London
EC3A 7AW
Director Name | Mrs Carol Lisa Harrison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | 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(25 years, 8 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Robert John Orr Barton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 17 Thurloe Square London SW7 2TE |
Director Name | Mr Nicholas John Cosh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leopold Road Wimbledon London SW19 7JG |
Director Name | Mrs Vyvienne Yvonne Alexandra Corley Wade |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds Isle St Michaels Tenterden Kent TN30 6TL |
Director Name | David Edward Corben |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1997) |
Role | Reinsurance Broker |
Correspondence Address | 42 Roedean Crescent London SW15 5JU |
Director Name | Mr David Benjamin Drury |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1997) |
Role | Group IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Ayewoods Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Director Name | Martin John Wakeley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1997) |
Role | Insurance Broker |
Correspondence Address | Glebe House Winchfield Basingstoke Hampshire RG27 8DB |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 year, 4 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 1997) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Director Name | Mr George William Stuart-Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2008) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 19 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Kenneth Alan Carter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 January 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Manton Grange Manton Marlborough Wiltshire SN8 4HQ |
Director Name | Michael Brookman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2002) |
Role | Reinsurance Broker |
Correspondence Address | Flat 74 55 Ebury Street London SW1W 0PB |
Director Name | Stephen Phillip McGill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2003) |
Role | Insurance Broker |
Correspondence Address | Green End Park Green End Nr Dane End Ware Herts SG12 0NU |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Michael Thomas Reynolds |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2013(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Dean Andrew Byrne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 2013(19 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(20 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2015) |
Role | Company Director |
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 | 01 September 2015(21 years after company formation) |
Appointment Duration | 2 years, 6 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 Christopher Lewis Rayner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Anne Josephine Henderson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(2 months after company formation) |
Appointment Duration | 1 year, 1 month (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(20 years, 10 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 |
---|
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 |
45.9m at £1 | Jib Group Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Jardine Lloyd Thompson Group PLC 0.00% Preference C |
Year | 2014 |
---|---|
Turnover | £5,000,000 |
Net Worth | £231,583,000 |
Current Liabilities | £199,127,000 |
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) |
21 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
24 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
29 December 2022 | Director's details changed for Mark David Jones on 8 October 2022 (2 pages) |
8 November 2022 | Change of details for Jib Group Holdings Limited as a person with significant control on 8 November 2022 (2 pages) |
8 November 2022 | Registered 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) |
1 June 2022 | Full accounts made up to 31 December 2021 (25 pages) |
8 April 2022 | Appointment of Mrs Carol Lisa Harrison as a director on 7 April 2022 (2 pages) |
28 February 2022 | Termination of appointment of Anne Josephine Henderson as a director on 28 February 2022 (1 page) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
16 April 2021 | Director's details changed for Mark David Jones on 6 April 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
22 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
7 April 2020 | Appointment of Mark David Jones as a director on 31 March 2020 (2 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) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
2 December 2019 | Termination of appointment of Dean Andrew Byrne as a director on 20 November 2019 (1 page) |
27 November 2019 | Solvency Statement dated 26/11/19 (1 page) |
27 November 2019 | Statement of capital on 27 November 2019
|
27 November 2019 | Resolutions
|
27 November 2019 | Statement by Directors (1 page) |
26 November 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
25 November 2019 | Appointment of Mrs Anne Josephine Henderson as a director on 21 November 2019 (2 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
7 March 2018 | Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page) |
7 March 2018 | Appointment of Christopher Lewis Rayner as a director on 7 March 2018 (2 pages) |
29 June 2017 | Notification of Jib Group Holdings Limited as a person with significant control on 20 July 2016 (2 pages) |
29 June 2017 | Notification of Jib Group Holdings Limited as a person with significant control on 20 July 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 December 2015 | Resolutions
|
23 December 2015 | Statement of capital on 23 December 2015
|
23 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
23 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
23 December 2015 | Statement by Directors (1 page) |
23 December 2015 | Statement of capital on 23 December 2015
|
23 December 2015 | Resolutions
|
23 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement of company's objects (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement of company's objects (2 pages) |
13 October 2015 | Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
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) |
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) |
23 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014 (2 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
29 October 2013 | Appointment of Dean Andrew Byrne as a director (2 pages) |
29 October 2013 | Appointment of Dean Andrew Byrne as a director (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 Mr Michael Thomas Reynolds 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 Mr Michael Thomas Reynolds on 22 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Michael Thomas Reynolds on 17 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Michael Thomas Reynolds 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) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 February 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
25 February 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
25 February 2013 | Appointment of Mr Michael Thomas Reynolds as a director (2 pages) |
25 February 2013 | Appointment of Mr Michael Thomas Reynolds as a director (2 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 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) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 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) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 January 2009 | Director appointed mark david jones (1 page) |
8 January 2009 | Director appointed mark david jones (1 page) |
5 January 2009 | Appointment terminated director george stuart clarke (1 page) |
5 January 2009 | Appointment terminated director george stuart clarke (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / vyvienne wade / 21/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / vyvienne wade / 21/07/2008 (1 page) |
23 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | £ nc 42002858/45936556 15/03/06 (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | £ nc 42002858/45936556 15/03/06 (1 page) |
5 October 2006 | £ nc 41975016/42002858 21/12/05 (1 page) |
5 October 2006 | £ nc 41975016/42002858 21/12/05 (1 page) |
18 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
14 February 2006 | Statement of affairs (4 pages) |
14 February 2006 | Statement of affairs (4 pages) |
14 February 2006 | Statement of affairs (4 pages) |
14 February 2006 | Statement of affairs (4 pages) |
25 January 2006 | Ad 21/12/05--------- £ si 27842@1=27842 £ ic 37196041/37223883 (2 pages) |
25 January 2006 | Ad 21/12/05--------- £ si 27842@1=27842 £ ic 37196041/37223883 (2 pages) |
18 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (5 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) |
29 December 2004 | Ad 22/12/04--------- £ si 506914@1=506914 £ ic 36689127/37196041 (2 pages) |
29 December 2004 | Ad 22/12/04--------- £ si 506914@1=506914 £ ic 36689127/37196041 (2 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 January 2004 | Ad 14/05/03--------- £ si 263051@1 (2 pages) |
5 January 2004 | Ad 14/05/03--------- £ si 263051@1 (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 September 2003 | Return made up to 31/07/03; full list of members (9 pages) |
27 September 2003 | Return made up to 31/07/03; full list of members (9 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 May 2002 | Statement of affairs (67 pages) |
27 May 2002 | Ad 14/12/01--------- £ si [email protected]=50 £ ic 36688677/36688727 (2 pages) |
27 May 2002 | Statement of affairs (67 pages) |
27 May 2002 | Ad 14/12/01--------- £ si [email protected]=50 £ ic 36688627/36688677 (2 pages) |
27 May 2002 | Ad 14/12/01--------- £ si [email protected]=50 £ ic 36688677/36688727 (2 pages) |
27 May 2002 | Ad 14/12/01--------- £ si [email protected]=50 £ ic 36688627/36688677 (2 pages) |
18 April 2002 | Ad 14/12/01--------- £ si [email protected] £ ic 36688627/36688627 (2 pages) |
18 April 2002 | Ad 14/12/01--------- £ si [email protected] £ ic 36688627/36688627 (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Return made up to 31/07/99; full list of members
|
1 September 1999 | Return made up to 31/07/99; full list of members
|
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
12 May 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Secretary's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 October 1998 | Secretary's particulars changed (1 page) |
6 October 1998 | Secretary's particulars changed (1 page) |
6 August 1998 | Return made up to 31/07/98; no change of members (11 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (11 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 August 1997 | Return made up to 31/07/97; full list of members (12 pages) |
11 August 1997 | Return made up to 31/07/97; full list of members (12 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
8 June 1997 | Ad 27/03/97--------- £ si 1067561@1 (3 pages) |
8 June 1997 | Statement of affairs (10 pages) |
8 June 1997 | Statement of affairs (10 pages) |
8 June 1997 | Ad 27/03/97--------- £ si 1067561@1 (3 pages) |
22 May 1997 | Ad 27/03/97--------- £ si 1067561@1=1067561 £ ic 35621066/36688627 (2 pages) |
22 May 1997 | Ad 27/03/97--------- £ si 1067561@1=1067561 £ ic 35621066/36688627 (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
12 August 1996 | Return made up to 31/07/96; no change of members (15 pages) |
12 August 1996 | Return made up to 31/07/96; no change of members (15 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Return made up to 31/07/95; full list of members (20 pages) |
2 August 1995 | Return made up to 31/07/95; full list of members (20 pages) |
9 April 1995 | Statement of affairs (12 pages) |
9 April 1995 | Statement of affairs (4 pages) |
9 April 1995 | Ad 31/10/94--------- £ si 24999998@1 (4 pages) |
9 April 1995 | Ad 31/10/94--------- £ si 10621066@1 (4 pages) |
9 April 1995 | Statement of affairs (12 pages) |
9 April 1995 | Ad 31/10/94--------- £ si 10621066@1 (4 pages) |
9 April 1995 | Statement of affairs (4 pages) |
9 April 1995 | Ad 31/10/94--------- £ si 24999998@1 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | Resolutions
|
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) |
8 August 1994 | Incorporation (15 pages) |
8 August 1994 | Incorporation (15 pages) |