Company NameJHIB Holdings Limited
Company StatusDissolved
Company Number05749660
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameHillpencil Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed02 December 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Argyll Road
London
W8 7BG
Secretary NameMr Simon Christopher Hall
NationalityBritish
StatusResigned
Appointed22 March 2006(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Eglantine Road
London
SW18 2DE
Director NameMr Simon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address29 Eglantine Road
London
SW18 2DE
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchin Court Birchin Lane
London
EC3 9DU
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirchin Court Birchin Lane
London
EC3 9DU
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed24 May 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor Birchin Lane
London
EC3V 9DU
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.gilesinsurance.co.uk/
Telephone0845 6433599
Telephone regionUnknown

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

920.1k at £0.5Arthur J. Gallagher Insurance Brokers Limited
50.00%
Capital A
920.1k at £0.5Arthur J. Gallagher Insurance Brokers Limited
50.00%
Income

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
29 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
29 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 920,050
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 920,050
(4 pages)
24 February 2015Withdraw the company strike off application (1 page)
24 February 2015Withdraw the company strike off application (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 920,050
(5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 920,050
(5 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
2 December 2013Registered office address changed from Birchin Court Birchin Lane London EC3 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court Birchin Lane London EC3 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court Birchin Lane London EC3 9DU on 2 December 2013 (1 page)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
17 September 2012Appointment of Mr Brendan James Mcmanus as a director (3 pages)
17 September 2012Termination of appointment of Hazel Mcintyre as a director (2 pages)
17 September 2012Termination of appointment of Hazel Mcintyre as a director (2 pages)
17 September 2012Appointment of Mr Brendan James Mcmanus as a director (3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (10 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (10 pages)
20 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
31 May 2011Full accounts made up to 31 August 2010 (15 pages)
31 May 2011Full accounts made up to 31 August 2010 (15 pages)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
19 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
19 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
7 June 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (4 pages)
7 June 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (4 pages)
4 June 2010Appointment of Hazel Jane Mcintyre as a director (3 pages)
4 June 2010Registered office address changed from Bury House Bury Street London EC3A 5AR United Kingdom on 4 June 2010 (2 pages)
4 June 2010Appointment of Mr Christopher Michael Giles as a director (3 pages)
4 June 2010Appointment of Mr Christopher Michael Giles as a director (3 pages)
4 June 2010Appointment of Alastair George Hessett as a secretary (3 pages)
4 June 2010Termination of appointment of Simon Hall as a secretary (2 pages)
4 June 2010Termination of appointment of John Barroll Brown as a director (2 pages)
4 June 2010Termination of appointment of John Barroll Brown as a director (2 pages)
4 June 2010Appointment of Hazel Jane Mcintyre as a director (3 pages)
4 June 2010Termination of appointment of Simon Hall as a director (2 pages)
4 June 2010Registered office address changed from Bury House Bury Street London EC3A 5AR United Kingdom on 4 June 2010 (2 pages)
4 June 2010Termination of appointment of Simon Hall as a secretary (2 pages)
4 June 2010Registered office address changed from Bury House Bury Street London EC3A 5AR United Kingdom on 4 June 2010 (2 pages)
4 June 2010Appointment of Alastair George Hessett as a secretary (3 pages)
4 June 2010Termination of appointment of Simon Hall as a director (2 pages)
1 June 2010S-div (1 page)
1 June 2010S-div (1 page)
17 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
4 September 2009Amended accounts made up to 30 September 2008 (9 pages)
4 September 2009Amended accounts made up to 30 September 2008 (9 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Return made up to 21/03/09; full list of members (4 pages)
21 April 2009Return made up to 21/03/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Registered office changed on 10/04/2008 from sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH (1 page)
10 April 2008Registered office changed on 10/04/2008 from sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 21/03/08; full list of members (4 pages)
10 April 2008Return made up to 21/03/08; full list of members (4 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
15 May 2007Return made up to 21/03/07; full list of members (3 pages)
15 May 2007Return made up to 21/03/07; full list of members (3 pages)
10 November 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
10 November 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
3 November 2006Statement of affairs (9 pages)
3 November 2006Ad 18/10/06--------- £ si [email protected]=920000 £ ic 50/920050 (2 pages)
3 November 2006Ad 18/10/06--------- £ si [email protected]=920000 £ ic 50/920050 (2 pages)
3 November 2006Statement of affairs (9 pages)
27 October 2006Ad 18/10/06--------- £ si [email protected]=49 £ ic 1/50 (2 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 October 2006Nc inc already adjusted 18/10/06 (1 page)
27 October 2006Ad 18/10/06--------- £ si [email protected]=49 £ ic 1/50 (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 7 curzon street, 1ST floor east mayfair london W1J 5HG (1 page)
27 October 2006Registered office changed on 27/10/06 from: 7 curzon street, 1ST floor east mayfair london W1J 5HG (1 page)
27 October 2006Notice of assignment of name or new name to shares (1 page)
27 October 2006Notice of assignment of name or new name to shares (1 page)
27 October 2006Nc inc already adjusted 18/10/06 (1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2006Memorandum and Articles of Association (9 pages)
23 October 2006Memorandum and Articles of Association (9 pages)
17 October 2006Company name changed hillpencil LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed hillpencil LIMITED\certificate issued on 17/10/06 (2 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006Registered office changed on 05/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 2006Registered office changed on 05/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
21 March 2006Incorporation (17 pages)
21 March 2006Incorporation (17 pages)