JIB UK HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-23 View Report
Accounts. Accounts type full. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Officers. Change date: 2022-10-08. Officer name: Mark David Jones. 2022-12-29 View Report
Address. Old address: The St Botolph Building 138 Houndsditch London EC3A 7AW. Change date: 2022-11-08. New address: 1 Tower Place West Tower Place London EC3R 5BU. 2022-11-08 View Report
Persons with significant control. Change date: 2022-11-08. Psc name: Jib Group Holdings Limited. 2022-11-08 View Report
Accounts. Accounts type full. 2022-06-01 View Report
Officers. Appointment date: 2022-04-07. Officer name: Mrs Carol Lisa Harrison. 2022-04-08 View Report
Officers. Officer name: Anne Josephine Henderson. Termination date: 2022-02-28. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type full. 2021-07-10 View Report
Officers. Officer name: Mark David Jones. Change date: 2021-04-06. 2021-04-16 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Accounts. Accounts type full. 2020-10-22 View Report
Officers. Officer name: Mark David Jones. Appointment date: 2020-03-31. 2020-04-07 View Report
Officers. Officer name: Jlt Secretaries Limited. Termination date: 2020-04-01. 2020-04-06 View Report
Officers. Officer name: Marsh Secretarial Services Limited. Appointment date: 2020-04-01. 2020-04-06 View Report
Officers. Officer name: Christopher Lewis Rayner. Termination date: 2020-03-31. 2020-04-02 View Report
Confirmation statement. Statement with updates. 2020-02-18 View Report
Officers. Termination date: 2019-11-20. Officer name: Dean Andrew Byrne. 2019-12-02 View Report
Capital. Description: Statement by Directors. 2019-11-27 View Report
Capital. Capital statement capital company with date currency figure. 2019-11-27 View Report
Insolvency. Description: Solvency Statement dated 26/11/19. 2019-11-27 View Report
Resolution. Description: Resolutions. 2019-11-27 View Report
Capital. Capital allotment shares. 2019-11-26 View Report
Officers. Officer name: Mrs Anne Josephine Henderson. Appointment date: 2019-11-21. 2019-11-25 View Report
Accounts. Accounts type full. 2019-08-12 View Report
Confirmation statement. Statement with updates. 2019-07-04 View Report
Accounts. Accounts type full. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Officers. Officer name: Christopher Lewis Rayner. Appointment date: 2018-03-07. 2018-03-07 View Report
Officers. Officer name: Andrew Colin Colderwood. Termination date: 2018-02-27. 2018-03-07 View Report
Persons with significant control. Notification date: 2016-07-20. Psc name: Jib Group Holdings Limited. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Accounts. Accounts type full. 2017-06-12 View Report
Accounts. Accounts type full. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Capital. Description: Statement by Directors. 2015-12-23 View Report
Capital. Capital statement capital company with date currency figure. 2015-12-23 View Report
Insolvency. Description: Solvency Statement dated 17/12/15. 2015-12-23 View Report
Resolution. Description: Resolutions. 2015-12-23 View Report
Change of constitution. Statement of companys objects. 2015-12-14 View Report
Resolution. Description: Resolutions. 2015-12-14 View Report
Officers. Officer name: Michael Thomas Reynolds. Termination date: 2015-09-01. 2015-10-13 View Report
Officers. Officer name: Mark David Jones. Termination date: 2015-09-01. 2015-09-17 View Report
Officers. Officer name: Mr Andrew Colin Colderwood. Appointment date: 2015-09-01. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Officers. Officer name: Stephanie Johnson. Termination date: 2015-06-26. 2015-07-01 View Report
Officers. Officer name: Jlt Secretaries Limited. Appointment date: 2015-06-26. 2015-07-01 View Report
Accounts. Accounts type full. 2015-06-23 View Report