J J GIBBS DECORATING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
16/08/2416 August 2024 | Application to strike the company off the register |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-06-30 |
08/07/248 July 2024 | Previous accounting period extended from 2024-05-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/06/241 June 2024 | Cessation of James John Gibbs as a person with significant control on 2024-05-12 |
01/06/241 June 2024 | Notification of Joanne Elizabeth Gibbs as a person with significant control on 2024-05-12 |
01/06/241 June 2024 | Termination of appointment of James John Gibbs as a director on 2024-05-12 |
24/05/2424 May 2024 | Appointment of Mr Darren Matthew Gibbs as a director on 2024-05-12 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Secretary's details changed for Mrs Joanne Elizabeth Gibbs on 2023-04-30 |
12/05/2312 May 2023 | Change of details for Mr James John Gibbs as a person with significant control on 2023-04-06 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
12/05/2312 May 2023 | Director's details changed for Mr James John Gibbs on 2023-04-06 |
12/05/2312 May 2023 | Director's details changed for Mrs Joanne Elizabeth Gibbs on 2023-04-06 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/07/2020 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
11/09/1911 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
11/10/1811 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
02/10/172 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
09/01/129 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH GIBBS / 01/08/2011 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN GIBBS / 01/08/2011 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH GIBBS / 01/08/2011 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/05/115 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH GIBBS / 30/04/2010 |
06/05/106 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH GIBBS / 30/04/2010 |
06/05/106 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN GIBBS / 30/04/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | VARYING SHARE RIGHTS AND NAMES |
07/01/087 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/11/074 November 2007 | REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 15 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX |
21/05/0721 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/10/0625 October 2006 | SECRETARY RESIGNED |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | DIRECTOR RESIGNED |
23/05/0623 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | SECRETARY RESIGNED |
06/06/036 June 2003 | NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | NEW SECRETARY APPOINTED |
30/05/0330 May 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
30/04/0330 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company