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

JIB SERVICES LIMITED

LOVELL HOUSE SANDPIPER COURT, PHOENIX BUSINESS PARK, EATON SOCON ST NEOTS, CAMBRIDGESHIRE, PE19 8EP,
Company Registration Number
04282843
Private Limited Company
Active

Company Overview

About Jib Services Ltd
JIB SERVICES LIMITED was founded on 2001-09-06 and has its registered office in Eaton Socon St Neots. The organisation's status is listed as "Active". Jib Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JIB SERVICES LIMITED
 
Legal Registered Office
LOVELL HOUSE SANDPIPER COURT
PHOENIX BUSINESS PARK
EATON SOCON ST NEOTS
CAMBRIDGESHIRE
PE19 8EP
Other companies in PE19
 
Filing Information
Company Number 04282843
Company ID Number 04282843
Date formed 2001-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833876494  
Last Datalog update: 2023-11-06 12:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIB SERVICES 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.
Companies with same name JIB SERVICES LIMITED
The following companies were found which have the same name as JIB SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JIB SERVICES, LLC 158-11 HARRY VAN ARSDALE JR. AVENUE FLUSHING NY 11365 Active Company formed on the 2013-12-26
JIB SERVICES LTD. Ontario Dissolved
JIB SERVICES, INC. 851 SW 4TH STREET MIAMI FL 33130 Inactive Company formed on the 2015-01-29

Company Officers of JIB SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA GRIDLEY
Company Secretary 2011-09-30
ANGELA GRIDLEY
Director 2012-12-14
STEVEN RICHARD SYSON
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TUFF
Director 2007-09-13 2017-04-13
MICHAEL SIMPSON
Director 2008-03-20 2013-07-11
PETER COOKLAND
Director 2008-03-20 2012-04-19
PAUL ALBERT EDMOND LIPPETT
Company Secretary 2011-06-16 2011-09-30
KEITH MCLEAN ALDIS
Company Secretary 2010-09-01 2011-06-16
PAUL ALBERT EDMOND LIPPETT
Company Secretary 2001-09-06 2010-09-01
JOHN ALLOTT
Director 2006-09-14 2008-10-30
MICHAEL ANTHONY BUCKLE
Director 2001-09-06 2007-06-21
GEOFFREY CHARLES WHITLOW
Director 2001-09-06 2006-06-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-06 2001-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-06 2001-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA GRIDLEY J.I.B. (STANDARDS) LIMITED Director 2012-02-28 CURRENT 1994-01-25 Dissolved 2018-08-07

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
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR GREEN
2023-09-04CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD SYSON
2022-07-27PSC07CESSATION OF STEVEN RICHARD SYSON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-16AP01DIRECTOR APPOINTED MR ALASTAIR GREEN
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVAN JOHN HOLMES
2018-09-19PSC07CESSATION OF ANGELA GRIDLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13AP03Appointment of Mr Kevan John Holmes as company secretary on 2018-07-31
2018-09-13AP01DIRECTOR APPOINTED MR KEVAN JOHN HOLMES
2018-09-13TM02Termination of appointment of Angela Gridley on 2018-07-31
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GRIDLEY
2017-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN SYSON
2017-09-19PSC07CESSATION OF MICHAEL TUFF AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19AP01DIRECTOR APPOINTED MR STEVEN RICHARD SYSON
2017-09-11PSC04Change of details for Angela Gridley as a person with significant control on 2017-09-01
2017-09-11CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA GRIDLEY on 2017-09-01
2017-09-11CH01Director's details changed for Angela Gridley on 2017-09-01
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUFF
2016-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM Lovell House Sandpiper Court Phoenix Business Park Eaton Socon St Neots Cambridgeshire PE19 8EP
2015-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0106/09/15 ANNUAL RETURN FULL LIST
2014-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0106/09/14 ANNUAL RETURN FULL LIST
2014-10-02CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA GRIDLEY on 2014-09-06
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUFF / 06/09/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRIDLEY / 06/09/2014
2013-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON
2013-10-23AR0106/09/13 FULL LIST
2013-01-10AP01DIRECTOR APPOINTED ANGELA GRIDLEY
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-28AR0106/09/12 FULL LIST
2012-09-27AP03SECRETARY APPOINTED ANGELA GRIDLEY
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOKLAND
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL LIPPETT
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-22AR0106/09/11 FULL LIST
2011-07-26AP03SECRETARY APPOINTED MR PAUL ALBERT EDMOND LIPPETT
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY KEITH ALDIS
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-19AR0106/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMPSON / 06/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COOKLAND / 06/09/2010
2010-09-17AP03SECRETARY APPOINTED MR KEITH MCLEAN ALDIS
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL LIPPETT
2009-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-02AR0106/09/09 FULL LIST
2008-12-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALLOTT
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-17363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED PETER COOKLAND
2008-04-15288aDIRECTOR APPOINTED MICHAEL SIMPSON
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-05363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-23288bDIRECTOR RESIGNED
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-25363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2005-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-20363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-02AUDAUDITOR'S RESIGNATION
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-26363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2001-11-01225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2001-11-0188(2)RAD 17/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288bDIRECTOR RESIGNED
2001-09-17288aNEW SECRETARY APPOINTED
2001-09-17288bSECRETARY RESIGNED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to JIB SERVICES 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 SERVICES 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 SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JIB SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of JIB SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIB SERVICES LIMITED
Trademarks
We have not found any records of JIB SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIB SERVICES 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 (68100 - Buying and selling of own real estate) as JIB SERVICES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JIB SERVICES 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 SERVICES 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 SERVICES 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.