JIB UK HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7AW

Company number 02956454
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 45,935,555.01 ; Statement by Directors. The most likely internet sites of JIB UK HOLDINGS LIMITED are www.jibukholdings.co.uk, and www.jib-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jib Uk Holdings Limited is a Private Limited Company. The company registration number is 02956454. Jib Uk Holdings Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Jib Uk Holdings Limited is The St Botolph Building 138 Houndsditch London Ec3a 7aw. . JLT SECRETARIES LIMITED is a Secretary of the company. BYRNE, Dean Andrew is a Director of the company. COLDERWOOD, Andrew Colin is a Director of the company. Secretary HICKMAN, David James has been resigned. Secretary JOHNSON, Stephanie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JARDINE INSURANCE SERVICES LIMITED has been resigned. Director BARTON, Robert John Orr has been resigned. Director BROOKMAN, Michael has been resigned. Director CARTER, Kenneth Alan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORBEN, David Edward has been resigned. Director COSH, Nicholas John has been resigned. Director DRURY, David Benjamin has been resigned. Director GRIBBIN, Michael Christopher David has been resigned. Director HASTINGS BASS, John Peter has been resigned. Director JONES, Mark David has been resigned. Director MCGILL, Stephen Phillip has been resigned. Director REYNOLDS, Michael Thomas has been resigned. Director STUART-CLARKE, George William has been resigned. Director WADE, Vyvienne Yvonne Alexandra Corley has been resigned. Director WAKELEY, Martin John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
BYRNE, Dean Andrew
Appointed Date: 29 October 2013
61 years old

Director
COLDERWOOD, Andrew Colin
Appointed Date: 01 September 2015
65 years old

Resigned Directors

Secretary
HICKMAN, David James
Resigned: 31 December 2014
Appointed Date: 08 December 1995

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 31 December 2014

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 1994
Appointed Date: 08 August 1994

Secretary
JARDINE INSURANCE SERVICES LIMITED
Resigned: 08 December 1995
Appointed Date: 11 October 1994

Director
BARTON, Robert John Orr
Resigned: 20 July 1999
Appointed Date: 11 October 1994
81 years old

Director
BROOKMAN, Michael
Resigned: 15 January 2002
Appointed Date: 01 June 1998
77 years old

Director
CARTER, Kenneth Alan
Resigned: 08 January 2002
Appointed Date: 23 June 1997
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 October 1994
Appointed Date: 08 August 1994
35 years old

Director
CORBEN, David Edward
Resigned: 23 June 1997
Appointed Date: 31 October 1994
80 years old

Director
COSH, Nicholas John
Resigned: 31 March 1997
Appointed Date: 11 October 1994
79 years old

Director
DRURY, David Benjamin
Resigned: 23 June 1997
Appointed Date: 31 October 1994
82 years old

Director
GRIBBIN, Michael Christopher David
Resigned: 23 June 1997
Appointed Date: 31 October 1994
76 years old

Director
HASTINGS BASS, John Peter
Resigned: 23 June 1997
Appointed Date: 10 May 1996
71 years old

Director
JONES, Mark David
Resigned: 01 September 2015
Appointed Date: 31 December 2008
52 years old

Director
MCGILL, Stephen Phillip
Resigned: 05 November 2003
Appointed Date: 08 January 2002
67 years old

Director
REYNOLDS, Michael Thomas
Resigned: 01 September 2015
Appointed Date: 20 February 2013
55 years old

Director
STUART-CLARKE, George William
Resigned: 31 December 2008
Appointed Date: 31 March 1997
76 years old

Director
WADE, Vyvienne Yvonne Alexandra Corley
Resigned: 20 February 2013
Appointed Date: 11 October 1994
63 years old

Director
WAKELEY, Martin John
Resigned: 23 June 1997
Appointed Date: 31 October 1994
86 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 1994
Appointed Date: 08 August 1994

JIB UK HOLDINGS LIMITED Events

22 Aug 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 45,935,555.01

23 Dec 2015
Statement by Directors
23 Dec 2015
Statement of capital on 23 December 2015
  • GBP 45,935,555.01

23 Dec 2015
Solvency Statement dated 17/12/15
...
... and 139 more events
03 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Oct 1994
Company name changed jib (uk investments) LIMITED\certificate issued on 28/10/94

27 Oct 1994
Company name changed\certificate issued on 27/10/94
10 Oct 1994
Company name changed adenall LIMITED\certificate issued on 11/10/94

08 Aug 1994
Incorporation

Similar Companies

JIB SOLUTIONS LTD JIB TV LIMITED JIBA INTERNATIONAL JIBA LIMITED JI'BABY LIMITED JIBAI LTD JIBAMS AND ASSOCIATES LIMITED