JAMES GIBBONS LIMITED
Status | DISSOLVED |
Company No. | 02437686 |
Category | Private Limited Company |
Incorporated | 30 Oct 1989 |
Age | 34 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2019 |
Years | 5 years, 3 months, 1 day |
SUMMARY
JAMES GIBBONS LIMITED is an dissolved private limited company with number 02437686. It was incorporated 34 years, 7 months, 8 days ago, on 30 October 1989 and it was dissolved 5 years, 3 months, 1 day ago, on 06 March 2019. The company address is Herschel House Herschel House, Slough, SL1 1PG, Berkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2018
Action Date: 26 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2016
Action Date: 26 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2015
Action Date: 26 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2014
Action Date: 26 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-26
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-08
Old address: , Fernside Place 179 Queens Road, Weybridge, Surrey, KT13 0AH
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Compson
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Blakey
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Newman
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Newman
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Dicken
Documents
Accounts with accounts type full
Date: 19 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 18 Mar 2011
Action Date: 21 Dec 2010
Category: Capital
Type: SH01
Capital : 4,865,000 GBP
Date: 2010-12-21
Documents
Capital allotment shares
Date: 16 Mar 2011
Action Date: 21 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-21
Capital : 4,765,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Blakey
Change date: 2010-01-31
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Newman
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Watson Newman
Documents
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Dicken
Documents
Accounts with accounts type full
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from, fernside place 179 queens road, weybridge, surrey, KT13 0AH
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from, clive house, 12-18 queens road, weybridge, surrey, KT13 9XB
Documents
Accounts with accounts type full
Date: 21 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: vulcan road, bilston, west midlands, WV14 7JG
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/11/06--------- £ si 1320000@1=1320000 £ ic 2945000/4265000
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/11/06
Documents
Resolution
Date: 30 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 06 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/12/05--------- £ si 1000000@1=1000000 £ ic 1945000/2945000
Documents
Legacy
Date: 06 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/12/05
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 01 Feb 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/12/04--------- £ si 1000000@1=1000000 £ ic 945000/1945000
Documents
Resolution
Date: 01 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2005
Category: Capital
Type: 123
Description: £ nc 1020000/3020000 21/12/04
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Apr 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 08 Mar 2001
Category: Capital
Type: 122
Description: Conve 20/02/01
Documents
Resolution
Date: 08 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 01 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-01
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 1999
Action Date: 26 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-26
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; no change of members
Documents
Legacy
Date: 15 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 May 1998
Action Date: 27 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-27
Documents
Legacy
Date: 14 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 1997
Action Date: 28 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-28
Documents
Certificate change of name company
Date: 07 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed james gibbons windows LIMITED\certificate issued on 08/05/97
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
143 HALL LANE,CHINGFORD,E4 8HU
Number: | 11389727 |
Status: | ACTIVE |
Category: | Private Limited Company |
DTM MANAGEMENT SERVICES LIMITED
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL
Number: | SC590906 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 A CORFTON ROAD,LONDON,W5 2HP
Number: | 10857637 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER BIRCHES,CROWBOROUGH,TN6 1RQ
Number: | 10677915 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ANCELL ROAD,MILTON KEYNES,MK11 1DP
Number: | 10056749 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WATLING STREET ROAD,PRESTON,PR2 8EA
Number: | 11684542 |
Status: | ACTIVE |
Category: | Private Limited Company |