ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J B 13 Limited

J B 13 Limited is an active company incorporated on 18 August 2011 with the registered office located in Grantham, Lincolnshire. J B 13 Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07745962
Private limited company
Age
14 years
Incorporated 18 August 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
5
Director • Director • Retired • British • Lives in England • Born in Jan 1945
Director • British • Lives in England • Born in Jun 1953
Michaelmas Farming Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thavies INN Underwriting Limited
Keith James Bruce-Smith, Roger Hugh Knight Seelig, and 1 more are mutual people.
Active
Fiddlersfirs Limited
Fidentia Nominees Limited and are mutual people.
Active
Leviathan Underwriting Limited
Fidentia Trustees Limited and Fidentia Nominees Limited are mutual people.
Active
Nameco (No.19) Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Druid Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Hall Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Two Four One Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Nameco (No.246) Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£148.77K
Increased by £12.04K (+9%)
Turnover
£744.26K
Increased by £58.29K (+8%)
Employees
Unreported
Same as previous period
Total Assets
£2.78M
Increased by £351.74K (+14%)
Total Liabilities
-£2.26M
Increased by £225.37K (+11%)
Net Assets
£520.9K
Increased by £126.37K (+32%)
Debt Ratio (%)
81%
Decreased by 2.49% (-3%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 4 Oct 2025
Mr Roger Hugh Knight Seelig Details Changed
6 Months Ago on 30 Apr 2025
Mr Roger Hugh Knight Seelig Appointed
6 Months Ago on 30 Apr 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Michaelmas Farming Ltd (PSC) Details Changed
9 Months Ago on 13 Jan 2025
Keith James Bruce-Smith (PSC) Details Changed
9 Months Ago on 4 Jan 2025
New Charge Registered
11 Months Ago on 5 Nov 2024
Mr Roger Hugh Knight Seeling (PSC) Details Changed
1 Year Ago on 9 Oct 2024
Mr James Felton Somers Hervey-Bathurst (PSC) Details Changed
1 Year Ago on 9 Oct 2024
Mr James William Jeremy Ritblat (PSC) Details Changed
1 Year Ago on 9 Oct 2024
Get Credit Report
Discover J B 13 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Appointment of Mr Roger Hugh Knight Seelig as a director on 30 April 2025
Submitted on 12 May 2025
Director's details changed for Mr Roger Hugh Knight Seelig on 30 April 2025
Submitted on 12 May 2025
Confirmation statement made on 16 February 2025 with updates
Submitted on 17 Feb 2025
Change of details for Keith James Bruce-Smith as a person with significant control on 4 January 2025
Submitted on 16 Jan 2025
Change of details for Michaelmas Farming Ltd as a person with significant control on 13 January 2025
Submitted on 13 Jan 2025
Registration of charge 077459620008, created on 5 November 2024
Submitted on 13 Nov 2024
Change of details for Mr James William Jeremy Ritblat as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Change of details for Mr James Felton Somers Hervey-Bathurst as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Change of details for Mr Roger Hugh Knight Seeling as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year