About

Registered Number: 02342771
Date of Incorporation: 02/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Metropolitan House, 321 Avebury Boulevard, Milton Keynes, Bucks, MK9 2FZ

 

The Joint Insolvency Examination Board was founded on 02 February 1989 and has its registered office in Milton Keynes, Bucks, it's status is listed as "Active". This business has 12 directors listed as Hughes, Anna Jane, Hills, Stephen Charles, Mallinson, Paul, Sparks, Clare, Sparks, Clare, Walters, Colin Charles, Faulds, Carl Derek, Henderson, Matthew, Martin, Graham, Mckillop, Murdoch Lang, Ross, John, Smith, William Wilson Campbell at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Anna Jane 01 March 2013 - 1
FAULDS, Carl Derek 02 February 2012 04 December 2012 1
HENDERSON, Matthew 12 October 1999 28 October 2004 1
MARTIN, Graham 09 November 2004 01 September 2008 1
MCKILLOP, Murdoch Lang 02 November 1992 08 April 1998 1
ROSS, John N/A 08 April 1998 1
SMITH, William Wilson Campbell N/A 16 May 1996 1
Secretary Name Appointed Resigned Total Appointments
HILLS, Stephen Charles 13 April 2005 07 July 2006 1
MALLINSON, Paul 25 March 1992 29 September 2000 1
SPARKS, Clare 07 July 2006 28 February 2007 1
SPARKS, Clare 02 October 2000 13 April 2005 1
WALTERS, Colin Charles N/A 24 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 12 January 2018
CS01 - N/A 26 January 2017
AA01 - Change of accounting reference date 21 December 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 23 May 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AP01 - Appointment of director 26 November 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
MISC - Miscellaneous document 03 August 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
363s - Annual Return 11 March 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 29 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 02 February 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 24 February 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 12 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
363s - Annual Return 04 March 1998
AUD - Auditor's letter of resignation 02 May 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 07 March 1997
288 - N/A 18 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 15 June 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
363s - Annual Return 04 March 1996
288 - N/A 23 February 1996
288 - N/A 13 July 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 10 March 1994
288 - N/A 30 August 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 03 March 1993
288 - N/A 03 March 1993
288 - N/A 22 December 1992
288 - N/A 30 June 1992
AA - Annual Accounts 15 June 1992
288 - N/A 18 March 1992
363a - Annual Return 19 February 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 04 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 07 February 1991
288 - N/A 13 June 1989
RESOLUTIONS - N/A 31 March 1989
288 - N/A 02 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1989
NEWINC - New incorporation documents 02 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.