Company NameJib Construction Limited
Company StatusDissolved
Company Number02267097
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameJib Properties Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAlice Kersley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed01 November 1993(5 years, 4 months after company formation)
Appointment Duration23 years, 6 months (closed 23 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillcrest Avenue
Chertsey
Surrey
KT16 9RB
Secretary NamePeter Kersley
NationalityBritish
StatusClosed
Appointed09 May 1995(6 years, 11 months after company formation)
Appointment Duration22 years (closed 23 May 2017)
RoleCompany Director
Correspondence Address16 Hillcrest Avenue
Chertsey
Surrey
KT16 9RD
Director NamePatrick Joseph Joyce
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1990(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1993)
RoleBuilder
Correspondence AddressFrance Farmhouse
Longcross Road Longcross
Chertsey
Surrey
KT16 0AJ
Director NameMr James Benedict McGinley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1990(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Thornhill Road
Ickenham
Middx
UB10 8SQ
Secretary NameRosemary Joyce
NationalityIrish
StatusResigned
Appointed01 December 1990(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressFrance Farmhouse Longcross Road
Longcross
Chertsey
Surrey
KT16 0AJ
Director NameGabriel Dillon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 1994)
RoleBuilder
Correspondence Address3 Styventon Place
Cowley Avenue
Chertsey
Surrey
KT16 9JN
Secretary NameAlice Kersley
NationalityIrish
StatusResigned
Appointed01 November 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 1995)
RoleSecretary
Correspondence Address46 Wheatash Rroad
Addlestone
Surrey
KT15 2ES
Director NameMichael Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1994(6 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 May 1995)
RoleBuilder
Correspondence AddressMoorewell House
Lyne Lane Lyne
Chertsey
Surrey
KT16 0AJ

Contact

Websitejibconstruction.co.uk

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mr Peter Kersley
50.00%
Ordinary
1 at £1Mrs Alice Kersley
50.00%
Ordinary

Financials

Year2014
Net Worth£499,254
Cash£199,359
Current Liabilities£7,055

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 August 2004Delivered on: 17 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1/1A wheatash road addlestonemoor chertsey surrey t/no SY490336.
Outstanding
23 June 2004Delivered on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
16 July 2014Registered office address changed from Grosvenor Gardens House 35-37,Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Grosvenor Gardens House 35-37,Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(4 pages)
11 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(4 pages)
11 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(4 pages)
1 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Alice Kersley on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Alice Kersley on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Alice Kersley on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
12 February 2009Return made up to 01/12/08; full list of members (3 pages)
12 February 2009Return made up to 01/12/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 01/12/07; no change of members (6 pages)
19 June 2008Return made up to 01/12/07; no change of members (6 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007Return made up to 01/12/06; full list of members (6 pages)
1 March 2007Return made up to 01/12/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2006Return made up to 01/12/05; full list of members (6 pages)
14 February 2006Return made up to 01/12/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (9 pages)
30 June 2004Particulars of mortgage/charge (9 pages)
7 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 February 2004Return made up to 01/12/03; full list of members (6 pages)
16 February 2004Return made up to 01/12/03; full list of members (6 pages)
7 March 2003Return made up to 01/12/02; full list of members (6 pages)
7 March 2003Return made up to 01/12/02; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 February 2002Return made up to 01/12/01; full list of members (6 pages)
18 February 2002Return made up to 01/12/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 February 2001Return made up to 01/12/00; full list of members (6 pages)
9 February 2001Return made up to 01/12/00; full list of members (6 pages)
29 February 2000Return made up to 01/12/99; full list of members (6 pages)
29 February 2000Return made up to 01/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 February 1999Return made up to 01/12/98; full list of members (6 pages)
23 February 1999Return made up to 01/12/98; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 February 1998Return made up to 01/12/97; no change of members (4 pages)
13 February 1998Return made up to 01/12/97; no change of members (4 pages)
24 April 1997Full accounts made up to 31 March 1996 (8 pages)
24 April 1997Full accounts made up to 31 March 1996 (8 pages)
17 December 1996Return made up to 01/12/96; no change of members (4 pages)
17 December 1996Return made up to 01/12/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
23 January 1996Return made up to 01/12/95; full list of members (6 pages)
23 January 1996Return made up to 01/12/95; full list of members (6 pages)
22 June 1995New secretary appointed;director resigned (2 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995New secretary appointed;director resigned (2 pages)
21 March 1995Return made up to 01/12/94; full list of members (6 pages)
21 March 1995Return made up to 01/12/94; full list of members (6 pages)