Get an alert when JBC INDUSTRIAL SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-29 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-07-14 (in 2mo)

Last made up 2025-06-30

Watchouts

None on the register

Cash

£98K

-70.8% vs 2024

Net assets

£1M

+15.9% vs 2024

Employees

68

+7.9% highest in 6 filed years

Profit before tax

£868K

-29.8% vs 2024

Name history

Renamed 2 times since incorporation

  1. JBC INDUSTRIAL SERVICES LIMITED 1991-06-03 → present
  2. J.B.C. INDUSTRIAL BOILER SERVICES LIMITED 1986-05-23 → 1991-06-03
  3. GLAREBARTER LIMITED 1986-02-19 → 1986-05-23

Accounts

6-year trend · latest reflected 2025-06-30

Metric Trend 2020-06-302021-06-302022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £445,248£1,235,911£867,925
Net profit £428,542£1,113,646£708,289
Cash £942,571£53,350£238,303£20,049£334,605£97,749
Total assets less current liabilities £1,981,810£2,408,328£2,746,788£2,645,933£1,265,943£1,325,916
Net assets £1,838,707£2,330,697£2,592,262£2,467,481£1,144,127£1,325,916
Equity £1,838,707£2,330,697£2,592,262£2,467,481£1,144,127£1,325,916
Average employees 626460606368
Wages £2,818,138£3,205,321£3,728,886

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 12 resigned

Name Role Appointed Born Nationality
BASHALL, Jamieson John Director 2008-03-04 Jun 1975 British
CURRY, Leanne Director 2021-01-01 Mar 1980 British
Show 12 resigned officers
Name Role Appointed Resigned
BASHALL, Jamieson John Secretary 2008-05-09 2010-09-13
BASHALL, Joanne Claire Secretary 2010-09-09 2010-09-09
BASHALL, Joanne Claire Secretary 2010-09-13 2012-08-24
BASHALL, John Francis Secretary 1994-08-30
BERRY, Roy Secretary 1994-08-30 2007-03-31
ROWBOTTOM, Jamie Secretary 2007-03-31 2008-05-09
BALDWIN, Mark Andrew Director 2022-07-14 2022-09-30
BASHALL, John Francis Director 2015-09-30
PARKER, David Director 2005-06-08 2005-12-15
SMYTHE, Lee Sean Director 2022-09-01 2024-02-29
SUTCLIFFE, Geoffrey Director 2014-02-26 2020-01-31
WOOD, Brian Director 1998-03-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Jamieson John Bashall Individual Significant influence 2016-04-06 Active
Jbc Group Limited Corporate entity Shares 75–100% 2016-04-06 Active
Genergyone Ltd. Corporate entity Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 168 total filings

Date Type Category Description
2026-01-30 AA accounts Accounts with accounts type full PDF
2025-07-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-24 AA accounts Accounts with accounts type full PDF
2025-03-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-27 AA accounts Accounts with accounts type small PDF
2024-03-28 AA01 accounts Change account reference date company previous shortened PDF
2024-03-05 TM01 officers Termination director company with name termination date PDF
2023-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-30 AA accounts Accounts with accounts type small PDF
2022-10-10 TM01 officers Termination director company with name termination date PDF
2022-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-09 AP01 officers Appoint person director company with name date PDF
2022-07-14 AP01 officers Appoint person director company with name date PDF
2022-02-16 AA accounts Accounts with accounts type small PDF
2022-01-19 MR04 mortgage Mortgage satisfy charge full PDF
2021-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page