J J GIBBS DECORATING CONTRACTORS LIMITED

Bakersfield Bakersfield, Soham Ely, CB7 5DZ, Cambridgeshire
StatusACTIVE
Company No.04749951
CategoryPrivate Limited Company
Incorporated30 Apr 2003
Age21 years, 1 month, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 01/12/07--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Resolution

Date: 07 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 31/05/04

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KINESISCARE YORKSHIRE LLP

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

MORROW IMAGE WORKS LTD

37 WARREN STREET,,W1T 6AD

Number:01824281
Status:ACTIVE
Category:Private Limited Company

SHONA SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11473861
Status:ACTIVE
Category:Private Limited Company

TONY EVANS CONSULTING LIMITED

MORNINGSIDE,BROMLEY,BR1 2QB

Number:07024385
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