Company NameBibby Ventures Limited
Company StatusDissolved
Company Number06241744
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NamePJB Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Bibby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrovehurst Grove Road
Mollington
Cheshire
CH1 6LG
Wales
Director NameRobert Ernest Crowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50, Park Road North
Newton - Le - Willows
Merseyside
WA12 8TD
Secretary NameRobert Ernest Crowe
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50, Park Road North
Newton - Le - Willows
Merseyside
WA12 8TD

Location

Registered AddressYanco House Priory Mews
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Peter John Bibby
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,938
Cash£113,232
Current Liabilities£11,941

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
20 February 2015Termination of appointment of Robert Ernest Crowe as a director on 31 January 2015 (2 pages)
20 February 2015Termination of appointment of Robert Ernest Crowe as a secretary on 31 January 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 March 2013Registered office address changed from Cammel Lairds Waterfront Park Campbeltown Road Birkenhead Merseyside CH41 9HP on 13 March 2013 (1 page)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Peter John Bibby on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Peter John Bibby on 22 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 May 2009Director's change of particulars / peter bibby / 26/05/2009 (1 page)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 December 2008Registered office changed on 19/12/2008 from orrell mount, 159, hawthorne road, bootle liverpool merseyside L20 6JU (1 page)
11 December 2008Company name changed pjb ventures LIMITED\certificate issued on 11/12/08 (2 pages)
27 October 2008Director's change of particulars / peter bibby / 21/10/2008 (1 page)
11 July 2008Return made up to 09/05/08; full list of members (3 pages)
10 July 2008Ad 09/05/07\gbp si 100@1=100\gbp ic 100/200\ (1 page)
17 September 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
9 May 2007Incorporation (15 pages)