Advanced company searchLink opens in new window

JIBBER LIMITED

Company number 08767753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2018 TM01 Termination of appointment of Denise Evelyn Kindness as a director on 1 March 2018
07 Mar 2018 PSC07 Cessation of Paul Anthony Nicholas Kindness as a person with significant control on 1 March 2018
07 Mar 2018 PSC07 Cessation of Denise Evelyn Kindness as a person with significant control on 1 March 2018
06 Mar 2018 AA Total exemption full accounts made up to 28 February 2018
31 Jan 2018 AA01 Current accounting period extended from 30 November 2017 to 28 February 2018
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 131,342
07 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 131,342
24 Apr 2014 TM01 Termination of appointment of Jaime Vives Ivars as a director
24 Apr 2014 AP01 Appointment of Mrs Denise Evelyn Kindness as a director
24 Apr 2014 AP01 Appointment of Mr Paul Anthony Nicholas Kindness as a director
24 Apr 2014 TM01 Termination of appointment of Malcolm Roach as a director
24 Apr 2014 TM01 Termination of appointment of Mark Roach as a director
08 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted