JIB GROUP LIMITED
Overview
| Company Name | JIB GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02310981 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JIB GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| JIB GROUP PLC | Jun 13, 1991 | Jun 13, 1991 |
| JARDINE INSURANCE BROKING GROUP LIMITED | Mar 16, 1989 | Mar 16, 1989 |
| BIDHAVEN LIMITED | Oct 31, 1988 | Oct 31, 1988 |
What are the latest accounts for JIB GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JIB GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for JIB GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
Director's details changed for Mr Justin Bruce Broad on Jun 06, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 10, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Adrian Long as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark David Jones as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Nicholas Williams as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Justin Bruce Broad as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Termination of appointment of Daniel John Colin Bearman as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||
Appointment of Mr Daniel John Colin Bearman as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeremiah Flahive as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Peter Methley as a director on Dec 13, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Michael Peter Methley on Oct 08, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mark David Jones on Oct 08, 2022 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||||||
Who are the officers of JIB GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| BROAD, Justin Bruce | Director | Tower Place West EC3R 5BU London 1 United Kingdom | England | British | 206257580002 | |||||||||
| LONG, Adrian | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 330569730001 | |||||||||
| WILLIAMS, David Nicholas | Director | Tower Place West EC3R 5BU London 1 United Kingdom | United Kingdom | British | 112906690004 | |||||||||
| HICKMAN, David James | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 6838480003 | ||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | 193984020001 | |||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||||||
| BARTON, Robert John Orr | Director | 33 Rutland Court Rutland Gardens SW7 1BW London | British | 7999080003 | ||||||||||
| BATCHELOR, David John | Director | 5 Nina Court Mill Valley 94941 California Usa | British | 33617260002 | ||||||||||
| BEARMAN, Daniel John Colin | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 292051310001 | |||||||||
| BROWN, George Walker | Director | 605 Watchwood Road FOREIGN Orinda California 94563 Usa | American | 27300830001 | ||||||||||
| BYRNE, Dean Andrew | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | English | 73875150001 | |||||||||
| CARTER, Kenneth Alan | Director | Manton Grange Manton SN8 4HQ Marlborough Wiltshire | England | British | 58540200001 | |||||||||
| CHOURAQUI, Claude Albert Salmon | Director | 8 Avenue Pierre Ler De Serbie Paris 75116 France | French | 19662410001 | ||||||||||
| COLDERWOOD, Andrew Colin | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 86445100001 | |||||||||
| CORBEN, David Edward | Director | 42 Roedean Crescent SW15 5JU London England | British | 5564470001 | ||||||||||
| COSH, Nicholas John | Director | 61 Leopold Road Wimbledon SW19 7JG London | United Kingdom | British | 27134440001 | |||||||||
| DE ROTHSCHILD, Eric Alain Robert David, Baron | Director | 29 Avenue De Messine 75008 Paris France | France | French | 62196390003 | |||||||||
| FLAHIVE, Jeremiah | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 256315540001 | |||||||||
| GRIBBIN, Michael Christopher David | Director | Higher Ash Farm Ash TQ6 0LR Dartmouth Devon | United Kingdom | British | 6866190001 | |||||||||
| GUY, Reginald Dennis | Director | House A6 Rosecliff 20 Tai Tam Road Hong Kong | Australian | 27300850002 | ||||||||||
| HASTINGS BASS, John Peter | Director | Ashmansworth Manor Ashmansworth RG20 9SG Newbury Berkshire | British | 69550720001 | ||||||||||
| HOWELL, David Arthur Russell, Rt Hon Lord | Director | Flat 1 61 Warwick Square SW1V 2AL London | British | 5094540003 | ||||||||||
| JONES, Mark David | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 131997610010 | |||||||||
| JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 131997610002 | |||||||||
| KEIL, Jeffrey Craig | Director | 3 Pierrepont Place Brooklyn Kings/Ny Usa | United States | American | 45897250001 | |||||||||
| KESWICK, Simon Lindley | Director | Rockcliffe Upper Slaughter GL54 2JW Cheltenham Gloucestershire | England | British | 41736630003 | |||||||||
| LEACH, Charles Guy Rodney, Lord | Director | Clarendon Road W11 4JB London 15 | United Kingdom | British | 4247280001 | |||||||||
| MAWSON, Simon John | Director | Crutched Friars EC3N 2PH London 6 United Kingdom | United Kingdom | British | 159186360002 | |||||||||
| MCGILL, Stephen Phillip | Director | Green End Park Green End Nr Dane End SG12 0NU Ware Herts | British | 119584780001 | ||||||||||
| METHLEY, Michael Peter | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 137964050001 | |||||||||
| POWELL, Charles David, Lord | Director | 3 Lombard Street EC3V 9AQ London | British | 69244580001 | ||||||||||
| RAYNER, Christopher Lewis | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 278281560001 | |||||||||
| REYNOLDS, Michael Thomas | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | Irish | 146179260002 |
Who are the persons with significant control of JIB GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jlt Group Holdings Limited | Jul 20, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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