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 2
  • 1
    Cox, Joe Thomas
    Company Director born in August 1988
    Individual (6 offsprings)
    Officer
    2022-10-19 ~ now
    OF - Director → CIF 0
    Mr Joe Thomas Cox
    Born in August 1988
    Individual (6 offsprings)
    Person with significant control
    2023-04-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Cox, Ben Walter
    Director born in November 1986
    Individual (10 offsprings)
    Officer
    2009-04-01 ~ now
    OF - Director → CIF 0
    Mr Ben Walter Cox
    Born in November 1986
    Individual (10 offsprings)
    Person with significant control
    2023-04-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Mr Ben Walter Cox
    Born in November 1986
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Cox, Janet Mary Elizabeth
    Director born in August 1959
    Individual (6 offsprings)
    Officer
    2021-03-17 ~ 2023-04-24
    OF - Director → CIF 0
    Mrs Janet Mary Elizabeth Cox
    Born in August 1959
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Spratley, James Peter Conway
    Director born in April 1959
    Individual (2 offsprings)
    Officer
    2009-04-01 ~ 2021-03-17
    OF - Director → CIF 0
    Spratley, James Peter
    Individual (2 offsprings)
    Officer
    2021-03-17 ~ 2025-02-11
    OF - Secretary → CIF 0
    Mr James Peter Conway Spratley
    Born in April 1959
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Cox, Gordon Walter
    Director born in December 1949
    Individual (9 offsprings)
    Officer
    2009-04-01 ~ 2023-04-24
    OF - Director → CIF 0
    Mr Gordon Walter Cox
    Born in December 1949
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    28 Prescott Street, Prescott Street, Halifax, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,606,728 GBP2024-03-31
    Person with significant control
    2023-04-24 ~ 2023-04-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

JBG HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02022-04-01 ~ 2023-03-31
Fixed Assets - Investments
123,545 GBP2023-03-31
123,445 GBP2022-03-31
Fixed Assets
123,545 GBP2023-03-31
123,445 GBP2022-03-31
Debtors
2,387,500 GBP2023-03-31
1,450,255 GBP2022-03-31
Cash at bank and in hand
1,721 GBP2023-03-31
18,760 GBP2022-03-31
Current Assets
2,389,221 GBP2023-03-31
1,469,015 GBP2022-03-31
Creditors
Current
1,798,177 GBP2023-03-31
866,742 GBP2022-03-31
Net Current Assets/Liabilities
591,044 GBP2023-03-31
602,273 GBP2022-03-31
Total Assets Less Current Liabilities
714,589 GBP2023-03-31
725,718 GBP2022-03-31
Equity
Called up share capital
1,027 GBP2023-03-31
1,027 GBP2022-03-31
1,370 GBP2021-03-31
Share premium
527,566 GBP2023-03-31
527,566 GBP2022-03-31
527,566 GBP2021-03-31
Capital redemption reserve
343 GBP2023-03-31
343 GBP2022-03-31
Retained earnings (accumulated losses)
185,653 GBP2023-03-31
196,782 GBP2022-03-31
2,034,362 GBP2021-03-31
Equity
714,589 GBP2023-03-31
725,718 GBP2022-03-31
2,563,298 GBP2021-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-11,129 GBP2022-04-01 ~ 2023-03-31
-1,837,580 GBP2021-04-01 ~ 2022-03-31
Comprehensive Income/Expense
-11,129 GBP2022-04-01 ~ 2023-03-31
-1,837,580 GBP2021-04-01 ~ 2022-03-31
Average Number of Employees
2212022-04-01 ~ 2023-03-31
1372021-04-01 ~ 2022-03-31
Investments in Group Undertakings
Cost valuation
123,545 GBP2023-03-31
123,445 GBP2022-03-31
Additions to investments
100 GBP2023-03-31
Investments in Group Undertakings
123,545 GBP2023-03-31
123,445 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
2,387,500 GBP2023-03-31
1,450,255 GBP2022-03-31
Trade Creditors/Trade Payables
Current
1 GBP2023-03-31
7,200 GBP2022-03-31
Accrued Liabilities
Current
6,100 GBP2023-03-31
7,000 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,027 shares2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-11,129 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-11,129 GBP2022-04-01 ~ 2023-03-31
-57,580 GBP2021-04-01 ~ 2022-03-31

Related profiles found in government register
  • JBG HOLDINGS LIMITED
    Info
    Registered number 06866012
    28 Prescott Street, Halifax, West Yorkshire HX1 2JL
    Private Limited Company incorporated on 2009-04-01 (16 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
  • JBG HOLDINGS LIMITED
    S
    Registered number 06866012
    28, Prescott Street, Halifax, England, HX1 2LG
    Limited Company in England And Wales, England
    CIF 1
  • JBG HOLDINGS LIMITED
    S
    Registered number 06866012
    35, Church Road, Fleet, England, GU51 4NA
    Limited Company in Companies House, United Kingdom
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    Lindley Adams Ltd, 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141,487 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    Lindley Adams Limited, 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106,373 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    E & S VENTURES (LOUGHBOROUGH) LIMITED - 2010-08-27
    28 Prescott Street, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,769 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    163,168 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    Lindley Adams Limited, 28 Prescott Street, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,476,703 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Lindley Adams Ltd, 28 Prescott Street, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    166,804 GBP2024-03-31
    Person with significant control
    2020-03-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.