Download leads from Nexok and grow your business. Find out more

Jib Group Holdings Limited

Documents

Total Documents270
Total Pages1,618

Filing History

19 December 2023Resolutions
  • RES13 ‐ Company reduce held share premium account 19/12/2023
19 December 2023Statement of capital on 19 December 2023
  • GBP 1
19 December 2023Solvency Statement dated 19/12/23
19 December 2023Statement by Directors
21 September 2023Full accounts made up to 31 December 2022
28 February 2023Appointment of Mr Liam Dartnell as a director on 24 February 2023
28 February 2023Termination of appointment of Jeremiah Flahive as a director on 24 February 2023
24 February 2023Confirmation statement made on 15 February 2023 with no updates
29 December 2022Director's details changed for Mark David Jones on 8 October 2022
8 November 2022Change of details for Jib Group Limited as a person with significant control on 8 November 2022
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
10 August 2022Full accounts made up to 31 December 2021
16 February 2022Confirmation statement made on 15 February 2022 with no updates
28 July 2021Full accounts made up to 31 December 2020
28 April 2021Second filing of Confirmation Statement dated 11 March 2021
15 April 2021Director's details changed for Mark David Jones on 6 April 2021
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
23 November 2020Full accounts made up to 31 December 2019
16 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 25,225,000
2 April 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020
2 April 2020Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020
2 April 2020Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020
30 March 2020Appointment of Mark David Jones as a director on 27 March 2020
11 March 2020Confirmation statement made on 11 March 2020 with updates
3 February 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 25,224,000
2 December 2019Termination of appointment of Dean Andrew Byrne as a director on 20 November 2019
12 August 2019Full accounts made up to 31 December 2018
7 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 July 2019Solvency Statement dated 22/07/19
23 July 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 22/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
23 July 2019Statement of capital on 23 July 2019
  • GBP 1.00
23 July 2019Statement by Directors
22 July 2019Resolutions
  • RES13 ‐ Authorised share capital of the company be and is hergy incresed from 165222208 to 165224208 by the creation of 2,000 24/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
5 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 165,223,006.5
1 July 2019Confirmation statement made on 25 June 2019 with no updates
7 June 2019Appointment of Mr Jeremiah Flahive as a director on 3 June 2019
12 July 2018Full accounts made up to 31 December 2017
25 June 2018Confirmation statement made on 25 June 2018 with no updates
7 March 2018Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018
7 March 2018Appointment of Christopher Lewis Rayner as a director on 7 March 2018
19 June 2017Confirmation statement made on 19 June 2017 with updates
19 June 2017Confirmation statement made on 19 June 2017 with updates
5 June 2017Full accounts made up to 31 December 2016
5 June 2017Full accounts made up to 31 December 2016
20 June 2016Full accounts made up to 31 December 2015
20 June 2016Full accounts made up to 31 December 2015
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 165,222,006.5
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 165,222,006.5
13 October 2015Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015
13 October 2015Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015
13 October 2015Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015
17 September 2015Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015
17 September 2015Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015
17 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015
17 September 2015Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015
17 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015
17 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 165,222,006.5
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 165,222,006.5
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 165,222,006.5
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
23 June 2015Full accounts made up to 31 December 2014
23 June 2015Full accounts made up to 31 December 2014
9 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014
9 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014
9 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014
9 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014
24 October 2014Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014
24 October 2014Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 165,222,006.5
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 165,222,006.5
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 165,222,006.5
2 July 2014Full accounts made up to 31 December 2013
2 July 2014Full accounts made up to 31 December 2013
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013
29 October 2013Appointment of Dean Andrew Byrne as a director
29 October 2013Appointment of Dean Andrew Byrne as a director
22 October 2013Director's details changed for Mark David Jones on 22 October 2013
22 October 2013Director's details changed for Mr Michael Thomas Reynolds on 22 October 2013
22 October 2013Director's details changed for Mr Michael Thomas Reynolds on 22 October 2013
22 October 2013Director's details changed for Mark David Jones on 22 October 2013
21 October 2013Director's details changed for Mr Michael Thomas Reynolds on 17 October 2013
21 October 2013Director's details changed for Mr Michael Thomas Reynolds on 17 October 2013
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
17 June 2013Full accounts made up to 31 December 2012
17 June 2013Full accounts made up to 31 December 2012
25 February 2013Termination of appointment of Vyvienne Wade as a director
25 February 2013Appointment of Mr Michael Thomas Reynolds as a director
25 February 2013Termination of appointment of Vyvienne Wade as a director
25 February 2013Appointment of Mr Michael Thomas Reynolds as a director
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
6 June 2012Full accounts made up to 31 December 2011
6 June 2012Full accounts made up to 31 December 2011
24 February 2012Director's details changed for Mark David Jones on 23 February 2012
24 February 2012Director's details changed for Mark David Jones on 23 February 2012
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
15 June 2011Full accounts made up to 31 December 2010
15 June 2011Full accounts made up to 31 December 2010
29 November 2010Director's details changed for Mark David Jones on 29 November 2010
29 November 2010Director's details changed for Mark David Jones on 29 November 2010
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
3 June 2010Full accounts made up to 31 December 2009
3 June 2010Full accounts made up to 31 December 2009
17 July 2009Return made up to 09/07/09; full list of members
17 July 2009Return made up to 09/07/09; full list of members
7 June 2009Full accounts made up to 31 December 2008
7 June 2009Full accounts made up to 31 December 2008
8 January 2009Director appointed mark david jones
8 January 2009Director appointed mark david jones
5 January 2009Appointment terminated director george stuart clarke
5 January 2009Appointment terminated director george stuart clarke
30 July 2008Return made up to 09/07/08; full list of members
30 July 2008Return made up to 09/07/08; full list of members
21 July 2008Director's change of particulars / vyvienne wade / 21/07/2008
21 July 2008Director's change of particulars / vyvienne wade / 21/07/2008
2 July 2008Full accounts made up to 31 December 2007
2 July 2008Full accounts made up to 31 December 2007
13 August 2007Full accounts made up to 31 December 2006
13 August 2007Full accounts made up to 31 December 2006
25 July 2007Return made up to 09/07/07; full list of members
25 July 2007Return made up to 09/07/07; full list of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
13 September 2006Return made up to 09/07/06; full list of members
13 September 2006Return made up to 09/07/06; full list of members
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 March 2006Nc inc already adjusted 15/03/06
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 March 2006Ad 15/03/06--------- £ si 8574100@1=8574100 £ ic 156647905/165222005
21 March 2006Ad 15/03/06--------- £ si 8574100@1=8574100 £ ic 156647905/165222005
21 March 2006Nc inc already adjusted 15/03/06
15 February 2006Statement of affairs
15 February 2006Statement of affairs
14 February 2006Statement of affairs
14 February 2006Statement of affairs
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 January 2006Nc inc already adjusted 22/12/05
18 January 2006Nc inc already adjusted 22/12/05
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 August 2005Return made up to 09/07/05; full list of members
10 August 2005Return made up to 09/07/05; full list of members
5 August 2005Full accounts made up to 31 December 2004
5 August 2005Full accounts made up to 31 December 2004
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
7 October 2004Ad 22/07/04--------- £ si [email protected]
7 October 2004Ad 22/07/04--------- £ si [email protected]
23 August 2004Return made up to 31/07/04; full list of members
23 August 2004Return made up to 31/07/04; full list of members
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2004Ad 22/07/04--------- £ si [email protected] £ ic 148944657/148944657
2 August 2004Ad 22/07/04--------- £ si [email protected] £ ic 148944657/148944657
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2004Nc inc already adjusted 22/07/04
2 August 2004Ad 22/07/04--------- £ si [email protected]=1 £ ic 148944655/148944656
2 August 2004Ad 22/07/04--------- £ si [email protected]=1 £ ic 148944654/148944655
2 August 2004Ad 22/07/04--------- £ si [email protected] £ ic 148944657/148944657
2 August 2004Ad 22/07/04--------- £ si [email protected]=1 £ ic 148944656/148944657
2 August 2004Ad 22/07/04--------- £ si [email protected] £ ic 148944657/148944657
2 August 2004Nc inc already adjusted 22/07/04
2 August 2004Ad 22/07/04--------- £ si [email protected]=1 £ ic 148944655/148944656
2 August 2004Ad 22/07/04--------- £ si [email protected]=1 £ ic 148944656/148944657
2 August 2004Ad 22/07/04--------- £ si [email protected]=1 £ ic 148944654/148944655
12 November 2003Director resigned
12 November 2003Director resigned
27 October 2003Full accounts made up to 31 December 2002
27 October 2003Full accounts made up to 31 December 2002
27 September 2003Return made up to 31/07/03; full list of members
27 September 2003Return made up to 31/07/03; full list of members
28 April 2003Auditor's resignation
28 April 2003Auditor's resignation
25 April 2003Auditor's resignation
25 April 2003Auditor's resignation
27 August 2002Return made up to 31/07/02; full list of members
27 August 2002Return made up to 31/07/02; full list of members
31 July 2002Full accounts made up to 31 December 2001
31 July 2002Full accounts made up to 31 December 2001
16 January 2002Director resigned
16 January 2002New director appointed
16 January 2002New director appointed
16 January 2002Director resigned
30 October 2001Full accounts made up to 31 December 2000
30 October 2001Full accounts made up to 31 December 2000
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 2001Ad 28/09/00--------- £ si 1344093@1=1344093 £ ic 147600561/148944654
12 February 2001Ad 28/09/00--------- £ si 1344093@1=1344093 £ ic 147600561/148944654
12 February 2001Statement of affairs
12 February 2001Statement of affairs
23 October 2000Full accounts made up to 31 December 1999
23 October 2000Full accounts made up to 31 December 1999
17 August 2000Return made up to 31/07/00; full list of members
17 August 2000Return made up to 31/07/00; full list of members
2 November 1999Full accounts made up to 31 December 1998
2 November 1999Full accounts made up to 31 December 1998
1 September 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 01/09/99
1 September 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 01/09/99
27 August 1999Resolutions
  • ELRES ‐ Elective resolution
27 August 1999Resolutions
  • ELRES ‐ Elective resolution
1 August 1999Director resigned
1 August 1999Director resigned
12 May 1999Secretary's particulars changed
12 May 1999Secretary's particulars changed
31 October 1998Full accounts made up to 31 December 1997
31 October 1998Full accounts made up to 31 December 1997
6 October 1998Secretary's particulars changed
6 October 1998Secretary's particulars changed
6 August 1998Return made up to 31/07/98; no change of members
6 August 1998Return made up to 31/07/98; no change of members
19 August 1997Full accounts made up to 31 December 1996
19 August 1997Full accounts made up to 31 December 1996
11 August 1997Return made up to 31/07/97; full list of members
11 August 1997Return made up to 31/07/97; full list of members
15 July 1997Director resigned
15 July 1997New director appointed
15 July 1997Director resigned
15 July 1997Director resigned
15 July 1997Director resigned
15 July 1997Director resigned
15 July 1997Director resigned
15 July 1997New director appointed
15 July 1997Director resigned
15 July 1997New director appointed
15 July 1997Director resigned
15 July 1997New director appointed
15 July 1997Director resigned
15 July 1997Director resigned
15 July 1997Director resigned
15 July 1997New director appointed
15 July 1997New director appointed
15 July 1997Director resigned
8 June 1997Statement of affairs
8 June 1997Ad 27/03/97--------- £ si 1067561@1
8 June 1997Ad 27/03/97--------- £ si 1067561@1
8 June 1997Statement of affairs
22 May 1997Ad 27/03/97--------- £ si 1067561@1=1067561 £ ic 146533000/147600561
22 May 1997Ad 27/03/97--------- £ si 1067561@1=1067561 £ ic 146533000/147600561
22 April 1997Director resigned
22 April 1997New director appointed
22 April 1997New director appointed
22 April 1997Director resigned
19 December 1996Director's particulars changed
19 December 1996Director's particulars changed
12 August 1996Return made up to 31/07/96; no change of members
12 August 1996Return made up to 31/07/96; no change of members
12 June 1996Full accounts made up to 31 December 1995
12 June 1996Full accounts made up to 31 December 1995
20 May 1996New director appointed
20 May 1996New director appointed
30 October 1995Director resigned
30 October 1995Director resigned
1 January 1995A selection of documents registered before 1 January 1995
10 October 1994Company name changed\certificate issued on 10/10/94
10 October 1994Company name changed\certificate issued on 10/10/94
8 August 1994Incorporation
8 August 1994Incorporation
Sign up now to grow your client base. Plans & Pricing