Company NameJib Overseas Holdings Limited
DirectorsJeremiah Flahive and Mark David Jones
Company StatusActive
Company Number02956441
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Previous NameFureta Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremiah Flahive
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleRisk & Governance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2020(25 years, 8 months after company formation)
Appointment Duration4 years
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Vyvienne Yvonne Alexandra Corley Wade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds Isle
St Michaels
Tenterden
Kent
TN30 6TL
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Director NameMr David Benjamin Drury
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1997)
RoleGroup IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressAyewoods Elm Road
Horsell
Woking
Surrey
GU21 4DY
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 4 months after company formation)
Appointment Duration19 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr George William Stuart-Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(2 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2008)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address19 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Kenneth Alan Carter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 January 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManton Grange
Manton
Marlborough
Wiltshire
SN8 4HQ
Director NameRobert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 July 1999)
RoleCompany Director
Correspondence Address17 Thurloe Square
London
SW7 2TE
Director NameStephen Phillip McGill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2003)
RoleInsurance Broker
Correspondence AddressGreen End Park
Green End Nr Dane End
Ware
Herts
SG12 0NU
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Michael Thomas Reynolds
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2013(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameDean Andrew Byrne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 2013(19 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed31 December 2014(20 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Andrew Colin Colderwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Christopher Lewis Rayner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed21 October 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60.2m at £1Jib Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,614,000
Net Worth£151,908,000
Current Liabilities£199,503,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

9 January 2024Statement of capital on 9 January 2024
  • GBP 1
(5 pages)
9 January 2024Statement by Directors (1 page)
9 January 2024Solvency Statement dated 09/01/24 (1 page)
9 January 2024Resolutions
  • RES13 ‐ Share premium account cancelled 09/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2023Full accounts made up to 31 December 2022 (30 pages)
28 February 2023Termination of appointment of Jeremiah Flahive as a director on 24 February 2023 (1 page)
28 February 2023Appointment of Mr James Michael Pickford as a director on 24 February 2023 (2 pages)
24 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
29 December 2022Director's details changed for Mark David Jones on 8 October 2022 (2 pages)
8 November 2022Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 8 November 2022 (1 page)
8 November 2022Change of details for Jib Group Holdings Limited as a person with significant control on 8 November 2022 (2 pages)
10 August 2022Full accounts made up to 31 December 2021 (34 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
16 August 2021Full accounts made up to 31 December 2020 (31 pages)
28 April 2021Second filing of Confirmation Statement dated 11 March 2021 (6 pages)
16 April 2021Director's details changed for Mark David Jones on 6 April 2021 (2 pages)
23 March 2021Confirmation statement made on 11 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/04/2021
(4 pages)
19 February 2021Amended full accounts made up to 31 December 2019 (42 pages)
9 December 2020Resolutions
  • RES13 ‐ Share premium account reduced 24/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2020Full accounts made up to 31 December 2019 (42 pages)
16 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 3,000
(3 pages)
13 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2020Memorandum and Articles of Association (24 pages)
2 April 2020Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
30 March 2020Appointment of Mark David Jones as a director on 27 March 2020 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
3 February 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 20,198,018
(3 pages)
23 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 16/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 December 2019Statement of capital on 23 December 2019
  • GBP 1,000
(3 pages)
23 December 2019Solvency Statement dated 19/12/19 (1 page)
23 December 2019Statement by Directors (1 page)
2 December 2019Termination of appointment of Dean Andrew Byrne as a director on 20 November 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (42 pages)
23 July 2019Statement of capital on 23 July 2019
  • GBP 1.00
(5 pages)
23 July 2019Statement by Directors (1 page)
23 July 2019Solvency Statement dated 22/07/19 (1 page)
23 July 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 22/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 60,197,018
(3 pages)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
7 June 2019Appointment of Mr Jeremiah Flahive as a director on 3 June 2019 (2 pages)
12 July 2018Full accounts made up to 31 December 2017 (38 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 March 2018Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page)
7 March 2018Appointment of Christopher Lewis Rayner as a director on 7 March 2018 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
12 June 2017Full accounts made up to 31 December 2016 (38 pages)
12 June 2017Full accounts made up to 31 December 2016 (38 pages)
20 June 2016Full accounts made up to 31 December 2015 (31 pages)
20 June 2016Full accounts made up to 31 December 2015 (31 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 60,196,018
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 60,196,018
(6 pages)
13 October 2015Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
17 September 2015Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
17 September 2015Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60,196,018
(7 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60,196,018
(7 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (21 pages)
23 June 2015Full accounts made up to 31 December 2014 (21 pages)
9 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
9 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages)
9 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages)
9 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
24 October 2014Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014 (2 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60,196,018
(7 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60,196,018
(7 pages)
2 July 2014Accounts made up to 31 December 2013 (22 pages)
2 July 2014Accounts made up to 31 December 2013 (22 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
11 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 60,196,018
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 60,196,018
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 60,196,018
(3 pages)
29 October 2013Appointment of Dean Andrew Byrne as a director (2 pages)
29 October 2013Appointment of Dean Andrew Byrne as a director (2 pages)
22 October 2013Director's details changed for Mr Michael Thomas Reynolds on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Michael Thomas Reynolds on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mark David Jones on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mark David Jones on 22 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Michael Thomas Reynolds on 17 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Michael Thomas Reynolds on 17 October 2013 (2 pages)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
17 June 2013Accounts made up to 31 December 2012 (17 pages)
17 June 2013Accounts made up to 31 December 2012 (17 pages)
25 February 2013Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
25 February 2013Termination of appointment of Vyvienne Wade as a director (1 page)
25 February 2013Termination of appointment of Vyvienne Wade as a director (1 page)
25 February 2013Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts made up to 31 December 2011 (16 pages)
7 June 2012Accounts made up to 31 December 2011 (16 pages)
23 February 2012Director's details changed for Mark David Jones on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mark David Jones on 23 February 2012 (2 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts made up to 31 December 2010 (14 pages)
15 June 2011Accounts made up to 31 December 2010 (14 pages)
29 November 2010Director's details changed for Mark David Jones on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mark David Jones on 29 November 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts made up to 31 December 2009 (12 pages)
3 June 2010Accounts made up to 31 December 2009 (12 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 June 2009Accounts made up to 31 December 2008 (12 pages)
7 June 2009Accounts made up to 31 December 2008 (12 pages)
8 January 2009Director appointed mark david jones (1 page)
8 January 2009Director appointed mark david jones (1 page)
5 January 2009Appointment terminated director george stuart clarke (1 page)
5 January 2009Appointment terminated director george stuart clarke (1 page)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 July 2008Director's change of particulars / vyvienne wade / 21/07/2008 (1 page)
21 July 2008Director's change of particulars / vyvienne wade / 21/07/2008 (1 page)
23 June 2008Accounts made up to 31 December 2007 (12 pages)
23 June 2008Accounts made up to 31 December 2007 (12 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 August 2007Accounts made up to 31 December 2006 (13 pages)
15 August 2007Accounts made up to 31 December 2006 (13 pages)
5 November 2006Accounts made up to 31 December 2005 (13 pages)
5 November 2006Accounts made up to 31 December 2005 (13 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 August 2005Accounts made up to 31 December 2004 (12 pages)
5 August 2005Accounts made up to 31 December 2004 (12 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 August 2004Accounts made up to 31 December 2003 (10 pages)
5 August 2004Accounts made up to 31 December 2003 (10 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
27 October 2003Accounts made up to 31 December 2002 (10 pages)
27 October 2003Accounts made up to 31 December 2002 (10 pages)
27 September 2003Return made up to 31/07/03; full list of members (7 pages)
27 September 2003Return made up to 31/07/03; full list of members (7 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
31 July 2002Accounts made up to 31 December 2001 (10 pages)
31 July 2002Accounts made up to 31 December 2001 (10 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
30 October 2001Accounts made up to 31 December 2000 (9 pages)
30 October 2001Accounts made up to 31 December 2000 (9 pages)
6 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Statement of affairs (3 pages)
12 February 2001Ad 28/09/00--------- £ si 1696016@1=1696016 £ ic 58500000/60196016 (2 pages)
12 February 2001Ad 28/09/00--------- £ si 1696016@1=1696016 £ ic 58500000/60196016 (2 pages)
12 February 2001Statement of affairs (3 pages)
13 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 December 2000£ nc 60000000/61000000 28/09/00 (2 pages)
13 December 2000£ nc 60000000/61000000 28/09/00 (2 pages)
13 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 October 2000Accounts made up to 31 December 1999 (8 pages)
23 October 2000Accounts made up to 31 December 1999 (8 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
2 November 1999Accounts made up to 31 December 1998 (8 pages)
2 November 1999Accounts made up to 31 December 1998 (8 pages)
1 September 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 01/09/99
(7 pages)
1 September 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 01/09/99
(7 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999Secretary's particulars changed (1 page)
31 October 1998Accounts made up to 31 December 1997 (8 pages)
31 October 1998Accounts made up to 31 December 1997 (8 pages)
6 October 1998Secretary's particulars changed (1 page)
6 October 1998Secretary's particulars changed (1 page)
6 August 1998Return made up to 31/07/98; full list of members (10 pages)
6 August 1998Return made up to 31/07/98; full list of members (10 pages)
27 August 1997Accounts made up to 31 December 1996 (9 pages)
27 August 1997Accounts made up to 31 December 1996 (9 pages)
11 August 1997New director appointed (3 pages)
11 August 1997Return made up to 31/07/97; no change of members (5 pages)
11 August 1997New director appointed (3 pages)
11 August 1997Return made up to 31/07/97; no change of members (5 pages)
15 July 1997New director appointed (3 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
12 August 1996Return made up to 31/07/96; no change of members (9 pages)
12 August 1996Return made up to 31/07/96; no change of members (9 pages)
12 June 1996Accounts made up to 31 December 1995 (9 pages)
12 June 1996Accounts made up to 31 December 1995 (9 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Return made up to 31/07/95; full list of members (12 pages)
2 August 1995Return made up to 31/07/95; full list of members (12 pages)
9 April 1995Ad 31/10/94--------- £ si 58499998@1 (2 pages)
9 April 1995Statement of affairs (8 pages)
9 April 1995Statement of affairs (8 pages)
9 April 1995Ad 31/10/94--------- £ si 58499998@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 October 1994Company name changed\certificate issued on 27/10/94 (2 pages)
27 October 1994Company name changed\certificate issued on 27/10/94 (2 pages)
8 August 1994Incorporation (15 pages)
8 August 1994Incorporation (15 pages)