Company NameJib Limited
Company StatusActive
Company Number02459641
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)
Previous NameJib Enterprises Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Jayesh Parmar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(29 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
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
StatusCurrent
Appointed30 September 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Director NameMr Jason Poulter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Director NameMr Ronald Stephen Allender
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration16 years, 11 months (resigned 23 December 2008)
RoleChief Executive
Correspondence Address79 Timberbank
Vigo Village
Gravesend
Kent
DA13 0SN
Director NameMr John Martin Pollard
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2002)
RoleSecretary
Correspondence AddressTimbalyghe
Penshurst Road, Leigh
Tonbridge
Kent
TN11 8HN
Secretary NameMr John Martin Pollard
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressTimbalyghe
Penshurst Road, Leigh
Tonbridge
Kent
TN11 8HN
Secretary NameLaurence Raymond Horsey
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 September 2013)
RoleSecretary
Correspondence Address6 Millfield
Dixter Road, Northiam
Rye
East Sussex
TN31 6PF
Director NameMr Steve Brawley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(18 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 October 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Cottage Butterrow Lane
Stroud
Gloucestershire
GL5 2LY
Wales
Secretary NameMr Sheik Mohammed Khan
StatusResigned
Appointed10 September 2013(23 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressUnit 2 White Oak Square
London Road
Swanley
Kent
BR8 7AG

Contact

Websitejib.org.uk
Telephone01322 661600
Telephone regionDartford

Location

Registered AddressUnit 2 White Oak Square
London Road
Swanley
Kent
BR8 7AG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Sheik Mohammed Khan
50.00%
Ordinary
1 at £1Steve Brawley
50.00%
Ordinary

Financials

Year2014
Net Worth-£171
Current Liabilities£173

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

22 January 2024Cessation of Gregory Richard Hall as a person with significant control on 12 January 2024 (1 page)
17 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 January 2023 (7 pages)
25 May 2023Change of details for Mr Christopher Weldon as a person with significant control on 25 May 2023 (2 pages)
24 May 2023Notification of Christopher Weldon as a person with significant control on 2 January 2023 (2 pages)
23 January 2023Notification of Malcolm Robert Bonnett as a person with significant control on 2 January 2023 (2 pages)
23 January 2023Change of details for Mr Peter John Cracknell as a person with significant control on 2 January 2023 (2 pages)
23 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
23 January 2023Change of details for Mr Malcolm Robert Bonnett as a person with significant control on 2 January 2023 (2 pages)
23 January 2023Change of details for Mr Andrew Hutchins as a person with significant control on 2 January 2023 (2 pages)
20 January 2023Notification of Brian Boyd as a person with significant control on 2 January 2023 (2 pages)
20 January 2023Notification of Peter John Cracknell as a person with significant control on 2 January 2023 (2 pages)
20 January 2023Notification of Ryan Dominic Armstrong as a person with significant control on 2 January 2023 (2 pages)
20 January 2023Notification of Gregory Richard Hall as a person with significant control on 2 January 2023 (2 pages)
20 January 2023Notification of Stephen Murray as a person with significant control on 2 January 2023 (2 pages)
20 January 2023Notification of Andrew Hutchins as a person with significant control on 2 January 2023 (2 pages)
20 January 2023Notification of Stephen John Bratt as a person with significant control on 2 January 2023 (2 pages)
20 January 2023Notification of Sylvia Cashman as a person with significant control on 2 January 2023 (2 pages)
9 January 2023Notification of William Cameron Spiers as a person with significant control on 2 January 2023 (2 pages)
9 January 2023Notification of Richard Clarke as a person with significant control on 2 January 2023 (2 pages)
9 January 2023Notification of Catherine Watt as a person with significant control on 2 January 2023 (2 pages)
9 January 2023Notification of Mark Collin Beeston as a person with significant control on 2 January 2023 (2 pages)
9 January 2023Notification of Brendan Paul Barber as a person with significant control on 2 January 2023 (2 pages)
9 January 2023Notification of Robert Miguel as a person with significant control on 2 January 2023 (2 pages)
9 January 2023Notification of Howard Gospel as a person with significant control on 2 January 2023 (2 pages)
21 October 2022Cessation of Sheik Mohammed Khan as a person with significant control on 30 September 2022 (1 page)
21 October 2022Termination of appointment of Sheik Mohammed Khan as a secretary on 30 September 2022 (1 page)
21 October 2022Notification of Andrew Colin Eldred as a person with significant control on 30 September 2022 (2 pages)
21 October 2022Notification of Jason Poulter as a person with significant control on 30 September 2022 (2 pages)
21 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 3
(3 pages)
21 October 2022Appointment of Mr Andrew Colin Eldred as a director on 30 September 2022 (2 pages)
21 October 2022Appointment of Mr Jason Poulter as a director on 30 September 2022 (2 pages)
2 September 2022Director's details changed for Mr Jayesh Parmar on 11 October 2019 (2 pages)
10 March 2022Accounts for a small company made up to 31 January 2022 (7 pages)
20 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
13 September 2021Accounts for a small company made up to 31 January 2021 (7 pages)
22 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 July 2020Accounts for a small company made up to 31 January 2020 (7 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
23 December 2019Appointment of Mr Jayesh Parmar as a director on 11 October 2019 (2 pages)
23 December 2019Notification of Jayesh Parmar as a person with significant control on 11 October 2019 (2 pages)
21 October 2019Cessation of Steve Brawley as a person with significant control on 11 October 2019 (1 page)
21 October 2019Termination of appointment of Steve Brawley as a director on 11 October 2019 (1 page)
18 September 2019Accounts for a small company made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 January 2018 (7 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
25 July 2017Accounts for a small company made up to 31 January 2017 (7 pages)
25 July 2017Accounts for a small company made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
24 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
24 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
6 October 2015Accounts for a small company made up to 31 January 2015 (7 pages)
6 October 2015Accounts for a small company made up to 31 January 2015 (7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
19 June 2014Accounts for a small company made up to 31 January 2014 (6 pages)
19 June 2014Accounts for a small company made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
20 September 2013Accounts for a small company made up to 31 January 2013 (6 pages)
20 September 2013Accounts for a small company made up to 31 January 2013 (6 pages)
10 September 2013Termination of appointment of Laurence Horsey as a secretary (1 page)
10 September 2013Termination of appointment of Laurence Horsey as a secretary (1 page)
10 September 2013Appointment of Mr Sheik Mohammed Khan as a secretary (2 pages)
10 September 2013Appointment of Mr Sheik Mohammed Khan as a secretary (2 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from Kingswood House 42/51 Sidcup Hill Sidcup Kent DA14 6HP on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Kingswood House 42/51 Sidcup Hill Sidcup Kent DA14 6HP on 18 December 2012 (1 page)
1 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
1 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
9 March 2011Accounts for a small company made up to 31 January 2011 (6 pages)
9 March 2011Accounts for a small company made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
14 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
2 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
2 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
10 March 2009Return made up to 15/01/09; full list of members (3 pages)
10 March 2009Return made up to 15/01/09; full list of members (3 pages)
9 March 2009Director appointed steve brawley (3 pages)
9 March 2009Appointment terminated director ronald allender (1 page)
9 March 2009Director appointed steve brawley (3 pages)
9 March 2009Appointment terminated director ronald allender (1 page)
13 June 2008Accounts for a small company made up to 31 January 2008 (6 pages)
13 June 2008Accounts for a small company made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 15/01/08; full list of members (3 pages)
12 February 2008Return made up to 15/01/08; full list of members (3 pages)
25 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
25 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
9 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 15/01/06; full list of members (6 pages)
19 January 2006Return made up to 15/01/06; full list of members (6 pages)
4 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
4 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
25 April 2005Return made up to 15/01/05; full list of members (6 pages)
25 April 2005Return made up to 15/01/05; full list of members (6 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 January 2004Return made up to 15/01/04; full list of members (6 pages)
22 January 2004Return made up to 15/01/04; full list of members (6 pages)
18 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 July 2003Return made up to 15/01/03; full list of members (7 pages)
2 July 2003Return made up to 15/01/03; full list of members (7 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 January 2000Return made up to 15/01/00; full list of members (6 pages)
23 January 2000Return made up to 15/01/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 February 1999Return made up to 15/01/99; no change of members (4 pages)
9 February 1999Return made up to 15/01/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 February 1998Return made up to 15/01/98; no change of members (4 pages)
10 February 1998Return made up to 15/01/98; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 February 1997Return made up to 15/01/97; full list of members (6 pages)
18 February 1997Return made up to 15/01/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 February 1996Return made up to 15/01/96; no change of members (4 pages)
21 February 1996Return made up to 15/01/96; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
24 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
24 March 1995Return made up to 15/01/95; no change of members (4 pages)
24 March 1995Return made up to 15/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 June 1994Accounts for a small company made up to 31 January 1994 (5 pages)
2 June 1994Accounts for a small company made up to 31 January 1994 (5 pages)
17 May 1993Accounts for a small company made up to 31 January 1993 (4 pages)
17 May 1993Accounts for a small company made up to 31 January 1993 (4 pages)
25 September 1992Accounts for a small company made up to 31 December 1991 (4 pages)
25 September 1992Accounts for a small company made up to 31 December 1991 (4 pages)
9 June 1992Full accounts made up to 31 December 1990 (5 pages)
9 June 1992Full accounts made up to 31 December 1990 (5 pages)
2 May 1991Company name changed jib enterprises LIMITED\certificate issued on 03/05/91 (2 pages)
2 May 1991Company name changed jib enterprises LIMITED\certificate issued on 03/05/91 (2 pages)
15 January 1990Incorporation (13 pages)
15 January 1990Incorporation (13 pages)