Background WavePink WaveYellow Wave

JAYNE A HIBBARD LIMITED (04636437)

JAYNE A HIBBARD LIMITED (04636437) is an active UK company. incorporated on 14 January 2003. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JAYNE A HIBBARD LIMITED has been registered for 23 years. Current directors include CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
04636437
Status
active
Type
ltd
Incorporated
14 January 2003
Age
23 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYNE A HIBBARD LIMITED

JAYNE A HIBBARD LIMITED is an active company incorporated on 14 January 2003 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JAYNE A HIBBARD LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04636437

LTD Company

Age

23 Years

Incorporated 14 January 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

8 Main Street Bilton Rugby Warwickshire CV22 7NB England
From: 4 May 2016To: 5 March 2018
10 Main Street Bilton Rugby Warwickshire CV22 7NB
From: 14 January 2003To: 4 May 2016
Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jan 03
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Feb 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Secretary
Appointed 01 Mar 2018

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 04 Feb 2021

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Born May 1943
Director
Appointed 01 Mar 2018

HIBBARD, Stephen Patrick, Mr.

Resigned
Crofton, MatlockDE4 2HD
Secretary
Appointed 14 Jan 2003
Resigned 01 Mar 2018

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 14 Jan 2003
Resigned 14 Jan 2003

HAYDN, Steven Roy

Resigned
Manchester Road, ManchesterM28 3NS
Born July 1962
Director
Appointed 01 Mar 2018
Resigned 27 Mar 2018

HIBBARD, Jayne Alison, Mrs.

Resigned
Crofton, MatlockDE4 2HD
Born August 1958
Director
Appointed 14 Jan 2003
Resigned 01 Mar 2018

HIBBARD, Stephen Patrick, Mr.

Resigned
Crofton, MatlockDE4 2HD
Born March 1956
Director
Appointed 14 Jan 2003
Resigned 01 Mar 2018

Persons with significant control

3

1 Active
2 Ceased

Pct Healthcare Limited

Active
Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018

Mr. Stephen Patrick Hibbard

Ceased
Manchester Road, ManchesterM28 3NS
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mrs. Jayne Alison Hibbard

Ceased
Manchester Road, ManchesterM28 3NS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

69

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
2 March 2005
225Change of Accounting Reference Date
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Incorporation Company
14 January 2003
NEWINCIncorporation