You are here: bizstats.co.uk > a-z index > J list > JI list

Jiba International NORTH HARROW


Jiba International started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02821037. The Jiba International company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in North Harrow at Premier Suite 4 Churchill Court. Postal code: HA2 7ST.

The firm has one director. Anverali R., appointed on 18 July 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jiba International Address / Contact

Office Address Premier Suite 4 Churchill Court
Office Address2 58 Station Road
Town North Harrow
Post code HA2 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821037
Date of Incorporation Tue, 25th May 1993
Industry Activities of business and employers membership organizations
End of financial Year 31st May
Company age 31 years old
Account next due date Fri, 28th Feb 2025 (318 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 2nd Oct 2023 (2023-10-02)
Last confirmation statement dated Sun, 18th Sep 2022

Company staff

Anverali R.

Position: Director

Appointed: 18 July 2017

Salim V.

Position: Director

Appointed: 31 May 2012

Resigned: 01 October 2023

Mustafa D.

Position: Director

Appointed: 31 May 2012

Resigned: 01 October 2023

Zain S.

Position: Director

Appointed: 31 May 2012

Resigned: 01 October 2023

Ayaz T.

Position: Director

Appointed: 26 May 2006

Resigned: 09 November 2008

Muhammad M.

Position: Secretary

Appointed: 10 July 1999

Resigned: 31 May 2012

Ghulam B.

Position: Director

Appointed: 10 July 1999

Resigned: 10 November 2012

Abbas M.

Position: Director

Appointed: 10 July 1999

Resigned: 26 May 2006

Nisar V.

Position: Secretary

Appointed: 29 June 1993

Resigned: 10 July 1999

Nazir J.

Position: Director

Appointed: 25 May 1993

Resigned: 09 August 1995

Hussein H.

Position: Director

Appointed: 25 May 1993

Resigned: 02 January 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 25 May 1993

Resigned: 25 May 1993

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1993

Resigned: 29 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand437130130101101101101
Property Plant Equipment242017    
Other
Accumulated Depreciation Impairment Property Plant Equipment242246249    
Creditors  13    
Increase From Depreciation Charge For Year Property Plant Equipment 43    
Net Current Assets Liabilities437130117    
Other Creditors  13    
Property Plant Equipment Gross Cost266266     
Total Assets Less Current Liabilities461150134101101101101

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 1st, June 2023
Free Download (6 pages)

Company search

Advertisements