UKBizDB.co.uk

JIB INSURANCE BROKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jib Insurance Brokers Limited. The company was founded 17 years ago and was given the registration number 06179163. The firm's registered office is in KNARESBOROUGH. You can find them at Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:JIB INSURANCE BROKERS LIMITED
Company Number:06179163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary01 June 2020Active
2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE

Director01 January 2022Active
2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE

Director01 August 2023Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Secretary30 September 2020Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Secretary01 June 2020Active
1-7, Dunstall Street, Scunthorpe, United Kingdom, DN15 6LD

Secretary22 March 2007Active
1-7, Dunstall Street, Scunthorpe, United Kingdom, DN15 6LD

Director22 March 2007Active
1-7, Dunstall Street, Scunthorpe, United Kingdom, DN15 6LD

Director22 March 2007Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Director01 January 2022Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Director01 June 2020Active
1-7, Dunstall Street, Scunthorpe, United Kingdom, DN9 1SH

Director22 March 2007Active

People with Significant Control

Thompson & Richardson Limited
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:Monument House, Southgate, Sleaford, England, NG34 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Broome
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:1-7 Dunstall Street, North Lincolnshire, DN15 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Gordon Harper
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:1-7 Dunstall Street, North Lincolnshire, DN15 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Officers

Change person director company with change date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-02Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Change corporate secretary company with change date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Officers

Appoint corporate secretary company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Other

Legacy.

Download
2021-10-05Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.