JIB GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJIB GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02310981
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JIB GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JIB GROUP LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JIB GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JIB GROUP PLCJun 13, 1991Jun 13, 1991
    JARDINE INSURANCE BROKING GROUP LIMITEDMar 16, 1989Mar 16, 1989
    BIDHAVEN LIMITEDOct 31, 1988Oct 31, 1988

    What are the latest accounts for JIB GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JIB GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for JIB GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2025

    • Capital: GBP 10,054,426.30
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 18/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Director's details changed for Mr Justin Bruce Broad on Jun 06, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 10, 2025

    • Capital: GBP 15,065,930.6
    3 pagesSH01

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Long as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Mark David Jones as a director on Nov 29, 2024

    1 pagesTM01

    Appointment of Mr David Nicholas Williams as a director on Nov 29, 2024

    2 pagesAP01

    Appointment of Mr Justin Bruce Broad as a director on Nov 29, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Daniel John Colin Bearman as a director on Apr 05, 2024

    1 pagesTM01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Mr Daniel John Colin Bearman as a director on Feb 24, 2023

    2 pagesAP01

    Termination of appointment of Jeremiah Flahive as a director on Feb 24, 2023

    1 pagesTM01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Peter Methley as a director on Dec 13, 2022

    1 pagesTM01

    Director's details changed for Mr Michael Peter Methley on Oct 08, 2022

    2 pagesCH01

    Director's details changed for Mark David Jones on Oct 08, 2022

    2 pagesCH01

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on Nov 08, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Who are the officers of JIB GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number555848
    187854670001
    BROAD, Justin Bruce
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish206257580002
    LONG, Adrian
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish330569730001
    WILLIAMS, David Nicholas
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish112906690004
    HICKMAN, David James
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British6838480003
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    193984020001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    BARTON, Robert John Orr
    33 Rutland Court
    Rutland Gardens
    SW7 1BW London
    Director
    33 Rutland Court
    Rutland Gardens
    SW7 1BW London
    British7999080003
    BATCHELOR, David John
    5 Nina Court
    Mill Valley
    94941 California
    Usa
    Director
    5 Nina Court
    Mill Valley
    94941 California
    Usa
    British33617260002
    BEARMAN, Daniel John Colin
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish292051310001
    BROWN, George Walker
    605 Watchwood Road
    FOREIGN Orinda
    California 94563
    Usa
    Director
    605 Watchwood Road
    FOREIGN Orinda
    California 94563
    Usa
    American27300830001
    BYRNE, Dean Andrew
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomEnglish73875150001
    CARTER, Kenneth Alan
    Manton Grange
    Manton
    SN8 4HQ Marlborough
    Wiltshire
    Director
    Manton Grange
    Manton
    SN8 4HQ Marlborough
    Wiltshire
    EnglandBritish58540200001
    CHOURAQUI, Claude Albert Salmon
    8 Avenue Pierre Ler De Serbie
    Paris 75116
    France
    Director
    8 Avenue Pierre Ler De Serbie
    Paris 75116
    France
    French19662410001
    COLDERWOOD, Andrew Colin
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish86445100001
    CORBEN, David Edward
    42 Roedean Crescent
    SW15 5JU London
    England
    Director
    42 Roedean Crescent
    SW15 5JU London
    England
    British5564470001
    COSH, Nicholas John
    61 Leopold Road
    Wimbledon
    SW19 7JG London
    Director
    61 Leopold Road
    Wimbledon
    SW19 7JG London
    United KingdomBritish27134440001
    DE ROTHSCHILD, Eric Alain Robert David, Baron
    29 Avenue De Messine
    75008 Paris
    France
    Director
    29 Avenue De Messine
    75008 Paris
    France
    FranceFrench62196390003
    FLAHIVE, Jeremiah
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish256315540001
    GRIBBIN, Michael Christopher David
    Higher Ash Farm
    Ash
    TQ6 0LR Dartmouth
    Devon
    Director
    Higher Ash Farm
    Ash
    TQ6 0LR Dartmouth
    Devon
    United KingdomBritish6866190001
    GUY, Reginald Dennis
    House A6 Rosecliff
    20 Tai Tam Road
    Hong Kong
    Director
    House A6 Rosecliff
    20 Tai Tam Road
    Hong Kong
    Australian27300850002
    HASTINGS BASS, John Peter
    Ashmansworth Manor
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    Director
    Ashmansworth Manor
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    British69550720001
    HOWELL, David Arthur Russell, Rt Hon Lord
    Flat 1
    61 Warwick Square
    SW1V 2AL London
    Director
    Flat 1
    61 Warwick Square
    SW1V 2AL London
    British5094540003
    JONES, Mark David
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish131997610010
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    KEIL, Jeffrey Craig
    3 Pierrepont Place
    Brooklyn
    Kings/Ny
    Usa
    Director
    3 Pierrepont Place
    Brooklyn
    Kings/Ny
    Usa
    United StatesAmerican45897250001
    KESWICK, Simon Lindley
    Rockcliffe
    Upper Slaughter
    GL54 2JW Cheltenham
    Gloucestershire
    Director
    Rockcliffe
    Upper Slaughter
    GL54 2JW Cheltenham
    Gloucestershire
    EnglandBritish41736630003
    LEACH, Charles Guy Rodney, Lord
    Clarendon Road
    W11 4JB London
    15
    Director
    Clarendon Road
    W11 4JB London
    15
    United KingdomBritish4247280001
    MAWSON, Simon John
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    Director
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    United KingdomBritish159186360002
    MCGILL, Stephen Phillip
    Green End Park
    Green End Nr Dane End
    SG12 0NU Ware
    Herts
    Director
    Green End Park
    Green End Nr Dane End
    SG12 0NU Ware
    Herts
    British119584780001
    METHLEY, Michael Peter
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish137964050001
    POWELL, Charles David, Lord
    3 Lombard Street
    EC3V 9AQ London
    Director
    3 Lombard Street
    EC3V 9AQ London
    British69244580001
    RAYNER, Christopher Lewis
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish278281560001
    REYNOLDS, Michael Thomas
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomIrish146179260002

    Who are the persons with significant control of JIB GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jul 20, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01679424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0