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 2
  • 1
    Cox, Ben Walter
    Born in November 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ now
    OF - Director → CIF 0
    Mr Ben Walter Cox
    Born in November 1986
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    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
  • 2
    Cox, Joe Thomas
    Born in August 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ now
    OF - Director → CIF 0
    Mr Joe Thomas Cox
    Born in August 1988
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 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
    Cox, Janet Mary Elizabeth
    Director born in August 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2023-04-06
    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
  • 2
    Cox, Gordon Walter
    Director born in December 1949
    Individual (9 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 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
  • 3
    Mr Ben Walter Cox
    Born in November 1986
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-24
    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
  • 4
    Spratley, James Peter Conway
    Director born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2021-03-17
    OF - Director → CIF 0
    Spratley, James Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 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
  • 5
    icon of address28 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 - Right to appoint or remove directorsCIF 0
    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
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
02023-04-01 ~ 2024-03-31
Class 2 ordinary share
02023-04-01 ~ 2024-03-31
Fixed Assets - Investments
123,545 GBP2024-03-31
123,545 GBP2023-03-31
Fixed Assets
123,545 GBP2024-03-31
123,545 GBP2023-03-31
Debtors
1,835,664 GBP2024-03-31
2,387,500 GBP2023-03-31
Cash at bank and in hand
727 GBP2024-03-31
1,721 GBP2023-03-31
Current Assets
1,836,391 GBP2024-03-31
2,389,221 GBP2023-03-31
Creditors
Current
1,256,762 GBP2024-03-31
1,798,177 GBP2023-03-31
Net Current Assets/Liabilities
579,629 GBP2024-03-31
591,044 GBP2023-03-31
Total Assets Less Current Liabilities
703,174 GBP2024-03-31
714,589 GBP2023-03-31
Equity
Called up share capital
344 GBP2024-03-31
1,027 GBP2023-03-31
1,027 GBP2022-03-31
Share premium
527,566 GBP2024-03-31
527,566 GBP2023-03-31
527,566 GBP2022-03-31
Capital redemption reserve
1,028 GBP2024-03-31
343 GBP2023-03-31
343 GBP2022-03-31
Retained earnings (accumulated losses)
174,236 GBP2024-03-31
185,653 GBP2023-03-31
196,782 GBP2022-03-31
Equity
703,174 GBP2024-03-31
714,589 GBP2023-03-31
725,718 GBP2022-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,388,023 GBP2023-04-01 ~ 2024-03-31
-11,129 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
2,388,023 GBP2023-04-01 ~ 2024-03-31
-11,129 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
2262023-04-01 ~ 2024-03-31
2212022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
123,545 GBP2023-03-31
Investments in Group Undertakings
123,545 GBP2024-03-31
123,545 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,835,662 GBP2024-03-31
Other Debtors
Current
2 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
1,835,664 GBP2024-03-31
2,387,500 GBP2023-03-31
Trade Creditors/Trade Payables
Current
627 GBP2024-03-31
1 GBP2023-03-31
Amounts owed to group undertakings
Current
879,879 GBP2024-03-31
1,452,090 GBP2023-03-31
Corporation Tax Payable
Current
175 GBP2024-03-31
Accrued Liabilities
Current
6,000 GBP2024-03-31
6,100 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
344 shares2024-03-31
Class 2 ordinary share
2 shares2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
2,388,023 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
2,388,023 GBP2023-04-01 ~ 2024-03-31
-11,129 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • JBG HOLDINGS LIMITED
    Info
    Registered number 06866012
    icon of address28 Prescott Street, Halifax, West Yorkshire HX1 2JL
    PRIVATE LIMITED COMPANY incorporated on 2009-04-01 (16 years 9 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
    icon of address28, Prescott Street, Halifax, England, HX1 2LG
    Limited Company in England And Wales, England
    CIF 1
  • JBG HOLDINGS LIMITED
    S
    Registered number 06866012
    icon of address35, 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
    icon of addressLindley Adams Ltd, 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141,487 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLindley Adams Limited, 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106,373 GBP2020-03-31
    Person with significant control
    icon of calendar 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
    icon of address28 Prescott Street, Halifax, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,039,769 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    163,168 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressLindley 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
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/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
    icon of calendar 2020-03-19 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.