JIB GROUP HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
JIB GROUP HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JIB GROUP HOLDINGS LIMITED was incorporated 29 years ago on 08/08/1994 and has the registered number: 02956529. The accounts status is FULL and accounts are next due on 30/09/2024.
JIB GROUP HOLDINGS LIMITED was incorporated 29 years ago on 08/08/1994 and has the registered number: 02956529. The accounts status is FULL and accounts are next due on 30/09/2024.
JIB GROUP HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 TOWER PLACE WEST
LONDON
EC3R 5BU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARSH SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2020-04-01 | CURRENT | ||
MARK DAVID JONES | Oct 1972 | British | Director | 2020-03-27 | CURRENT |
MR LIAM DARTNELL | May 1989 | British | Director | 2023-02-24 | CURRENT |
MR CLAUDE ALBERT SALMON CHOURAQUI | Feb 1937 | French | Director | 1994-10-31 UNTIL 1997-06-23 | RESIGNED |
MR DAVID JAMES HICKMAN | Mar 1953 | British | Secretary | 1994-10-03 UNTIL 2014-12-31 | RESIGNED |
MR CHRISTOPHER LEWIS RAYNER | Aug 1978 | British | Director | 2018-03-07 UNTIL 2020-03-31 | RESIGNED |
DAVID EDWARD CORBEN | Mar 1945 | British | Director | 1994-10-31 UNTIL 1997-06-23 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1994-08-08 UNTIL 1994-10-03 | RESIGNED | |
MRS STEPHANIE JOHNSON | Secretary | 2014-12-31 UNTIL 2015-06-26 | RESIGNED | ||
JOHN PETER HASTINGS BASS | Jun 1954 | British | Director | 1996-05-10 UNTIL 1997-06-23 | RESIGNED |
MICHAEL CHRISTOPHER DAVID GRIBBIN | Jun 1949 | British | Director | 1994-10-31 UNTIL 1997-06-23 | RESIGNED |
REGINALD DENNIS GUY | Apr 1946 | Australian | Director | 1994-10-31 UNTIL 1997-06-23 | RESIGNED |
MARK DAVID JONES | Oct 1972 | British | Director | 2008-12-31 UNTIL 2015-09-01 | RESIGNED |
STEPHEN PHILLIP MCGILL | Feb 1958 | British | Director | 2002-01-08 UNTIL 2003-11-05 | RESIGNED |
MR JEREMIAH FLAHIVE | Aug 1960 | British | Director | 2019-06-03 UNTIL 2023-02-24 | RESIGNED |
MR NICHOLAS JOHN COSH | Aug 1946 | British | Director | 1994-10-03 UNTIL 1997-03-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-08-08 UNTIL 1994-10-03 | RESIGNED | ||
MR KENNETH ALAN CARTER | Oct 1943 | British | Director | 1997-06-23 UNTIL 2002-01-08 | RESIGNED |
MR GEORGE WILLIAM STUART-CLARKE | Jan 1949 | British | Director | 1997-03-31 UNTIL 2008-12-31 | RESIGNED |
MR ANDREW COLIN COLDERWOOD | Jul 1960 | British | Director | 2015-09-01 UNTIL 2018-02-27 | RESIGNED |
DEAN ANDREW BYRNE | Jan 1964 | English | Director | 2013-10-29 UNTIL 2019-11-20 | RESIGNED |
MR DAVID JOHN BATCHELOR | Oct 1951 | British | Director | 1994-10-31 UNTIL 1995-10-13 | RESIGNED |
MR ROBERT JOHN ORR BARTON | Aug 1944 | British | Director | 1994-10-03 UNTIL 1999-07-20 | RESIGNED |
MRS VYVIENNE YVONNE ALEXANDRA CORLEY WADE | Oct 1961 | British | Director | 1997-06-23 UNTIL 2013-02-20 | RESIGNED |
MARTIN JOHN WAKELEY | Feb 1939 | British | Director | 1994-10-31 UNTIL 1997-06-23 | RESIGNED |
MR MICHAEL THOMAS REYNOLDS | Feb 1970 | Irish | Director | 2013-02-20 UNTIL 2015-09-01 | RESIGNED |
JLT SECRETARIES LIMITED | Corporate Secretary | 2015-06-26 UNTIL 2020-04-01 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-08-08 UNTIL 1994-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jib Group Limited | 2016-07-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |