About

Registered Number: 08112491
Date of Incorporation: 20/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 56 Charlton Road, Andover, Hampshire, SP10 3JN,

 

Based in Andover in Hampshire, Jib Jab Ltd was setup in 2012, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Hillier, Emma Jane, Mckeown, Catherine. We don't know the number of employees at Jib Jab Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIER, Emma Jane 20 June 2012 - 1
MCKEOWN, Catherine 29 February 2016 10 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
AA - Annual Accounts 28 November 2019
AA01 - Change of accounting reference date 06 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 23 March 2019
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 27 June 2018
PSC04 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 23 March 2018
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
PSC01 - N/A 11 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 23 March 2016
SH01 - Return of Allotment of shares 04 March 2016
AP01 - Appointment of director 04 March 2016
CH01 - Change of particulars for director 09 November 2015
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 18 February 2014
CH01 - Change of particulars for director 01 October 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 21 March 2013
AD01 - Change of registered office address 21 March 2013
NEWINC - New incorporation documents 20 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.