Background WavePink WaveYellow Wave

JIB OVERSEAS HOLDINGS LIMITED (02956441)

JIB OVERSEAS HOLDINGS LIMITED (02956441) is an active UK company. incorporated on 8 August 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JIB OVERSEAS HOLDINGS LIMITED has been registered for 31 years. Current directors include BROAD, Justin Bruce, KNIGHT, Alison Pamela, WILLIAMS, David Nicholas.

Company Number
02956441
Status
active
Type
ltd
Incorporated
8 August 1994
Age
31 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROAD, Justin Bruce, KNIGHT, Alison Pamela, WILLIAMS, David Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIB OVERSEAS HOLDINGS LIMITED

JIB OVERSEAS HOLDINGS LIMITED is an active company incorporated on 8 August 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JIB OVERSEAS HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02956441

LTD Company

Age

31 Years

Incorporated 8 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

FURETA LIMITED
From: 8 August 1994To: 28 October 1994
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 27 August 2013To: 8 November 2022
6 Crutched Friars London EC3N 2PH
From: 8 August 1994To: 27 August 2013
Timeline

29 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Oct 13
Funding Round
Nov 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 19
Funding Round
Jul 19
Capital Update
Jul 19
Director Left
Dec 19
Capital Update
Dec 19
Funding Round
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
Funding Round
Jun 20
Director Left
Feb 23
Director Joined
Feb 23
Capital Update
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Jun 25
Capital Update
Dec 25
9
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MARSH SECRETARIAL SERVICES LIMITED

Active
Tower Place West, LondonEC3R 5BU
Corporate secretary
Appointed 01 Apr 2020

BROAD, Justin Bruce

Active
Tower Place West, LondonEC3R 5BU
Born May 1968
Director
Appointed 04 Dec 2024

KNIGHT, Alison Pamela

Active
Tower Place West, LondonEC3R 5BU
Born March 1976
Director
Appointed 11 Jul 2024

WILLIAMS, David Nicholas

Active
Tower Place West, LondonEC3R 5BU
Born February 1971
Director
Appointed 04 Dec 2024

HICKMAN, David James

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 08 Dec 1995
Resigned 31 Dec 2014

JOHNSON, Stephanie

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 31 Dec 2014
Resigned 26 Jun 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Aug 1994
Resigned 21 Oct 1994

JARDINE INSURANCE SERVICES LIMITED

Resigned
Jardine House, LondonEC3N 2HT
Corporate secretary
Appointed 21 Oct 1994
Resigned 08 Dec 1995

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 26 Jun 2015
Resigned 01 Apr 2020

BARTON, Robert John Orr

Resigned
17 Thurloe Square, LondonSW7 2TE
Born August 1944
Director
Appointed 23 Jun 1997
Resigned 20 Jul 1999

BYRNE, Dean Andrew

Resigned
138 Houndsditch, LondonEC3A 7AW
Born January 1964
Director
Appointed 29 Oct 2013
Resigned 20 Nov 2019

CARTER, Kenneth Alan

Resigned
Manton Grange, MarlboroughSN8 4HQ
Born October 1943
Director
Appointed 23 Jun 1997
Resigned 08 Jan 2002

COLDERWOOD, Andrew Colin

Resigned
138 Houndsditch, LondonEC3A 7AW
Born July 1960
Director
Appointed 01 Sept 2015
Resigned 27 Feb 2018

COSH, Nicholas John

Resigned
61 Leopold Road, LondonSW19 7JG
Born August 1946
Director
Appointed 21 Oct 1994
Resigned 31 Mar 1997

DRURY, David Benjamin

Resigned
Ayewoods Elm Road, WokingGU21 4DY
Born May 1943
Director
Appointed 31 Oct 1994
Resigned 23 Jun 1997

FLAHIVE, Jeremiah

Resigned
Tower Place West, LondonEC3R 5BU
Born August 1960
Director
Appointed 03 Jun 2019
Resigned 24 Feb 2023

GRIBBIN, Michael Christopher David

Resigned
Higher Ash Farm, DartmouthTQ6 0LR
Born June 1949
Director
Appointed 31 Oct 1994
Resigned 23 Jun 1997

JONES, Mark David

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1972
Director
Appointed 27 Mar 2020
Resigned 29 Nov 2024

JONES, Mark David

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1972
Director
Appointed 31 Dec 2008
Resigned 01 Sept 2015

MCGILL, Stephen Phillip

Resigned
Green End Park, WareSG12 0NU
Born February 1958
Director
Appointed 08 Jan 2002
Resigned 05 Nov 2003

PICKFORD, James Michael

Resigned
Tower Place West, LondonEC3R 5BU
Born June 1978
Director
Appointed 24 Feb 2023
Resigned 20 Jun 2024

RAYNER, Christopher Lewis

Resigned
138 Houndsditch, LondonEC3A 7AW
Born August 1978
Director
Appointed 07 Mar 2018
Resigned 31 Mar 2020

REYNOLDS, Michael Thomas

Resigned
138 Houndsditch, LondonEC3A 7AW
Born February 1970
Director
Appointed 20 Feb 2013
Resigned 01 Sept 2015

STUART-CLARKE, George William

Resigned
19 Fife Road, LondonSW14 7EJ
Born January 1949
Director
Appointed 31 Mar 1997
Resigned 31 Dec 2008

WADE, Vyvienne Yvonne Alexandra Corley

Resigned
Birds Isle, TenterdenTN30 6TL
Born October 1961
Director
Appointed 21 Oct 1994
Resigned 20 Feb 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 08 Aug 1994
Resigned 21 Oct 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Aug 1994
Resigned 21 Oct 1994

Persons with significant control

1

Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 January 2024
SH19Statement of Capital
Legacy
9 January 2024
SH20SH20
Legacy
9 January 2024
CAP-SSCAP-SS
Resolution
9 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 April 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 February 2021
AAMDAAMD
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Memorandum Articles
13 May 2020
MAMA
Resolution
13 May 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Legacy
23 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2019
SH19Statement of Capital
Legacy
23 December 2019
CAP-SSCAP-SS
Resolution
23 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Legacy
23 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 July 2019
SH19Statement of Capital
Legacy
23 July 2019
CAP-SSCAP-SS
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Made Up Date
2 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Made Up Date
17 June 2013
AAAnnual Accounts
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Made Up Date
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Made Up Date
15 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Made Up Date
3 June 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Legacy
10 August 2009
363aAnnual Return
Accounts With Made Up Date
7 June 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Made Up Date
23 June 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Made Up Date
15 August 2007
AAAnnual Accounts
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
10 August 2005
363aAnnual Return
Accounts With Made Up Date
5 August 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 2004
AAAnnual Accounts
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
27 October 2003
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 April 2003
AUDAUD
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 2002
AAAnnual Accounts
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
30 October 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Statement Of Affairs
12 February 2001
SASA
Legacy
12 February 2001
88(2)R88(2)R
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
13 December 2000
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
23 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
288bResignation of Director or Secretary
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
288cChange of Particulars
Accounts With Made Up Date
31 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288cChange of Particulars
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1997
AAAnnual Accounts
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 June 1996
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
2 August 1995
363sAnnual Return (shuttle)
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
88(2)P88(2)P
Legacy
30 November 1994
288288
Legacy
23 November 1994
224224
Legacy
23 November 1994
288288
Legacy
3 November 1994
123Notice of Increase in Nominal Capital
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
287Change of Registered Office
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 1994
NEWINCIncorporation