Advanced company searchLink opens in new window

JIB UK HOLDINGS LIMITED

Company number 02956454

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)
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
21 Sep 2023 AA Full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
29 Dec 2022 CH01 Director's details changed for Mark David Jones on 8 October 2022
08 Nov 2022 AD01 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
08 Nov 2022 PSC05 Change of details for Jib Group Holdings Limited as a person with significant control on 8 November 2022
01 Jun 2022 AA Full accounts made up to 31 December 2021
08 Apr 2022 AP01 Appointment of Mrs Carol Lisa Harrison as a director on 7 April 2022
28 Feb 2022 TM01 Termination of appointment of Anne Josephine Henderson as a director on 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
10 Jul 2021 AA Full accounts made up to 31 December 2020
16 Apr 2021 CH01 Director's details changed for Mark David Jones on 6 April 2021
05 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
22 Oct 2020 AA Full accounts made up to 31 December 2019
07 Apr 2020 AP01 Appointment of Mark David Jones as a director on 31 March 2020
06 Apr 2020 TM02 Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020
06 Apr 2020 AP04 Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020
02 Apr 2020 TM01 Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
02 Dec 2019 TM01 Termination of appointment of Dean Andrew Byrne as a director on 20 November 2019
27 Nov 2019 SH20 Statement by Directors
27 Nov 2019 SH19 Statement of capital on 27 November 2019
  • GBP 1
27 Nov 2019 CAP-SS Solvency Statement dated 26/11/19
27 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 21/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 91,657,555.01