Company NameBluesky Trustee Company Ltd
Company StatusActive
Company Number02110109
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 2 months ago)
Previous NameJib Pension Scheme Trustee Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Alexander Ryan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Eoin Martin Corcoran
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 2023(36 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smart Building 136 George Street
London
W1H 5LD
Director NameMr James Graham Fiveash
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(36 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleFinancial Services (Qualified Accountant)
Country of ResidenceEngland
Correspondence AddressThe Smart Building 136 George Street
London
W1H 5LD
Director NameMr Wyn David Bevan
Date of BirthJune 1940 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed04 October 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1a Hebron Close
Clydach
Swansea
West Glamorgan
SA6 5EG
Wales
Director NameDenis Michael Davenport
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1994)
RoleDivisional Director Electrical Company
Country of ResidenceUnited Kingdom
Correspondence Address145 Bucklesham Road
Ipswich
Suffolk
IP3 8UB
Director NameAnthony Barry Davis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address12 Stoneycroft East
Killingworth Village
Newcastle Upon Tyne
Tyne & Wear
NE12 0YU
Director NamePaul Gallagher
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 1997)
RolePresident Eetpu
Correspondence Address11 Husseywell Crescent
Hayes
Bromley
Kent
BR2 7LN
Director NameMr Jack Raymond Howorth
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1996)
RoleChartered Engineer
Correspondence Address189 Bolton Road
Rochdale
Lancashire
OL11 3LR
Director NameJames Dobbie Houston
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressGlendevon 11 Longlands Park
Ayr
Ayrshire
KA7 4RJ
Scotland
Secretary NameAndrew Digby Heard
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address48 Montbelle Road
London
SE9 3PB
Director NameThomas Joseph Gallagher
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address17 Greenfarm Close
Orpington
Kent
BR6 6DJ
Director NameSir Kenneth Joseph Jackson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 2003)
RoleGeneral Secretary
Correspondence AddressHayes Court
West Common Road
Bromley
Kent
BR2 7AU
Director NameMr Alan Roy Cussen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address42 Park Lane
Sutton Bonington
Loughborough
Leicestershire
LE12 5NH
Director NameMr Lewis Britz
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(10 years after company formation)
Appointment Duration18 years, 3 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Braemar Gardens
West Wickham
Kent
BR4 0JN
Secretary NameKenneth James Frederick Potter
NationalityBritish
StatusResigned
Appointed30 June 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address17 Orchard Grove
Orpington
Kent
BR6 0RX
Director NameRichard Grenville Bailey
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(11 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
3 Norwood Park Grove Road
Ilkley
LS29 9SQ
Secretary NameAndrew Cunningham
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address78 Hayes Hill
Hayes
Bromley
Kent
BR2 7HW
Director NameRoger James
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2004)
RoleTrade Union Official
Correspondence AddressTownsend Farm
Landimore
Swansea
West Glamorgan
SA3 1HD
Wales
Director NameDaniel Carrigan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2004)
RoleT U Officer
Correspondence Address30 Kingsdown Way Hayes
Bromley
Kent
BR2 7PT
Director NameThomas Joseph Hardacre
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2011)
RoleUnio0n Official
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Lea Barn
Daisy Lea Lane
Holmfirth
Yorkshire
HD9 2TD
Director NameMr Leslie Allen Bayliss
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(19 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2011)
RoleTu Official
Country of ResidenceEngland
Correspondence Address1 Harrowbond Road
Harlow
Essex
CM17 9LZ
Director NameArthur Adshead
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2009(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address19 Roe Cross Green
Mottram Via
Hyde
Cheshire
SK14 6LP
Director NameMr Hitendra Mavji Bhudia
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address41 Chester Road
Forest Gate
London
E7 8QT
Director NameMr John Fallows
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2013)
RoleUnion Offical
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
47-51 Sidcup Hill
Sidcup
Kent
DA14 6HP
Director NameMr Martyn James Burnley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Raymond John Foster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 June 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Greg Richard Hall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Bryan Edwin Freake
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(27 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2018)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Anthony Filbin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(28 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMrs Stephanie Louise Chessell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2015(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Secretary NameMr Paul David Bannister
StatusResigned
Appointed17 December 2015(28 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 July 2023)
RoleCompany Director
Correspondence AddressThe Smart Building 136 George Street
London
W1H 5LD
Director NameMr Andrew Thomas Basham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed05 July 2016(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Andrew Colin Eldred
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 January 2020)
RoleEmployment & Skills Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMrs Kim Elizabeth Gubler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(31 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Michael Anthony Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Paul David Bannister
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(31 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Martyn James Burnley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Smart Building 136 George Street
London
W1H 5LD

Contact

Websiteblueskypensions.co.uk
Telephone020 73408790
Telephone regionLondon

Location

Registered AddressThe Smart Building
136 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Amicus Trustee Company LTD
50.00%
Ordinary
50 at £1Electrical Contractors Association LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£176,849
Cash£3,027
Current Liabilities£79,269

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

20 November 2018Delivered on: 6 December 2018
Persons entitled: Crystal Trustee Company LTD

Classification: A registered charge
Particulars: Charge over £625K given to the crystal trustee company LTD for use on invoking the crystal trust's continuity strategy to meet costs/charges and fees incurred in connection with the continuity strategy.
Outstanding
3 March 2014Delivered on: 4 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 November 2020Accounts for a small company made up to 5 April 2020 (7 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 February 2020Second filing for the termination of Mr Michael Anthony Clark as a director (5 pages)
5 February 2020Second filing for the termination of Mr Andrew Colin Eldred as a director (5 pages)
5 February 2020Second filing for the termination of Mrs Jessica Rigby as a director (5 pages)
5 February 2020Second filing for the termination of Mr John Francis Mcghee as a director (5 pages)
8 January 2020Termination of appointment of John Francis Mcghee as a director on 5 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 05/02/2020.
(2 pages)
8 January 2020Termination of appointment of Jessica Rigby as a director on 5 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 05/02/2020.
(2 pages)
8 January 2020Termination of appointment of Andrew Colin Eldred as a director on 5 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 05/02/2020.
(2 pages)
8 January 2020Satisfaction of charge 021101090002 in full (1 page)
8 January 2020Termination of appointment of Michael Anthony Clark as a director on 5 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 05/02/2020.
(2 pages)
23 October 2019Accounts for a small company made up to 5 April 2019 (5 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
6 December 2018Registration of charge 021101090002, created on 20 November 2018 (21 pages)
25 October 2018Full accounts made up to 5 April 2018 (16 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
20 September 2018Second filing for the termination of Kim Elizabeth Gubler as a director (5 pages)
20 September 2018Second filing for the appointment of Jessica Rigby as a director (6 pages)
16 August 2018Termination of appointment of Kim Elizabeth Gubler as a director on 21 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 20/09/2018
(2 pages)
16 August 2018Appointment of Mr Paul David Bannister as a director on 21 June 2018 (2 pages)
16 August 2018Termination of appointment of Paul David Bannister as a director on 21 June 2018 (1 page)
13 August 2018Appointment of Mrs Jessica Rigby as a director on 21 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/09/2018
(3 pages)
24 July 2018Director's details changed for Mr Micahel Anthony Clark on 24 July 2018 (2 pages)
18 July 2018Appointment of Mrs Kim Elizabeth Gubler as a director on 7 June 2018 (2 pages)
18 July 2018Appointment of Mr Micahel Anthony Clark as a director on 7 June 2018 (2 pages)
23 April 2018Termination of appointment of Steven Richard Syson as a director on 21 March 2018 (1 page)
23 April 2018Termination of appointment of Michael Andrew Walters as a director on 21 March 2018 (1 page)
23 April 2018Termination of appointment of Andrew Thomas Basham as a director on 21 March 2018 (1 page)
29 March 2018Appointment of Mr John Neal as a director on 21 March 2018 (2 pages)
29 March 2018Termination of appointment of Bryan Edwin Freake as a director on 21 March 2018 (1 page)
21 December 2017Accounts for a small company made up to 5 April 2017 (7 pages)
19 December 2017Appointment of Mr Andrew Colin Eldred as a director on 12 December 2017 (2 pages)
18 December 2017Termination of appointment of Alexander Meikle as a director on 12 December 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
7 September 2017Termination of appointment of Guy Langston as a director on 11 May 2017 (1 page)
7 September 2017Termination of appointment of Guy Langston as a director on 11 May 2017 (1 page)
27 June 2017Appointment of Mr Steven Richard Syson as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Mr Steven Richard Syson as a director on 22 June 2017 (2 pages)
1 March 2017Appointment of Mr Michael Andrew Walters as a director on 24 February 2017 (2 pages)
1 March 2017Appointment of Mr Michael Andrew Walters as a director on 24 February 2017 (2 pages)
27 February 2017Termination of appointment of Michael Tuff as a director on 20 February 2017 (1 page)
27 February 2017Termination of appointment of Michael Tuff as a director on 20 February 2017 (1 page)
29 November 2016Accounts for a small company made up to 5 April 2016 (5 pages)
29 November 2016Accounts for a small company made up to 5 April 2016 (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Termination of appointment of Stephanie Louise Chessell as a director on 29 September 2016 (1 page)
6 October 2016Termination of appointment of Stephanie Louise Chessell as a director on 29 September 2016 (1 page)
7 July 2016Appointment of Mr Andrew Thomas Basham as a director on 5 July 2016 (2 pages)
7 July 2016Appointment of Mr Andrew Thomas Basham as a director on 5 July 2016 (2 pages)
7 July 2016Appointment of Mr Alexander Ryan as a director on 5 July 2016 (2 pages)
7 July 2016Appointment of Mr Alexander Ryan as a director on 5 July 2016 (2 pages)
29 February 2016Termination of appointment of David Wilson as a director on 13 January 2016 (1 page)
29 February 2016Termination of appointment of Daniel Arwel Jarrett as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of David Wilson as a director on 13 January 2016 (1 page)
29 February 2016Termination of appointment of Daniel Arwel Jarrett as a director on 25 February 2016 (1 page)
22 December 2015Appointment of Mr Michael Tuff as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Michael Tuff as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Mr Paul David Bannister as a secretary on 17 December 2015 (2 pages)
21 December 2015Termination of appointment of Andrew Cunningham as a secretary on 30 November 2015 (1 page)
21 December 2015Appointment of Mr Paul David Bannister as a secretary on 17 December 2015 (2 pages)
21 December 2015Termination of appointment of Andrew Cunningham as a secretary on 30 November 2015 (1 page)
17 November 2015Termination of appointment of Greg Richard Hall as a director on 23 September 2015 (1 page)
17 November 2015Termination of appointment of Greg Richard Hall as a director on 23 September 2015 (1 page)
14 November 2015Accounts for a small company made up to 5 April 2015 (5 pages)
14 November 2015Accounts for a small company made up to 5 April 2015 (5 pages)
14 November 2015Accounts for a small company made up to 5 April 2015 (5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
30 June 2015Appointment of Mr Anthony Filbin as a director on 26 June 2015 (2 pages)
30 June 2015Appointment of Mr Anthony Filbin as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Martyn James Burnley as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Raymond John Foster as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mrs Stephanie Chessell as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr Danial Arwell Jarrett as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of William Cameron Spiers as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Raymond John Foster as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr Danial Arwell Jarrett as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Martyn James Burnley as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr Guy Langston as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Lewis Britz as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr David Wilson as a director on 25 June 2015 (2 pages)
29 June 2015Termination of appointment of Bernard Mcaulay as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of William Cameron Spiers as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Lewis Britz as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mrs Stephanie Chessell as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr David Wilson as a director on 25 June 2015 (2 pages)
29 June 2015Termination of appointment of Bernard Mcaulay as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr Guy Langston as a director on 26 June 2015 (2 pages)
7 November 2014Accounts for a small company made up to 5 April 2014 (5 pages)
7 November 2014Accounts for a small company made up to 5 April 2014 (5 pages)
7 November 2014Accounts for a small company made up to 5 April 2014 (5 pages)
4 November 2014Appointment of Mr Bryan Edwin Freake as a director on 1 July 2014 (2 pages)
4 November 2014Appointment of Mr Bryan Edwin Freake as a director on 1 July 2014 (2 pages)
4 November 2014Appointment of Mr Bryan Edwin Freake as a director on 1 July 2014 (2 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
25 March 2014Appointment of Mr Greg Richard Hall as a director (2 pages)
25 March 2014Appointment of Mr Greg Richard Hall as a director (2 pages)
24 March 2014Appointment of Mr Raymond John Foster as a director (2 pages)
24 March 2014Termination of appointment of Newell Mcguiness as a director (1 page)
24 March 2014Appointment of Mr Raymond John Foster as a director (2 pages)
24 March 2014Appointment of Mr Martyn James Burnley as a director (2 pages)
24 March 2014Appointment of Mr William Cameron Spiers as a director (2 pages)
24 March 2014Appointment of Mr William Cameron Spiers as a director (2 pages)
24 March 2014Appointment of Mr John Francis Mcghee as a director (2 pages)
24 March 2014Termination of appointment of Newell Mcguiness as a director (1 page)
24 March 2014Appointment of Mr John Francis Mcghee as a director (2 pages)
24 March 2014Appointment of Mr Martyn James Burnley as a director (2 pages)
4 March 2014Registration of charge 021101090001 (25 pages)
4 March 2014Registration of charge 021101090001 (25 pages)
27 January 2014Company name changed jib pension scheme trustee company LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Company name changed jib pension scheme trustee company LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Full accounts made up to 5 April 2013 (14 pages)
10 January 2014Full accounts made up to 5 April 2013 (14 pages)
10 January 2014Full accounts made up to 5 April 2013 (14 pages)
20 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
28 March 2013Termination of appointment of John Fallows as a director (1 page)
28 March 2013Termination of appointment of Arthur Adshead as a director (1 page)
28 March 2013Termination of appointment of Hitendra Bhudia as a director (1 page)
28 March 2013Termination of appointment of Hitendra Bhudia as a director (1 page)
28 March 2013Termination of appointment of Arthur Adshead as a director (1 page)
28 March 2013Termination of appointment of Arthur Adshead as a director (1 page)
28 March 2013Termination of appointment of Arthur Adshead as a director (1 page)
28 March 2013Termination of appointment of John Fallows as a director (1 page)
19 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
19 December 2012Appointment of Mr Bernard Mcaulay as a director (2 pages)
19 December 2012Registered office address changed from Kingswood House 47-51 Sidcup Hill Sidcup Kent DA14 6HP on 19 December 2012 (1 page)
19 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
19 December 2012Appointment of Mr John Fallows as a director (2 pages)
19 December 2012Appointment of Mr Newell Mcguiness as a director (2 pages)
19 December 2012Appointment of Mr Bernard Mcaulay as a director (2 pages)
19 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
19 December 2012Appointment of Mr John Fallows as a director (2 pages)
19 December 2012Appointment of Mr Newell Mcguiness as a director (2 pages)
19 December 2012Registered office address changed from Kingswood House 47-51 Sidcup Hill Sidcup Kent DA14 6HP on 19 December 2012 (1 page)
22 October 2012Termination of appointment of Richard Bailey as a director (1 page)
22 October 2012Termination of appointment of Philip Surlis as a director (1 page)
22 October 2012Termination of appointment of Philip Surlis as a director (1 page)
22 October 2012Termination of appointment of Richard Bailey as a director (1 page)
5 September 2012Full accounts made up to 5 April 2012 (13 pages)
5 September 2012Full accounts made up to 5 April 2012 (13 pages)
5 September 2012Full accounts made up to 5 April 2012 (13 pages)
12 December 2011Full accounts made up to 5 April 2011 (13 pages)
12 December 2011Full accounts made up to 5 April 2011 (13 pages)
12 December 2011Full accounts made up to 5 April 2011 (13 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (9 pages)
26 September 2011Termination of appointment of Jack Luxton as a director (1 page)
26 September 2011Termination of appointment of Jack Luxton as a director (1 page)
24 February 2011Termination of appointment of Leslie Bayliss as a director (1 page)
24 February 2011Termination of appointment of Thomas Hardacre as a director (1 page)
24 February 2011Termination of appointment of Thomas Hardacre as a director (1 page)
24 February 2011Termination of appointment of Leslie Bayliss as a director (1 page)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (12 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (12 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (12 pages)
5 August 2010Full accounts made up to 5 April 2010 (11 pages)
5 August 2010Full accounts made up to 5 April 2010 (11 pages)
5 August 2010Full accounts made up to 5 April 2010 (11 pages)
7 December 2009Full accounts made up to 5 April 2009 (10 pages)
7 December 2009Full accounts made up to 5 April 2009 (10 pages)
7 December 2009Full accounts made up to 5 April 2009 (10 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
27 October 2009Director's details changed for Richard Grenville Bailey on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Arthur Adshead on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Alexander Meikle on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Thomas Joseph Hardacre on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Arthur Adshead on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Philip Joseph Surlis on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Arthur Adshead on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Lewis Britz on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Alexander Meikle on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Alexander Meikle on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Jack Reginald Wynne Luxton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Thomas Joseph Hardacre on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Hitendra Bhudia on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Leslie Allen Bayliss on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Jack Reginald Wynne Luxton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Jack Reginald Wynne Luxton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Grenville Bailey on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Grenville Bailey on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Hitendra Bhudia on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Thomas Joseph Hardacre on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Lewis Britz on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Lewis Britz on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Philip Joseph Surlis on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Philip Joseph Surlis on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Leslie Allen Bayliss on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Hitendra Bhudia on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Leslie Allen Bayliss on 1 October 2009 (2 pages)
4 June 2009Director appointed hitendra bhudia (2 pages)
4 June 2009Director appointed hitendra bhudia (2 pages)
23 January 2009Full accounts made up to 5 April 2008 (11 pages)
23 January 2009Full accounts made up to 5 April 2008 (11 pages)
23 January 2009Full accounts made up to 5 April 2008 (11 pages)
20 January 2009Director appointed arthur adshead (2 pages)
20 January 2009Director appointed arthur adshead (2 pages)
15 January 2009Appointment terminated director william spiers (1 page)
15 January 2009Appointment terminated director william spiers (1 page)
15 October 2008Return made up to 05/10/08; full list of members (6 pages)
15 October 2008Return made up to 05/10/08; full list of members (6 pages)
15 January 2008Full accounts made up to 5 April 2007 (11 pages)
15 January 2008Full accounts made up to 5 April 2007 (11 pages)
15 January 2008Full accounts made up to 5 April 2007 (11 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
13 December 2006Full accounts made up to 5 April 2006 (10 pages)
13 December 2006Full accounts made up to 5 April 2006 (10 pages)
13 December 2006Full accounts made up to 5 April 2006 (10 pages)
9 October 2006Return made up to 05/10/06; full list of members (3 pages)
9 October 2006Return made up to 05/10/06; full list of members (3 pages)
1 December 2005Full accounts made up to 5 April 2005 (11 pages)
1 December 2005Full accounts made up to 5 April 2005 (11 pages)
1 December 2005Full accounts made up to 5 April 2005 (11 pages)
26 October 2005Return made up to 05/10/05; full list of members (3 pages)
26 October 2005Return made up to 05/10/05; full list of members (3 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
20 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2004Full accounts made up to 5 April 2004 (10 pages)
27 July 2004Full accounts made up to 5 April 2004 (10 pages)
27 July 2004Full accounts made up to 5 April 2004 (10 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2003Full accounts made up to 5 April 2003 (10 pages)
19 October 2003Full accounts made up to 5 April 2003 (10 pages)
19 October 2003Full accounts made up to 5 April 2003 (10 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
8 September 2003Director resigned (2 pages)
8 September 2003Director resigned (2 pages)
28 July 2003Director resigned (2 pages)
28 July 2003Director resigned (2 pages)
26 October 2002Return made up to 05/10/02; full list of members (10 pages)
26 October 2002Return made up to 05/10/02; full list of members (10 pages)
9 October 2002Full accounts made up to 5 April 2002 (10 pages)
9 October 2002Full accounts made up to 5 April 2002 (10 pages)
9 October 2002Full accounts made up to 5 April 2002 (10 pages)
3 December 2001Full accounts made up to 5 April 2001 (10 pages)
3 December 2001Full accounts made up to 5 April 2001 (10 pages)
3 December 2001Full accounts made up to 5 April 2001 (10 pages)
19 October 2001Return made up to 05/10/01; full list of members (8 pages)
19 October 2001Return made up to 05/10/01; full list of members (8 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
8 May 2001Full accounts made up to 5 April 2000 (10 pages)
8 May 2001Full accounts made up to 5 April 2000 (10 pages)
8 May 2001Return made up to 05/10/00; full list of members (8 pages)
8 May 2001Full accounts made up to 5 April 2000 (10 pages)
8 May 2001Return made up to 05/10/00; full list of members (8 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
19 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 November 1999Full accounts made up to 5 April 1999 (10 pages)
19 November 1999Full accounts made up to 5 April 1999 (10 pages)
19 November 1999Full accounts made up to 5 April 1999 (10 pages)
19 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 November 1999Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
2 November 1999Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
5 November 1998Full accounts made up to 31 March 1998 (11 pages)
5 November 1998Full accounts made up to 31 March 1998 (11 pages)
5 November 1998Return made up to 05/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 1998Return made up to 05/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
4 December 1997Registered office changed on 04/12/97 from: first floor central court knoll rise orpington kent BR6 0JA (1 page)
4 December 1997Registered office changed on 04/12/97 from: first floor central court knoll rise orpington kent BR6 0JA (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
6 November 1997Return made up to 05/10/97; no change of members (6 pages)
6 November 1997Return made up to 05/10/97; no change of members (6 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
16 October 1996Return made up to 05/10/96; no change of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 October 1996Return made up to 05/10/96; no change of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
25 October 1995Return made up to 05/10/95; full list of members (8 pages)
25 October 1995Return made up to 05/10/95; full list of members (8 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
18 October 1994Return made up to 05/10/94; no change of members (6 pages)
18 October 1994Return made up to 05/10/94; no change of members (6 pages)
7 October 1994Full accounts made up to 31 March 1994 (10 pages)
7 October 1994Full accounts made up to 31 March 1994 (10 pages)
8 October 1993Full accounts made up to 31 March 1993 (8 pages)
8 October 1993Full accounts made up to 31 March 1993 (8 pages)