London Road
Swanley
Kent
BR8 7AG
Director Name | Mr Andrew Colin Eldred |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square London Road Swanley Kent BR8 7AG |
Director Name | Mr Jason Poulter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square London Road Swanley Kent BR8 7AG |
Director Name | Mr Ronald Stephen Allender |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 December 2008) |
Role | Chief Executive |
Correspondence Address | 79 Timberbank Vigo Village Gravesend Kent DA13 0SN |
Director Name | Mr John Martin Pollard |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2002) |
Role | Secretary |
Correspondence Address | Timbalyghe Penshurst Road, Leigh Tonbridge Kent TN11 8HN |
Secretary Name | Mr John Martin Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Timbalyghe Penshurst Road, Leigh Tonbridge Kent TN11 8HN |
Secretary Name | Laurence Raymond Horsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 September 2013) |
Role | Secretary |
Correspondence Address | 6 Millfield Dixter Road, Northiam Rye East Sussex TN31 6PF |
Director Name | Mr Steve Brawley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 October 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kings Cottage Butterrow Lane Stroud Gloucestershire GL5 2LY Wales |
Secretary Name | Mr Sheik Mohammed Khan |
---|---|
Status | Resigned |
Appointed | 10 September 2013(23 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Unit 2 White Oak Square London Road Swanley Kent BR8 7AG |
Website | jib.org.uk |
---|---|
Telephone | 01322 661600 |
Telephone region | Dartford |
Registered Address | Unit 2 White Oak Square London Road Swanley Kent BR8 7AG |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley White Oak |
Built Up Area | Swanley |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Sheik Mohammed Khan 50.00% Ordinary |
---|---|
1 at £1 | Steve Brawley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£171 |
Current Liabilities | £173 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
22 January 2024 | Cessation of Gregory Richard Hall as a person with significant control on 12 January 2024 (1 page) |
---|---|
17 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
23 August 2023 | Accounts for a small company made up to 31 January 2023 (7 pages) |
25 May 2023 | Change of details for Mr Christopher Weldon as a person with significant control on 25 May 2023 (2 pages) |
24 May 2023 | Notification of Christopher Weldon as a person with significant control on 2 January 2023 (2 pages) |
23 January 2023 | Notification of Malcolm Robert Bonnett as a person with significant control on 2 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr Peter John Cracknell as a person with significant control on 2 January 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 15 January 2023 with updates (5 pages) |
23 January 2023 | Change of details for Mr Malcolm Robert Bonnett as a person with significant control on 2 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr Andrew Hutchins as a person with significant control on 2 January 2023 (2 pages) |
20 January 2023 | Notification of Brian Boyd as a person with significant control on 2 January 2023 (2 pages) |
20 January 2023 | Notification of Peter John Cracknell as a person with significant control on 2 January 2023 (2 pages) |
20 January 2023 | Notification of Ryan Dominic Armstrong as a person with significant control on 2 January 2023 (2 pages) |
20 January 2023 | Notification of Gregory Richard Hall as a person with significant control on 2 January 2023 (2 pages) |
20 January 2023 | Notification of Stephen Murray as a person with significant control on 2 January 2023 (2 pages) |
20 January 2023 | Notification of Andrew Hutchins as a person with significant control on 2 January 2023 (2 pages) |
20 January 2023 | Notification of Stephen John Bratt as a person with significant control on 2 January 2023 (2 pages) |
20 January 2023 | Notification of Sylvia Cashman as a person with significant control on 2 January 2023 (2 pages) |
9 January 2023 | Notification of William Cameron Spiers as a person with significant control on 2 January 2023 (2 pages) |
9 January 2023 | Notification of Richard Clarke as a person with significant control on 2 January 2023 (2 pages) |
9 January 2023 | Notification of Catherine Watt as a person with significant control on 2 January 2023 (2 pages) |
9 January 2023 | Notification of Mark Collin Beeston as a person with significant control on 2 January 2023 (2 pages) |
9 January 2023 | Notification of Brendan Paul Barber as a person with significant control on 2 January 2023 (2 pages) |
9 January 2023 | Notification of Robert Miguel as a person with significant control on 2 January 2023 (2 pages) |
9 January 2023 | Notification of Howard Gospel as a person with significant control on 2 January 2023 (2 pages) |
21 October 2022 | Cessation of Sheik Mohammed Khan as a person with significant control on 30 September 2022 (1 page) |
21 October 2022 | Termination of appointment of Sheik Mohammed Khan as a secretary on 30 September 2022 (1 page) |
21 October 2022 | Notification of Andrew Colin Eldred as a person with significant control on 30 September 2022 (2 pages) |
21 October 2022 | Notification of Jason Poulter as a person with significant control on 30 September 2022 (2 pages) |
21 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
21 October 2022 | Appointment of Mr Andrew Colin Eldred as a director on 30 September 2022 (2 pages) |
21 October 2022 | Appointment of Mr Jason Poulter as a director on 30 September 2022 (2 pages) |
2 September 2022 | Director's details changed for Mr Jayesh Parmar on 11 October 2019 (2 pages) |
10 March 2022 | Accounts for a small company made up to 31 January 2022 (7 pages) |
20 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a small company made up to 31 January 2021 (7 pages) |
22 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
15 July 2020 | Accounts for a small company made up to 31 January 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
23 December 2019 | Appointment of Mr Jayesh Parmar as a director on 11 October 2019 (2 pages) |
23 December 2019 | Notification of Jayesh Parmar as a person with significant control on 11 October 2019 (2 pages) |
21 October 2019 | Cessation of Steve Brawley as a person with significant control on 11 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Steve Brawley as a director on 11 October 2019 (1 page) |
18 September 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 January 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
25 July 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
25 July 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
24 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
24 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
6 October 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
19 June 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
19 June 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 September 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
20 September 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
10 September 2013 | Termination of appointment of Laurence Horsey as a secretary (1 page) |
10 September 2013 | Termination of appointment of Laurence Horsey as a secretary (1 page) |
10 September 2013 | Appointment of Mr Sheik Mohammed Khan as a secretary (2 pages) |
10 September 2013 | Appointment of Mr Sheik Mohammed Khan as a secretary (2 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from Kingswood House 42/51 Sidcup Hill Sidcup Kent DA14 6HP on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Kingswood House 42/51 Sidcup Hill Sidcup Kent DA14 6HP on 18 December 2012 (1 page) |
1 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
9 March 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
9 March 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
14 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
2 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
10 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 March 2009 | Director appointed steve brawley (3 pages) |
9 March 2009 | Appointment terminated director ronald allender (1 page) |
9 March 2009 | Director appointed steve brawley (3 pages) |
9 March 2009 | Appointment terminated director ronald allender (1 page) |
13 June 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
13 June 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
25 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
9 February 2007 | Return made up to 15/01/07; full list of members
|
9 February 2007 | Return made up to 15/01/07; full list of members
|
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
4 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
4 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
25 April 2005 | Return made up to 15/01/05; full list of members (6 pages) |
25 April 2005 | Return made up to 15/01/05; full list of members (6 pages) |
9 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 July 2003 | Return made up to 15/01/03; full list of members (7 pages) |
2 July 2003 | Return made up to 15/01/03; full list of members (7 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
27 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
8 January 2001 | Return made up to 15/01/01; full list of members
|
8 January 2001 | Return made up to 15/01/01; full list of members
|
8 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
18 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
21 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
24 April 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
24 March 1995 | Return made up to 15/01/95; no change of members (4 pages) |
24 March 1995 | Return made up to 15/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 June 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |
2 June 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |
17 May 1993 | Accounts for a small company made up to 31 January 1993 (4 pages) |
17 May 1993 | Accounts for a small company made up to 31 January 1993 (4 pages) |
25 September 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
25 September 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
9 June 1992 | Full accounts made up to 31 December 1990 (5 pages) |
9 June 1992 | Full accounts made up to 31 December 1990 (5 pages) |
2 May 1991 | Company name changed jib enterprises LIMITED\certificate issued on 03/05/91 (2 pages) |
2 May 1991 | Company name changed jib enterprises LIMITED\certificate issued on 03/05/91 (2 pages) |
15 January 1990 | Incorporation (13 pages) |
15 January 1990 | Incorporation (13 pages) |