Background WavePink WaveYellow Wave

JON TIBBS ASSOCIATES (HOLDINGS) LIMITED (08366488)

JON TIBBS ASSOCIATES (HOLDINGS) LIMITED (08366488) is an active UK company. incorporated on 18 January 2013. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. JON TIBBS ASSOCIATES (HOLDINGS) LIMITED has been registered for 13 years. Current directors include TIBBS, Jonathan Mark, TIBBS, Sally Ann, TOWNSEND, Severine Christiane.

Company Number
08366488
Status
active
Type
ltd
Incorporated
18 January 2013
Age
13 years
Address
A7/A8 Speldhurst Business Park, Tunbridge Wells, TN3 0AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
TIBBS, Jonathan Mark, TIBBS, Sally Ann, TOWNSEND, Severine Christiane
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JON TIBBS ASSOCIATES (HOLDINGS) LIMITED

JON TIBBS ASSOCIATES (HOLDINGS) LIMITED is an active company incorporated on 18 January 2013 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. JON TIBBS ASSOCIATES (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 70210)

Status

active

Active since 13 years ago

Company No

08366488

LTD Company

Age

13 Years

Incorporated 18 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (4 months ago)
Submitted on 21 January 2026 (4 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

A7/A8 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells, TN3 0AQ,

Previous Addresses

Bank House Bank Street Tonbridge Kent TN9 1BL United Kingdom
From: 18 January 2013To: 11 February 2013
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

TIBBS, Jonathan Mark

Active
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born October 1960
Director
Appointed 18 Jan 2013

TIBBS, Sally Ann

Active
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born April 1952
Director
Appointed 10 May 2013

TOWNSEND, Severine Christiane

Active
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Born January 1980
Director
Appointed 10 May 2013

Persons with significant control

3

1 Active
2 Ceased
Langton Road, Tunbridge WellsTN3 0AQ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 21 Mar 2022

Mrs Sally Ann Tibbs

Ceased
Langton Road, Tunbridge WellsTN3 0AQ
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2022

Mr Jonathan Mark Tibbs

Ceased
Langton Road, Tunbridge WellsTN3 0AQ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Memorandum Articles
31 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Resolution
22 October 2014
RESOLUTIONSResolutions
Resolution
22 October 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
22 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Move Registers To Sail Company
14 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Resolution
26 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Incorporation Company
18 January 2013
NEWINCIncorporation