logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Butterworth, Mark Alan Foster
    Born in August 1974
    Individual (18 offsprings)
    Officer
    2020-06-03 ~ now
    OF - Director → CIF 0
    Butterworth, Mark Alan Foster
    Individual (18 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Secretary → CIF 0
  • 2
    Chalmers, Mark James
    Born in July 1974
    Individual (8 offsprings)
    Officer
    2020-09-22 ~ now
    OF - Director → CIF 0
  • 3
    E.S.A. LIMITED 03113065
    Riverside, Newchurch Road, Bacup, Lancashire, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,439,764 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Duffy, Kevin
    Company Director born in March 1948
    Individual
    Officer
    ~ 2008-03-20
    OF - Director → CIF 0
  • 2
    Clegg, Leslie
    Company Director born in April 1934
    Individual
    Officer
    ~ 2000-10-10
    OF - Director → CIF 0
  • 3
    Robinson, Martin Alan
    Sales Director born in July 1966
    Individual
    Officer
    2013-05-14 ~ 2019-12-31
    OF - Director → CIF 0
  • 4
    Kelly, Michael
    Buying Director born in October 1967
    Individual (6 offsprings)
    Officer
    1994-06-14 ~ 1998-10-30
    OF - Director → CIF 0
    Kelly, Michael Stephen
    Company Director born in October 1967
    Individual (6 offsprings)
    Officer
    2003-08-27 ~ 2020-09-22
    OF - Director → CIF 0
  • 5
    Boothroyd, Suzanne Debra Margaret
    Buying Director born in March 1964
    Individual
    Officer
    2015-12-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 6
    Dempsey, Kevin
    Quality Director born in December 1961
    Individual
    Officer
    2014-01-30 ~ 2019-12-31
    OF - Director → CIF 0
  • 7
    Terry, Brian
    Individual (2 offsprings)
    Officer
    ~ 2004-11-29
    OF - Secretary → CIF 0
    Terry, Brian
    Director
    Individual (2 offsprings)
    2005-09-05 ~ 2018-03-29
    OF - Secretary → CIF 0
  • 8
    Holding, Simon Peter Lord
    Director born in May 1960
    Individual (1 offspring)
    Officer
    2005-09-05 ~ 2019-12-31
    OF - Director → CIF 0
    Holding, Simon Peter Lord
    Individual (1 offspring)
    Officer
    2004-11-29 ~ 2005-09-05
    OF - Secretary → CIF 0
  • 9
    Lynch, Barry John
    Company Director born in January 1945
    Individual (2 offsprings)
    Officer
    ~ 2006-02-24
    OF - Director → CIF 0
  • 10
    RIVERSIDE CHARITABLE TRUST LIMITED - now
    JOHN WILLIE'S TRUST LIMITED - 1993-04-30
    Riverside, Newchurch Road, Bacup, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-01-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

JBI LIMITED

Linked company numbers found in government register: 00381124, 04078457
Previous names
JAY-BILL LIMITED - 2001-01-02 04078457
JOHN W. JOHNSON (BACUP) LIMITED - 1981-12-31
Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
Brief company account
Property, Plant & Equipment
7,597 GBP2024-12-31
11,277 GBP2023-12-31
Debtors
1,055,328 GBP2024-12-31
1,236,969 GBP2023-12-31
Cash at bank and in hand
49,847 GBP2024-12-31
191,255 GBP2023-12-31
Current Assets
2,070,002 GBP2024-12-31
1,931,664 GBP2023-12-31
Creditors
Current
-3,027,678 GBP2024-12-31
-3,022,220 GBP2023-12-31
Net Current Assets/Liabilities
-957,676 GBP2024-12-31
-1,090,556 GBP2023-12-31
Total Assets Less Current Liabilities
-950,079 GBP2024-12-31
-1,079,279 GBP2023-12-31
Equity
Called up share capital
30,000 GBP2024-12-31
30,000 GBP2023-12-31
Retained earnings (accumulated losses)
-980,079 GBP2024-12-31
-1,109,279 GBP2023-12-31
Equity
-950,079 GBP2024-12-31
-1,079,279 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
127,599 GBP2024-12-31
126,709 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
120,002 GBP2024-12-31
115,432 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,570 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
7,597 GBP2024-12-31
11,277 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
844,486 GBP2024-12-31
978,432 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
66 GBP2024-12-31
5,511 GBP2023-12-31
Prepayments/Accrued Income
Current
207,169 GBP2024-12-31
253,026 GBP2023-12-31
Trade Creditors/Trade Payables
Current
252,409 GBP2024-12-31
218,391 GBP2023-12-31
Amounts owed to group undertakings
Current
2,490,000 GBP2024-12-31
1,900,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
112,854 GBP2024-12-31
102,084 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
139,157 GBP2024-12-31
232,803 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30,000 shares2024-12-31
30,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
49,664 GBP2024-12-31
37,746 GBP2023-12-31

Related profiles found in government register
  • JBI LIMITED
    Info
    JAY-BILL LIMITED - 2001-01-02
    JOHN W. JOHNSON (BACUP) LIMITED - 2001-01-02
    Registered number 00381124
    Riverside, Newchurch Road, Bacup, Lancashire OL13 0DT
    PRIVATE LIMITED COMPANY incorporated on 1943-06-15 (82 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
  • JBI LTD
    S
    Registered number missing
    Riverside, Newchurch Road, Bacup, Lancashire, United Kingdom, OL13 0DT
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Riverside, Newchurch Road, Bacup, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    JBI LIMITED - 2001-01-02 00381124
    Riverside, Newchurch Road, Bacup, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    Riverside, Newchurch Road, Bacup, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.