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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP | Secretary | 31 July 2018 | Active |
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP | Director | 30 April 2022 | Active |
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP | Director | 31 July 2018 | Active |
Lovell House Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, PE19 8EP | Secretary | 01 September 2010 | Active |
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP | Secretary | 30 September 2011 | Active |
8, Spencer Close, St Neots, United Kingdom, PE19 3LQ | Secretary | 16 June 2011 | Active |
8 Spencer Close, St Neots, Huntingdon, PE19 7LQ | Secretary | 06 September 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 September 2001 | Active |
55 Belvedere Parade, Bramley, S66 3RN | Director | 14 September 2006 | Active |
The Ranch, Hatchet Lane Stonely, St Neots, PE19 5EG | Director | 06 September 2001 | Active |
6, Mulberry Drive, York, YO32 3ZR | Director | 20 March 2008 | Active |
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP | Director | 14 December 2012 | Active |
105, Ainsty Road, Wetherby, LS22 7FY | Director | 20 March 2008 | Active |
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP | Director | 20 April 2017 | Active |
Lovell House, Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, United Kingdom, PE19 8EP | Director | 13 September 2007 | Active |
Coles Cottage, South Brentor, Tavistock, PL19 0NW | Director | 06 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 September 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type small. | Download |
2019-11-26 | Accounts | Accounts with accounts type small. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Officers | Appoint person secretary company with name date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Termination secretary company with name termination date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Accounts | Accounts with accounts type small. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.