UKBizDB.co.uk

THE JOINT INSOLVENCY EXAMINATION BOARD

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

This company is commonly known as The Joint Insolvency Examination Board. The company was founded 35 years ago and was given the registration number 02342771. The firm's registered office is in MILTON KEYNES. You can find them at Metropolitan House, 321 Avebury Boulevard, Milton Keynes, Bucks. This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:THE JOINT INSOLVENCY EXAMINATION BOARD
Company Number:02342771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Metropolitan House, 321 Avebury Boulevard, Milton Keynes, Bucks, MK9 2FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marsh Farm Lower Wiltown, Curry Rivel, Langport, TA10 0AD

Director23 February 2006Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2FZ

Director01 October 2009Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2FZ

Director23 February 2012Active
Athene Place, Athene Place, 66 Shoe Lane, London, England,

Director01 March 2013Active
Kepstorn Knockbuckle Road, Kilmacolm, PA13 4JU

Director03 October 2003Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2FZ

Director27 February 2014Active
Cornerways, The Green Leafield, Witney, OX29 9NP

Secretary28 February 2007Active
51 Overton Drive, Wanstead, London, E11 2LW

Secretary13 April 2005Active
47 Churchill Road, St Albans, AL1 4HH

Secretary25 March 1992Active
14 Ashton Road, Hartwell, NN7 2HW

Secretary07 July 2006Active
62 King Edward Road, Northampton, NN1 5LU

Secretary02 October 2000Active
Gloucester House 399 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 2HL

Secretary-Active
Kempson House, Camomile Stree, London, EC3A 7AN

Director18 April 1996Active
Cliffords Inn Fetter Lane, London, EC4A 1AS

Director-Active
4 Grange Avenue, Milngavie, Glasgow, G62 8AQ

Director16 May 1996Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2FZ

Director02 February 2012Active
Springhead House, Amberley Road Parham, Pulborough, RH20 4HN

Director23 April 1992Active
50 Murrayfield Avenue, Edinburgh, EH12 6AY

Director12 October 1999Active
The Old Vicarage, Vicar Lane Eastrington, Goole, DN14 7QF

Director16 May 1995Active
No 1 London Bridge, London, SE1 9QL

Director-Active
Kintyre House, 209 West George Street, Glasgow, G2 2LW

Director-Active
Bancroft, Butts Bank, Broadwas On Teme, WR6 5NH

Director07 July 1995Active
Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT

Director01 June 2002Active
Kempson House, Camomile Street, London, EC3A 7AN

Director-Active
76 Chenies Mews, London, WC1E 6HX

Director-Active
3 West Bourne Gardens, Hyndland, Glasgow, G12 9XD

Director09 November 2004Active
29 Lampson Road, Killearn, Glasgow, G63 9LT

Director02 November 1992Active
60 North Castle Street, Edinburgh, EH2 3LU

Director08 April 1998Active
Fanum House, 108 Great Victoria Street, Belfast, Northern Ireland, BT2

Director-Active
105 West George Street, Glasgow, Scotland, G2 1QP

Director-Active
3 Arden Leys, Aspley Heath Lane Tanworth In Arden, Solihull, B94 5HU

Director02 August 1993Active
76 Upper Grosvenor Road, Tunbridge Wells, TN1 2EU

Director01 March 2009Active
102-104 James Road, Northampton, NN5 5LF

Director22 September 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Change account reference date company current extended.

Download
2016-06-03Accounts

Accounts with accounts type full.

Download
2016-01-19Annual return

Annual return company with made up date no member list.

Download
2015-07-08Accounts

Accounts with accounts type full.

Download
2015-02-03Annual return

Annual return company with made up date no member list.

Download
2014-07-21Officers

Change person director company with change date.

Download
2014-07-21Officers

Change person director company with change date.

Download
2014-07-09Officers

Termination director company with name.

Download
2014-05-23Accounts

Accounts with accounts type full.

Download
2014-03-27Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.