G.E. JIBSON & SON LIMITED

G E Jibson & Son Ltd, Sandholme G E Jibson & Son Ltd, Sandholme, Brough, HU15 2XH, East Yorkshire
StatusACTIVE
Company No.00891983
CategoryPrivate Limited Company
Incorporated15 Nov 1966
Age57 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

G.E. JIBSON & SON LIMITED is an active private limited company with number 00891983. It was incorporated 57 years, 5 months, 13 days ago, on 15 November 1966. The company address is G E Jibson & Son Ltd, Sandholme G E Jibson & Son Ltd, Sandholme, Brough, HU15 2XH, East Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-17

Officer name: Pamela Jibson

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Jibson

Change date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Jibson

Change date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Stephen John Jibson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Jibson

Change date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Jibson

Change date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Mr Stephen John Jibson

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Jibson

Change date: 2009-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 04/01/08 from: sandholme road gilberdyke brough east yorkshire HU15 2XH

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; no change of members

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 01/11/00 from: ivy cottage sandholme road gilberdyke HU15 2XH

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; no change of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Resolution

Date: 24 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; change of members

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 04 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/94; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/91; no change of members

Documents

View document PDF

Legacy

Date: 17 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1989

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 30 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1988

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 28 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/11/88; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/07/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1987

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 09 Dec 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/11 to 31/07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1986

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF


Some Companies

DH COSMETICS LTD

57 LONDON ROAD,CROYDON,CR0 2RF

Number:11747998
Status:ACTIVE
Category:Private Limited Company

EXIT MAGAZINE LIMITED

THE OLD COUNTY POLICE STATION NEWHEY ROAD,ROCHDALE,OL16 3PS

Number:03999063
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL IKHWAN LONDON LTD

400 CHEETHAM HILL ROAD,MANCHESTER,M8 9LE

Number:11924117
Status:ACTIVE
Category:Private Limited Company

NATIONAL REACTIVE LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:11183197
Status:ACTIVE
Category:Private Limited Company

NICKLIN LLP

CHURCH COURT,HALESOWEN,B63 3TT

Number:OC313678
Status:ACTIVE
Category:Limited Liability Partnership

RAMA INDUSTRIES LTD

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:07658534
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source