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.
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 | : |
|
Registered Address | : | Metropolitan House, 321 Avebury Boulevard, Milton Keynes, Bucks, MK9 2FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marsh Farm Lower Wiltown, Curry Rivel, Langport, TA10 0AD | Director | 23 February 2006 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2FZ | Director | 01 October 2009 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2FZ | Director | 23 February 2012 | Active |
Athene Place, Athene Place, 66 Shoe Lane, London, England, | Director | 01 March 2013 | Active |
Kepstorn Knockbuckle Road, Kilmacolm, PA13 4JU | Director | 03 October 2003 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2FZ | Director | 27 February 2014 | Active |
Cornerways, The Green Leafield, Witney, OX29 9NP | Secretary | 28 February 2007 | Active |
51 Overton Drive, Wanstead, London, E11 2LW | Secretary | 13 April 2005 | Active |
47 Churchill Road, St Albans, AL1 4HH | Secretary | 25 March 1992 | Active |
14 Ashton Road, Hartwell, NN7 2HW | Secretary | 07 July 2006 | Active |
62 King Edward Road, Northampton, NN1 5LU | Secretary | 02 October 2000 | Active |
Gloucester House 399 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 2HL | Secretary | - | Active |
Kempson House, Camomile Stree, London, EC3A 7AN | Director | 18 April 1996 | Active |
Cliffords Inn Fetter Lane, London, EC4A 1AS | Director | - | Active |
4 Grange Avenue, Milngavie, Glasgow, G62 8AQ | Director | 16 May 1996 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2FZ | Director | 02 February 2012 | Active |
Springhead House, Amberley Road Parham, Pulborough, RH20 4HN | Director | 23 April 1992 | Active |
50 Murrayfield Avenue, Edinburgh, EH12 6AY | Director | 12 October 1999 | Active |
The Old Vicarage, Vicar Lane Eastrington, Goole, DN14 7QF | Director | 16 May 1995 | Active |
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 | Director | 07 July 1995 | Active |
Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT | Director | 01 June 2002 | Active |
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 | Director | 09 November 2004 | Active |
29 Lampson Road, Killearn, Glasgow, G63 9LT | Director | 02 November 1992 | Active |
60 North Castle Street, Edinburgh, EH2 3LU | Director | 08 April 1998 | Active |
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 | Director | 02 August 1993 | Active |
76 Upper Grosvenor Road, Tunbridge Wells, TN1 2EU | Director | 01 March 2009 | Active |
102-104 James Road, Northampton, NN5 5LF | Director | 22 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type small. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type small. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Change account reference date company current extended. | Download |
2016-06-03 | Accounts | Accounts with accounts type full. | Download |
2016-01-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-08 | Accounts | Accounts with accounts type full. | Download |
2015-02-03 | Annual return | Annual return company with made up date no member list. | Download |
2014-07-21 | Officers | Change person director company with change date. | Download |
2014-07-21 | Officers | Change person director company with change date. | Download |
2014-07-09 | Officers | Termination director company with name. | Download |
2014-05-23 | Accounts | Accounts with accounts type full. | Download |
2014-03-27 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.