Advanced company searchLink opens in new window

JBI INTERNATIONAL INSURANCE BROKERS LIMITED

Company number 01936834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 20 October 2015
19 Oct 2015 4.70 Declaration of solvency
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
18 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
18 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 176,000
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 176,000
05 Jan 2014 AA Full accounts made up to 31 March 2013
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
25 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 176,000
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 19 February 2013
  • GBP 76,000
24 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/07/2012
19 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jul 2012 AP01 Appointment of Mr Scott Egan as a director