Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIB GROUP HOLDINGS LIMITED
Company Information for

JIB GROUP HOLDINGS LIMITED

1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
Company Registration Number
02956529
Private Limited Company
Active

Company Overview

About Jib Group Holdings Ltd
JIB GROUP HOLDINGS LIMITED was founded on 1994-08-08 and has its registered office in London. The organisation's status is listed as "Active". Jib Group Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JIB GROUP HOLDINGS LIMITED
 
Legal Registered Office
1 TOWER PLACE WEST
TOWER PLACE
LONDON
EC3R 5BU
Other companies in EC3A
 
Filing Information
Company Number 02956529
Company ID Number 02956529
Date formed 1994-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 12:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIB GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JIB GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
DEAN ANDREW BYRNE
Director 2013-10-29
CHRISTOPHER LEWIS RAYNER
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COLIN COLDERWOOD
Director 2015-09-01 2018-02-27
MARK DAVID JONES
Director 2008-12-31 2015-09-01
MICHAEL THOMAS REYNOLDS
Director 2013-02-20 2015-09-01
STEPHANIE JOHNSON
Company Secretary 2014-12-31 2015-06-26
DAVID JAMES HICKMAN
Company Secretary 1994-10-03 2014-12-31
VYVIENNE YVONNE ALEXANDRA CORLEY WADE
Director 1997-06-23 2013-02-20
GEORGE WILLIAM STUART-CLARKE
Director 1997-03-31 2008-12-31
STEPHEN PHILLIP MCGILL
Director 2002-01-08 2003-11-05
KENNETH ALAN CARTER
Director 1997-06-23 2002-01-08
ROBERT JOHN ORR BARTON
Director 1994-10-03 1999-07-20
CLAUDE ALBERT SALMON CHOURAQUI
Director 1994-10-31 1997-06-23
DAVID EDWARD CORBEN
Director 1994-10-31 1997-06-23
MICHAEL CHRISTOPHER DAVID GRIBBIN
Director 1994-10-31 1997-06-23
REGINALD DENNIS GUY
Director 1994-10-31 1997-06-23
JOHN PETER HASTINGS BASS
Director 1996-05-10 1997-06-23
MARTIN JOHN WAKELEY
Director 1994-10-31 1997-06-23
NICHOLAS JOHN COSH
Director 1994-10-03 1997-03-31
DAVID JOHN BATCHELOR
Director 1994-10-31 1995-10-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-08-08 1994-10-03
COMBINED NOMINEES LIMITED
Nominated Director 1994-08-08 1994-10-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-08-08 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED CHARTWELL HEALTHCARE LIMITED Company Secretary 2018-05-31 CURRENT 2007-08-03 Liquidation
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED LLOYD & PARTNERS LIMITED Company Secretary 2017-09-06 CURRENT 1986-04-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED HAYWARD AVIATION LIMITED Company Secretary 2017-08-16 CURRENT 1992-07-10 Liquidation
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED BURKE FORD TRUSTEES (LEICESTER) LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED IIMIA (HOLDINGS) LIMITED Company Secretary 2015-06-26 CURRENT 2001-08-17 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT RE LIMITED Company Secretary 2015-06-26 CURRENT 1970-04-24 Liquidation
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED M.P. BOLSHAW AND COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1972-02-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED GRACECHURCH TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
DEAN ANDREW BYRNE JIB OVERSEAS HOLDINGS LIMITED Director 2013-10-29 CURRENT 1994-08-08 Active
DEAN ANDREW BYRNE JIB UK HOLDINGS LIMITED Director 2013-10-29 CURRENT 1994-08-08 Active
DEAN ANDREW BYRNE JIB GROUP LIMITED Director 2012-02-21 CURRENT 1988-10-31 Active
CHRISTOPHER LEWIS RAYNER JLT NOMINEES LIMITED Director 2018-05-01 CURRENT 2013-10-11 Active
CHRISTOPHER LEWIS RAYNER JLT CORPORATE SERVICES LIMITED Director 2018-05-01 CURRENT 2015-08-12 Active
CHRISTOPHER LEWIS RAYNER PET ANIMAL WELFARE SCHEME LIMITED Director 2018-05-01 CURRENT 2001-11-14 Active - Proposal to Strike off
CHRISTOPHER LEWIS RAYNER M.P. BOLSHAW AND COMPANY LIMITED Director 2018-05-01 CURRENT 1972-02-02 Active - Proposal to Strike off
CHRISTOPHER LEWIS RAYNER JLT INSURANCE GROUP HOLDINGS LIMITED Director 2018-03-19 CURRENT 1996-11-20 Active
CHRISTOPHER LEWIS RAYNER JIB OVERSEAS HOLDINGS LIMITED Director 2018-03-07 CURRENT 1994-08-08 Active
CHRISTOPHER LEWIS RAYNER JIB UK HOLDINGS LIMITED Director 2018-03-07 CURRENT 1994-08-08 Active
CHRISTOPHER LEWIS RAYNER JLT PERU RETAIL LIMITED Director 2018-03-07 CURRENT 2004-05-19 Active
CHRISTOPHER LEWIS RAYNER JLT PERU WHOLESALE LIMITED Director 2018-03-07 CURRENT 2004-06-01 Active
CHRISTOPHER LEWIS RAYNER JIB GROUP LIMITED Director 2018-03-07 CURRENT 1988-10-31 Active
CHRISTOPHER LEWIS RAYNER JLT LATIN AMERICAN HOLDINGS LIMITED Director 2018-02-27 CURRENT 1991-04-24 Active
CHRISTOPHER LEWIS RAYNER JLT COLOMBIA RETAIL LIMITED Director 2018-02-27 CURRENT 2004-06-01 Active
CHRISTOPHER LEWIS RAYNER JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Director 2018-02-27 CURRENT 2014-02-28 Active
CHRISTOPHER LEWIS RAYNER JLT INTELLECTUAL PROPERTY LIMITED Director 2018-02-08 CURRENT 2015-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JEREMIAH FLAHIVE
2023-02-28DIRECTOR APPOINTED MR LIAM DARTNELL
2023-02-24CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-12-29Director's details changed for Mark David Jones on 2022-10-08
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-11-08Change of details for Jib Group Limited as a person with significant control on 2022-11-08
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-11-08PSC05Change of details for Jib Group Limited as a person with significant control on 2022-11-08
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28RP04CS01
2021-04-15CH01Director's details changed for Mark David Jones on 2021-04-06
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16SH0131/05/20 STATEMENT OF CAPITAL GBP 25225000
2020-04-02TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-04-02AP04Appointment of Marsh Secretarial Services Limited as company secretary on 2020-04-01
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS RAYNER
2020-03-30AP01DIRECTOR APPOINTED MARK DAVID JONES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-02-03SH0101/11/19 STATEMENT OF CAPITAL GBP 25224000
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDREW BYRNE
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-23SH20Statement by Directors
2019-07-23SH19Statement of capital on 2019-07-23 GBP 1.00
2019-07-23CAP-SSSolvency Statement dated 22/07/19
2019-07-23RES13Resolutions passed:
  • Reduction of the share premium account 22/07/2019
  • Resolution of reduction in issued share capital
2019-07-22RES13Resolutions passed:
  • Authorised share capital of the company be and is hergy incresed from 165222208 to 165224208 by the creation of 2,000 24/06/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-07-05SH0124/06/19 STATEMENT OF CAPITAL GBP 165223006.5
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-07AP01DIRECTOR APPOINTED MR JEREMIAH FLAHIVE
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED CHRISTOPHER LEWIS RAYNER
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN COLDERWOOD
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 165222006.5
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 165222006.5
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS REYNOLDS
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JONES
2015-09-17AP01DIRECTOR APPOINTED MR ANDREW COLIN COLDERWOOD
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 165222006.5
2015-07-09AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-01TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-07-01AP04Appointment of Jlt Secretaries Limited as company secretary on 2015-06-26
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09AP03SECRETARY APPOINTED MRS STEPHANIE JOHNSON
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID HICKMAN
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS REYNOLDS / 16/09/2014
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 165222006.5
2014-07-11AR0109/07/14 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HICKMAN / 26/11/2013
2013-10-29AP01DIRECTOR APPOINTED DEAN ANDREW BYRNE
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS REYNOLDS / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 22/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS REYNOLDS / 17/10/2013
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH
2013-07-15AR0109/07/13 FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR VYVIENNE WADE
2013-02-25AP01DIRECTOR APPOINTED MR MICHAEL THOMAS REYNOLDS
2012-07-13AR0109/07/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 23/02/2012
2011-07-18AR0109/07/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 29/11/2010
2010-08-04AR0109/07/10 FULL LIST
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-17363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08288aDIRECTOR APPOINTED MARK DAVID JONES
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR GEORGE STUART CLARKE
2008-07-30363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / VYVIENNE WADE / 21/07/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-21123NC INC ALREADY ADJUSTED 15/03/06
2006-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-21RES04£ NC 156648108/165222208 15
2006-03-2188(2)RAD 15/03/06--------- £ SI 8574100@1=8574100 £ IC 156647905/165222005
2006-02-15SASHARES AGREEMENT OTC
2006-02-1588(2)RAD 22/12/05--------- £ SI 2597614@1=2597614 £ IC 154050291/156647905
2006-02-14SASHARES AGREEMENT OTC
2006-02-1488(2)RAD 22/12/05--------- £ SI 5105634@1=5105634 £ IC 148944657/154050291
2006-01-18RES04£ NC 150000107/156648108 22
2006-01-18123NC INC ALREADY ADJUSTED 22/12/05
2006-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-10363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-0788(2)RAD 22/07/04--------- £ SI 100@.01
2004-08-23363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-02123NC INC ALREADY ADJUSTED 22/07/04
2004-08-02RES04£ NC 150000000/150000107
2004-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-0288(2)RAD 22/07/04--------- £ SI 100@.01=1 £ IC 148944655/148944656
2004-08-0288(2)RAD 22/07/04--------- £ SI 100@.01=1 £ IC 148944654/148944655
2003-11-12288bDIRECTOR RESIGNED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-27363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-28AUDAUDITOR'S RESIGNATION
2003-04-25AUDAUDITOR'S RESIGNATION
2002-08-27363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-16288bDIRECTOR RESIGNED
2002-01-16288aNEW DIRECTOR APPOINTED
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-29363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-12SASHARES AGREEMENT OTC
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-17363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/99
1999-09-01363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JIB GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JIB GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JIB GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JIB GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIB GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of JIB GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIB GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JIB GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JIB GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIB GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIB GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.