JAMES GIBBONS FORMAT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Jeremy David Clarkson as a director on 2022-11-25

View Document

03/10/223 October 2022 Appointment of Mr Andrew Harrison as a secretary on 2022-09-29

View Document

30/09/2230 September 2022 Termination of appointment of Andrew Paul Bale as a director on 2022-09-29

View Document

30/09/2230 September 2022 Termination of appointment of Andrew Paul Bale as a secretary on 2022-09-29

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLAKEY

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLAKEY

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR GARY JOHN DICKEN

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED RUSSELL PAUL BLAKEY

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR JEREMY DAVID CLARKSON

View Document

26/02/1226 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED SEND FINANCE LIMITED
CERTIFICATE ISSUED ON 19/12/11

View Document

19/12/1119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 29 December 2010

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEEENS ROAD WEYBRIDGE SURREY KT13 8XB

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 AUDITOR'S RESIGNATION

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: G OFFICE CHANGED 11/03/03 PRIORY HOUSE 106 HIGH STREET RIPLEY SURREY GU23 6AN

View Document

06/07/026 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 S366A DISP HOLDING AGM 01/05/02

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 29/12/01

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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