARGES
-
19 December 1995
- Status
- Outstanding
- Delivered
- 8 January 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
JBP ASSOCIATES LIMITED DIRECTORS
Sheila Jane Bryant
Acting
- Appointed
- 26 July 2010
- Role
- Secretary
- Address
- 34 Smith Square, London, England, SW1P 3HL
- Name
- BRYANT, Sheila Jane
Steve Anderson Dixon
Acting
- Appointed
- 01 January 2012
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 34 Smith Square, London, England, SW1P 3HL
- Country Of Residence
- England
- Name
- ANDERSON-DIXON, Steve
Sheila Jane Bryant
Acting
- Appointed
- 18 January 2011
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 34 Smith Square, London, England, SW1P 3HL
- Country Of Residence
- England
- Name
- BRYANT, Sheila Jane
Jennifer Anne Bryant Pearson
Acting
- Appointed
- 04 November 1994
- Occupation
- Managing Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA
- Country Of Residence
- United Kingdom
- Name
- BRYANT PEARSON, Jennifer Anne
John David Cullum
Acting
- Appointed
- 19 October 2006
- Occupation
- Chairman
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- West Wing House, Upper Lansdown Mews, Bath, England, BA1 5HF
- Country Of Residence
- England
- Name
- CULLUM, John David
Christopher James Lawrance
Acting
- Appointed
- 01 June 2002
- Occupation
- Public Relations
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 34 Smith Square, London, England, SW1P 3HL
- Country Of Residence
- England
- Name
- LAWRANCE, Christopher James
James Turgoose
Acting
- Appointed
- 01 May 2013
- Occupation
- Pr Agent
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- 34 Smith Square, London, England, SW1P 3HL
- Country Of Residence
- England
- Name
- TURGOOSE, James
Jennifer Anne Bryant Pearson
Resigned
- Appointed
- 03 July 1995
- Resigned
- 05 July 1996
- Role
- Secretary
- Address
- 19 Royal York Crescent, Clifton, Bristol, BS8 4JY
- Name
- BRYANT PEARSON, Jennifer Anne
JLA SERVICES LIMITED
Resigned
- Appointed
- 04 November 1994
- Resigned
- 03 July 1995
- Role
- Secretary
- Address
- 1 Cloth Court, Cloth Fair, London, EC1A 7LS
- Name
- JLA SERVICES LIMITED
Paul David Paisey
Resigned
- Appointed
- 05 July 1996
- Resigned
- 31 January 2009
- Occupation
- Finance Director
- Role
- Secretary
- Nationality
- British
- Address
- 124 Northover Road, Bristol, Avon, BS9 3LG
- Name
- PAISEY, Paul David
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 21 September 1994
- Resigned
- 04 November 1994
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Elisabeth Jane Anderson
Resigned
- Appointed
- 09 November 2009
- Resigned
- 31 January 2013
- Occupation
- Public Relations Consultant
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- The White House, 6 Whiteladies Road, Clifton, Bristol, Avon, BS8 1PD
- Country Of Residence
- England
- Name
- ANDERSON, Elisabeth Jane
Arthur Keith Bonham
Resigned
- Appointed
- 01 October 1998
- Resigned
- 21 October 2010
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Serchio 38 Old Sneed Avenue, Stoke Bishop, Bristol, BS9 1SE
- Country Of Residence
- United Kingdom
- Name
- BONHAM, Arthur Keith
Dan Hamilton Drew
Resigned
- Appointed
- 03 July 1995
- Resigned
- 10 October 1997
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Lower Poswick, Whitbourne, Worcester, WR6 5SS
- Country Of Residence
- England
- Name
- DREW, Dan Hamilton
Richard Gabriel
Resigned
- Appointed
- 03 July 1995
- Resigned
- 29 January 1998
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Huntley Manor, Huntley, Gloucestershire, GL19 3HQ
- Name
- GABRIEL, Richard
Liam Herbert
Resigned
- Appointed
- 01 July 2010
- Resigned
- 30 September 2014
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 34 Smith Square, London, England, SW1P 3HL
- Country Of Residence
- England
- Name
- HERBERT, Liam
Ladipo David Dr
Resigned
- Appointed
- 01 July 2010
- Resigned
- 16 February 2011
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- The White House, 6 Whiteladies Road, Clifton, Bristol Avon, BS8 1PD
- Country Of Residence
- United Kingdom
- Name
- LADIPO, David, Dr
Richard Lyddon Towl
Resigned
- Appointed
- 28 March 2006
- Resigned
- 08 March 2007
- Occupation
- Journalist
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Orchard Lea, The Glen, Saltford, Avon, BS31 3JP
- Country Of Residence
- United Kingdom
- Name
- LYDDON TOWL, Richard
Mihir Magudia
Resigned
- Appointed
- 01 September 2014
- Resigned
- 30 April 2015
- Occupation
- Pr Consultant
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 34 Smith Square, London, England, SW1P 3HL
- Country Of Residence
- England
- Name
- MAGUDIA, Mihir
Clarence Eden Mitchell
Resigned
- Appointed
- 01 April 2016
- Resigned
- 30 June 2016
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 34 Smith Square, London, SW1P 3HL
- Country Of Residence
- England
- Name
- MITCHELL, Clarence Eden
Paul David Paisey
Resigned
- Appointed
- 16 May 2001
- Resigned
- 31 January 2009
- Occupation
- Finance Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 124 Northover Road, Bristol, Avon, BS9 3LG
- Country Of Residence
- England
- Name
- PAISEY, Paul David
Timothy Voile Stanley
Resigned
- Appointed
- 01 July 1999
- Resigned
- 08 May 2001
- Occupation
- Pr Consultant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 2 Grange Court Road, Westbury On Trym, Bristol, Avon, BS9 4DP
- Country Of Residence
- United Kingdom
- Name
- STANLEY, Timothy Voile
Linda Catherine Taylor
Resigned
- Appointed
- 01 October 1998
- Resigned
- 13 March 2007
- Occupation
- Pr Consultant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 4 Rownham Hill, Leigh Woods, Bristol, BS8 3PU
- Name
- TAYLOR, Linda Catherine
Karen Ann White
Resigned
- Appointed
- 10 April 2007
- Resigned
- 28 February 2013
- Occupation
- Pr Consultant
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- The White House, 6 Whiteladies Road, Clifton, Bristol Avon, BS8 1PD
- Country Of Residence
- United Kingdom
- Name
- WHITE, Karen Ann
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 21 September 1994
- Resigned
- 04 November 1994
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.