J S GIBSON LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Appointment of a voluntary liquidator

View Document

06/03/256 March 2025 Registered office address changed from 76 Mickle Way Forest Hill Oxfordshire OX33 1DX to Robert Day and Company Limited, the Old Library the Walk Winslow Buckingham MK18 3AJ on 2025-03-06

View Document

06/03/256 March 2025 Statement of affairs

View Document

06/03/256 March 2025 Resolutions

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

23/09/2223 September 2022 Director's details changed for Mr John Steven Gibson on 2022-08-01

View Document

23/09/2223 September 2022 Registered office address changed from The Sticks Green End Road Radnage High Wycombe Buckinghamshire HP14 4BY to 76 Mickle Way Forest Hill Oxfordshire OX33 1DX on 2022-09-23

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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