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

JIB GROUP LIMITED

1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
Company Registration Number
02310981
Private Limited Company
Active

Company Overview

About Jib Group Ltd
JIB GROUP LIMITED was founded on 1988-10-31 and has its registered office in London. The organisation's status is listed as "Active". Jib Group 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 LIMITED
 
Legal Registered Office
1 TOWER PLACE WEST
TOWER PLACE
LONDON
EC3R 5BU
Other companies in EC3A
 
Filing Information
Company Number 02310981
Company ID Number 02310981
Date formed 1988-10-31
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 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB244232196  
Last Datalog update: 2024-03-05 13:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIB GROUP 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 GROUP LIMITED
The following companies were found which have the same name as JIB GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JIB GROUP HOLDINGS LIMITED 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU Active Company formed on the 1994-08-08
JIB GROUP, INC. 3876 SHERIDAN STREET HOLLYWOOD FL 33021 Inactive Company formed on the 2006-02-06

Company Officers of JIB GROUP LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
DEAN ANDREW BYRNE
Director 2012-02-21
MICHAEL PETER METHLEY
Director 2012-08-16
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 2012-02-21 2015-09-01
MICHAEL THOMAS REYNOLDS
Director 2012-12-07 2015-09-01
STEPHANIE JOHNSON
Company Secretary 2014-12-19 2015-06-26
DAVID JAMES HICKMAN
Company Secretary 1997-03-31 2014-12-19
VYVIENNE YVONNE ALEXANDRA CORLEY WADE
Director 1997-06-23 2013-04-09
SIMON JOHN MAWSON
Director 2010-08-02 2012-07-31
JAMES WILLIAM RUSH
Director 2008-12-31 2010-08-06
GEORGE WILLIAM STUART-CLARKE
Director 1997-06-23 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 1992-04-01 2001-12-31
CLAUDE ALBERT SALMON CHOURAQUI
Director 1992-04-01 1997-06-23
DAVID EDWARD CORBEN
Director 1992-04-01 1997-06-23
ERIC ALAIN ROBERT DAVID DE ROTHSCHILD
Director 1992-04-01 1997-06-23
REGINALD DENNIS GUY
Director 1992-04-01 1997-06-23
JOHN PETER HASTINGS BASS
Director 1996-03-01 1997-06-23
CHARLES GUY RODNEY LEACH
Director 1992-04-01 1997-06-23
CHARLES DAVID POWELL
Director 1992-04-01 1997-06-23
MATHESON & CO LIMITED
Company Secretary 1992-04-01 1997-03-31
NICHOLAS JOHN COSH
Director 1992-04-01 1997-03-31
MICHAEL CHRISTOPHER DAVID GRIBBIN
Director 1992-04-01 1997-03-31
DAVID ARTHUR RUSSELL HOWELL
Director 1992-04-01 1997-03-31
SIMON LINDLEY KESWICK
Director 1992-04-01 1997-03-31
MARTIN JOHN WAKELEY
Director 1992-04-01 1997-03-31
JEFFREY CRAIG KEIL
Director 1992-04-01 1996-05-15
DAVID JOHN BATCHELOR
Director 1993-03-10 1995-10-13
ROBIN NEIL SINGER
Director 1992-04-01 1993-11-02
GEORGE WALKER BROWN
Director 1992-04-01 1993-05-10

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 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 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 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 LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 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 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 PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 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 JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
DEAN ANDREW BYRNE JIB UK HOLDINGS LIMITED Director 2013-10-29 CURRENT 1994-08-08 Active
DEAN ANDREW BYRNE JIB OVERSEAS HOLDINGS LIMITED Director 2013-10-29 CURRENT 1994-08-08 Active
DEAN ANDREW BYRNE JIB GROUP HOLDINGS LIMITED Director 2013-10-29 CURRENT 1994-08-08 Active
MICHAEL PETER METHLEY JLT MEXICO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2004-07-07 Active
MICHAEL PETER METHLEY JLT MANAGEMENT SERVICES LIMITED Director 2009-04-20 CURRENT 1984-01-31 Active
MICHAEL PETER METHLEY MARSH MCLENNAN GLOBAL SERVICES INDIA PRIVATE LIMITED Director 2009-02-10 CURRENT 2007-06-18 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 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 OVERSEAS HOLDINGS LIMITED Director 2018-03-07 CURRENT 1994-08-08 Active
CHRISTOPHER LEWIS RAYNER JIB GROUP HOLDINGS LIMITED Director 2018-03-07 CURRENT 1994-08-08 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN COLIN BEARMAN
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JEREMIAH FLAHIVE
2023-02-28DIRECTOR APPOINTED MR DANIEL JOHN COLIN BEARMAN
2023-02-24CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER METHLEY
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER METHLEY
2023-01-06Director's details changed for Mr Michael Peter Methley on 2022-10-08
2023-01-06CH01Director's details changed for Mr Michael Peter Methley on 2022-10-08
2022-12-29Director's details changed for Mark David Jones on 2022-10-08
2022-12-29CH01Director'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
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CH01Director's details changed for Mark David Jones on 2021-04-06
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16PSC05Change of details for Jardine Lloyd Thompson Group Ltd as a person with significant control on 2020-07-16
2020-04-06TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-04-06AP04Appointment 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
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
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 0.10
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
2019-07-05SH0124/06/19 STATEMENT OF CAPITAL GBP 15054426.3
2019-06-11PSC05Change of details for Jardine Lloyd Thompson Group Plc as a person with significant control on 2019-06-07
2019-06-05AP01DIRECTOR APPOINTED MR JEREMIAH FLAHIVE
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 15053426.3
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-07AP01DIRECTOR APPOINTED CHRISTOPHER LEWIS RAYNER
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN COLDERWOOD
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 15053426.3
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 15053426.3
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS REYNOLDS
2015-09-17AP01DIRECTOR APPOINTED MR ANDREW COLIN COLDERWOOD
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JONES
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
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 15053426.3
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-09AP03Appointment of Mrs Stephanie Johnson as company secretary on 2014-12-19
2015-01-09TM02Termination of appointment of David James Hickman on 2014-12-19
2014-10-24CH01Director's details changed for Mr Michael Thomas Reynolds on 2014-09-16
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 15053426.3
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES HICKMAN on 2013-11-26
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS REYNOLDS / 22/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS REYNOLDS / 17/10/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER METHLEY / 17/10/2013
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW BYRNE / 21/08/2013
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR VYVIENNE WADE
2013-04-09AR0131/03/13 FULL LIST
2012-12-07AP01DIRECTOR APPOINTED MR MICHAEL THOMAS REYNOLDS
2012-08-16AP01DIRECTOR APPOINTED MR MICHAEL PETER METHLEY
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAWSON
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0131/03/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 23/02/2012
2012-02-22AP01DIRECTOR APPOINTED DEAN ANDREW BYRNE
2012-02-21AP01DIRECTOR APPOINTED MARK DAVID JONES
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MAWSON / 06/09/2011
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0131/03/11 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MAWSON / 30/09/2010
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSH
2010-08-03AP01DIRECTOR APPOINTED SIMON JOHN MAWSON
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0131/03/10 FULL LIST
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RUSH / 15/10/2009
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED JAMES WILLIAM RUSH
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR GEORGE STUART CLARKE
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / VYVIENNE WADE / 21/07/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-09-2553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-09-25RES02REREG PLC-PRI 24/08/06
2006-09-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-2188(2)RAD 15/03/06--------- £ SI 6208831@.1=620883 £ IC 14432542/15053425
2006-02-14SASHARES AGREEMENT OTC
2006-02-1488(2)RAD 22/12/05--------- £ SI 2040726@.1=204072 £ IC 14228470/14432542
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2005-05-13363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2005-05-13363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2005-04-08363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-12288bDIRECTOR RESIGNED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-28AUDAUDITOR'S RESIGNATION
2003-04-25AUDAUDITOR'S RESIGNATION
2003-04-23363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1989-03-15Company name changed bidhaven LIMITED\certificate issued on 16/03/89
1989-03-15Company name changed\certificate issued on 15/03/89
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSITS 2010-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1993-05-24 Satisfied BANQUE NATIONALE DE PARIS PLC
CASH COLLATERAL AGREEMENT 1992-05-19 Satisfied BANQUE NATIONALE DE PARIS P.L.C
CASH COLLATERAL AGREEMENT 1991-08-16 Satisfied BANQUE NATIONALE DE PARIS P.L.C.
Intangible Assets
Patents
We have not found any records of JIB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIB GROUP LIMITED
Trademarks
We have not found any records of JIB GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIB GROUP 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 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 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.
Import/Export of Goods
Goods imported/exported by JIB GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2015-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-12-0149119900Printed matter, n.e.s.
2012-07-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-02-0142021990Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium)
2012-02-0182055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.
2011-11-0170139190Glassware of lead crystal, of a kind used for toilet, office, indoor decoration or similar purposes, gathered mechanically (excl. glassware of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2011-04-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2011-03-0162079910Men's or boys' singlets and other vests, bathrobes, dressing gowns and similar articles of man-made fibres (excl. knitted or crocheted, underpants, nightshirts and pyjamas)
2011-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-01-0185198919Sound reproducing apparatus, without sound recording device (excl. using magnetic, optical or semiconductor media those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines, record players and transcribing machines)
2010-12-0197019000Collages and similar decorative plaques
2010-07-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-05-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIB GROUP 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 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.