JIB MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 05/04/255 April 2025 | Application to strike the company off the register |
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2024-10-31 |
| 24/11/2424 November 2024 | Confirmation statement made on 2024-11-21 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Change of details for Mr Jaroslaw Baczynski as a person with significant control on 2024-10-06 |
| 23/10/2423 October 2024 | Cessation of Izabela Baczynska as a person with significant control on 2024-10-06 |
| 23/10/2423 October 2024 | Termination of appointment of Izabela Baczynska as a secretary on 2024-10-09 |
| 09/07/249 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 15/05/2315 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/12/2230 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2021-11-21 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/07/2121 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/06/203 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS IZABELA BACZYNSKA / 22/05/2019 |
| 23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAROSLAW BACZYNSKI / 22/05/2019 |
| 23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAROSLAW BACZYNSKI / 22/05/2019 |
| 23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS IZABELA BACZYNSKA / 22/05/2019 |
| 22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW BACZYNSKI / 22/05/2019 |
| 22/05/1922 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS IZABELA BACZYNSKA / 22/05/2019 |
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP UNITED KINGDOM |
| 22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS IZABELA BACZYNSKA / 22/05/2019 |
| 22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAROSLAW BACZYNSKI / 22/05/2019 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JF ENGLAND |
| 06/12/176 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW BACZYNSKI / 01/06/2017 |
| 06/12/166 December 2016 | CURRSHO FROM 30/11/2017 TO 31/10/2017 |
| 22/11/1622 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company