Tower Place
London
EC3R 5BU
Director Name | Mrs Alison Pamela Knight |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(28 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mr Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Mr Jeremy John Galbraith Brown |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1994) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Pont Street London SW1X 0AE |
Director Name | John Gilbert Curtis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1994) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Clayhurst Bagwell Lane Odiham Basingstoke Hampshire RG29 1JG |
Director Name | Mr Martin Stuart Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redan Street London W14 0AD |
Secretary Name | Mr Martin Stuart Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 14 June 1991) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redan Street London W14 0AD |
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 December 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 July 2008) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 131 Crabtree Lane Lancing West Sussex BN15 9NL |
Director Name | Mr Kevin Neil Lucas |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 165 Princes Road Buckhurst Hill Essex IG9 5DW |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Vyvienne Yvonne Alexandra Corley Wade |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds Isle St Michaels Tenterden Kent TN30 6TL |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Alan Frank Griffin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 2012(21 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 May 2013) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne House Gravelly Dell Gravelly Lane Braughing Hertfordshire SG11 2RD |
Director Name | Mr Samuel Andrew James Love |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2015) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Jorge Antonio Camargo-Cuellar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 21 May 2012(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | South America |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Michael Peter Methley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(22 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Andrew Colin Colderwood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Hugh Nicholas Crossland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(25 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Christopher Lewis Rayner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Eduardo Andres Gonzalez Von-Walter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Colombian,British |
Status | Resigned |
Appointed | 27 March 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2023) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1995) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 December 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50m at £1 | Jib Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,844,000 |
Net Worth | £53,990,000 |
Current Liabilities | £6,615,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
5 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Amended full accounts made up to 31 December 2019 (33 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
6 April 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
6 April 2020 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Eduardo Andres Gonzalez Von-Walter as a director on 27 March 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Jorge Antonio Camargo-Cuellar as a director on 31 December 2019 (1 page) |
13 November 2019 | Appointment of Mark David Jones as a director on 12 November 2019 (2 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (33 pages) |
9 August 2019 | Termination of appointment of Hugh Nicholas Crossland as a director on 22 July 2019 (1 page) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 March 2018 | Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page) |
9 March 2018 | Appointment of Christopher Lewis Rayner as a director on 27 February 2018 (2 pages) |
20 December 2017 | Termination of appointment of Michael Peter Methley as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Michael Peter Methley as a director on 20 December 2017 (1 page) |
13 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
20 May 2016 | Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 May 2016 | Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages) |
9 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
25 June 2015 | Director's details changed for Jorge Antonio Camargo-Cuellar on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Jorge Antonio Camargo-Cuellar on 25 June 2015 (2 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
19 January 2015 | Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page) |
9 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
2 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
26 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mark David Jones on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mark David Jones on 22 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
19 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 May 2013 | Termination of appointment of Alan Griffin as a director (1 page) |
29 May 2013 | Termination of appointment of Alan Griffin as a director (1 page) |
29 May 2013 | Appointment of Mr Michael Peter Methley as a director (2 pages) |
29 May 2013 | Appointment of Mr Michael Peter Methley as a director (2 pages) |
8 May 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Appointment of Mr Samuel Andrew James Love as a director (2 pages) |
21 May 2012 | Appointment of Mr Samuel Andrew James Love as a director (2 pages) |
21 May 2012 | Appointment of Jorge Antonio Camargo-Cuellar as a director (2 pages) |
21 May 2012 | Appointment of Jorge Antonio Camargo-Cuellar as a director (2 pages) |
21 May 2012 | Appointment of Alan Frank Griffin as a director (2 pages) |
21 May 2012 | Appointment of Alan Frank Griffin as a director (2 pages) |
23 February 2012 | Director's details changed for Mark David Jones on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mark David Jones on 23 February 2012 (2 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Mark David Jones on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mark David Jones on 29 November 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
22 July 2008 | Director's change of particulars / vyvienne wade / 21/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / vyvienne wade / 21/07/2008 (1 page) |
21 July 2008 | Director appointed mark david jones (1 page) |
21 July 2008 | Director appointed mark david jones (1 page) |
21 July 2008 | Director appointed vyvienne yvonne alexandra corley wade (2 pages) |
21 July 2008 | Director appointed vyvienne yvonne alexandra corley wade (2 pages) |
18 July 2008 | Appointment terminated director kevin lucas (1 page) |
18 July 2008 | Appointment terminated director peter smith (1 page) |
18 July 2008 | Appointment terminated director kevin lucas (1 page) |
18 July 2008 | Appointment terminated director peter smith (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 April 2005 | Return made up to 07/05/05; full list of members (3 pages) |
26 April 2005 | Return made up to 07/05/05; full list of members (3 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 June 2004 | Company name changed jib us holdings LIMITED\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed jib us holdings LIMITED\certificate issued on 08/06/04 (2 pages) |
24 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members
|
16 May 2001 | Return made up to 24/04/01; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Resolutions
|
24 May 1999 | Return made up to 24/04/99; no change of members (7 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (7 pages) |
12 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
28 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 May 1997 | Return made up to 24/04/97; no change of members (6 pages) |
4 May 1997 | Return made up to 24/04/97; no change of members (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 May 1996 | Return made up to 24/04/96; no change of members (12 pages) |
7 May 1996 | Return made up to 24/04/96; no change of members (12 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Return made up to 24/04/95; full list of members (8 pages) |
2 May 1995 | Return made up to 24/04/95; full list of members (8 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Statement of affairs (4 pages) |
15 March 1995 | Ad 31/10/94--------- £ si 50000000@1 (2 pages) |
15 March 1995 | Ad 31/10/94--------- £ si 50000000@1 (2 pages) |
15 March 1995 | Statement of affairs (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
27 October 1994 | Company name changed\certificate issued on 27/10/94 (2 pages) |
27 October 1994 | Company name changed\certificate issued on 27/10/94 (2 pages) |
23 August 1991 | Memorandum and Articles of Association (14 pages) |
23 August 1991 | Memorandum and Articles of Association (14 pages) |
12 August 1991 | Company name changed\certificate issued on 12/08/91 (2 pages) |
12 August 1991 | Company name changed\certificate issued on 12/08/91 (2 pages) |
24 April 1991 | Incorporation (18 pages) |
24 April 1991 | Incorporation (18 pages) |