J J GIBBS DECORATING CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 04749951 |
Category | Private Limited Company |
Incorporated | 30 Apr 2003 |
Age | 21 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
J J GIBBS DECORATING CONTRACTORS LIMITED is an active private limited company with number 04749951. It was incorporated 21 years, 1 month, 2 days ago, on 30 April 2003. The company address is Bakersfield Bakersfield, Soham Ely, CB7 5DZ, Cambridgeshire.
Company Fillings
Notification of a person with significant control
Date: 01 Jun 2024
Action Date: 12 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Elizabeth Gibbs
Notification date: 2024-05-12
Documents
Cessation of a person with significant control
Date: 01 Jun 2024
Action Date: 12 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-12
Psc name: James John Gibbs
Documents
Termination director company with name termination date
Date: 01 Jun 2024
Action Date: 12 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-12
Officer name: James John Gibbs
Documents
Appoint person director company with name date
Date: 24 May 2024
Action Date: 12 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-12
Officer name: Mr Darren Matthew Gibbs
Documents
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-06
Officer name: Mrs Joanne Elizabeth Gibbs
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-06
Officer name: Mr James John Gibbs
Documents
Change person secretary company with change date
Date: 12 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-04-30
Officer name: Mrs Joanne Elizabeth Gibbs
Documents
Change to a person with significant control
Date: 12 May 2023
Action Date: 06 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-06
Psc name: Mr James John Gibbs
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Elizabeth Gibbs
Change date: 2011-08-01
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James John Gibbs
Change date: 2011-08-01
Documents
Change person secretary company with change date
Date: 09 Jan 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Elizabeth Gibbs
Change date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person secretary company with change date
Date: 06 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Elizabeth Gibbs
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Joanne Elizabeth Gibbs
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: James John Gibbs
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/12/07--------- £ si 50@1=50 £ ic 100/150
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 04 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 04/11/07 from: 15 whiting street bury st edmunds suffolk IP33 1NX
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/05/04
Documents
Legacy
Date: 30 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 May 2003
Category: Address
Type: 287
Description: Registered office changed on 12/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OLD SCHOOL HOUSE WEETON LANE,LEEDS,LS17 0AW
Number: | OC426450 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KINGSBURY LINK MANAGEMENT LIMITED
CP HOUSE OTTERSPOOL WAY,WATFORD,WD25 8JJ
Number: | 01342168 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXURY TOILET HIRE (UK) LIMITED
UNIT 1 CLAYBURY BUILDINGS,LITTLE CANFIELD,CM6 1TQ
Number: | 06080176 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,,W1T 6AD
Number: | 01824281 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11473861 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORNINGSIDE,BROMLEY,BR1 2QB
Number: | 07024385 |
Status: | ACTIVE |
Category: | Private Limited Company |