UKBizDB.co.uk

JIB SERVICES LIMITED

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

This company is commonly known as Jib Services Limited. The company was founded 22 years ago and was given the registration number 04282843. The firm's registered office is in EATON SOCON ST NEOTS. You can find them at Lovell House Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, Cambridgeshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JIB SERVICES LIMITED
Company Number:04282843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Lovell House Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, Cambridgeshire, United Kingdom, PE19 8EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP

Secretary31 July 2018Active
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP

Director30 April 2022Active
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP

Director31 July 2018Active
Lovell House Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, PE19 8EP

Secretary01 September 2010Active
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP

Secretary30 September 2011Active
8, Spencer Close, St Neots, United Kingdom, PE19 3LQ

Secretary16 June 2011Active
8 Spencer Close, St Neots, Huntingdon, PE19 7LQ

Secretary06 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 2001Active
55 Belvedere Parade, Bramley, S66 3RN

Director14 September 2006Active
The Ranch, Hatchet Lane Stonely, St Neots, PE19 5EG

Director06 September 2001Active
6, Mulberry Drive, York, YO32 3ZR

Director20 March 2008Active
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP

Director14 December 2012Active
105, Ainsty Road, Wetherby, LS22 7FY

Director20 March 2008Active
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP

Director20 April 2017Active
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP

Director13 September 2007Active
Coles Cottage, South Brentor, Tavistock, PL19 0NW

Director06 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 September 2001Active

People with Significant Control

Mr Alastair Stuart Green
Notified on:12 October 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Lovell House, Sandpiper Court, Eaton Socon St Neots, United Kingdom, PE19 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevan John Holmes
Notified on:31 July 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Lovell House, Sandpiper Court, Eaton Socon St Neots, United Kingdom, PE19 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Richard Syson
Notified on:02 May 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Lovell House, Sandpiper Court, Eaton Socon St Neots, United Kingdom, PE19 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Gridley
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:Italian
Country of residence:United Kingdom
Address:Lovell House, Sandpiper Court, Eaton Socon St Neots, United Kingdom, PE19 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Tuff
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Lovell House, Sandpiper Court, Eaton Socon St Neots, United Kingdom, PE19 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type small.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Officers

Appoint person secretary company with name date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type small.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.