JIB LIMITED

UNIT 2 WHITE OAK SQUARE, LONDON ROAD, SWANLEY  BR8 7AG
  • Active
  • Private Limited Company
  • Company No. 02459641
  • Last Updated: 01 Mar 2024

Company Profile

JIB LIMITED was incorporated on Monday, January 15, 1990 as a Private Limited Company with registered address in SWANLEY. JIB LIMITED has the status: Active and it's listed in the following category: Activities of professional membership organizations. This Private Limited Company has been operating for 34 years 8 months and 6 days.

Name JIB LIMITED
Company number 02459641
Company type Private Limited Company
Incorporation date 15 Jan 1990
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 2 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
BR8 7AG
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Malcolm Robert Bonnett Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mrs Sylvia Cashman Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Robert Miguel Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Andrew Hutchins Nationality: Welsh Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Stephen Murray Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Christopher Weldon Nationality: English Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Peter John Cracknell Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Brian Boyd Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Richard Jeremy Clarke Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Howard Gospel Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Stephen John Bratt Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mrs Catherine Watt Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr William Cameron Spiers Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Mark Colin Beeston Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Ryan Dominic Armstrong Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Gregory Richard Hall Nationality: British Dates: Monday, January 2, 2023 - Friday, January 12, 2024
right to appoint and remove directors
Sir Brendan Paul Barber Nationality: British Dates: Monday, January 2, 2023 - present
right to appoint and remove directors
Mr Jason Poulter Nationality: British Dates: Friday, September 30, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Andrew Colin Eldred Nationality: British Dates: Friday, September 30, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Jayesh Parmar Nationality: British Dates: Friday, October 11, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Steve Brawley Nationality: British Dates: Wednesday, April 6, 2016 - Friday, October 11, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Sheik Mohammed Khan Nationality: British Dates: Wednesday, April 6, 2016 - Friday, September 30, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 January
Next annual accounts due 31 October 2024, (39 days left)
Latest accounts 31 January 2023
Next confirmation statement due 12 February 2017
Last confirmation statement dated 15 January 2016

Mortgages

No mortgages have been registered against JIB LIMITED.

Previous Names

Name Change Date
JIB LIMITED 15 Jan 1990