JOHN GIBSON PROJECTS LIMITED

Company Documents

DateDescription
18/02/2118 February 2021 NOTIFICATION OF PSC STATEMENT ON 18/02/2021

View Document

18/02/2118 February 2021 CESSATION OF ALE UK HOLDINGS LIMITED AS A PSC

View Document

22/12/2022 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/2015 December 2020 APPLICATION FOR STRIKING-OFF

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MRS. GILLIAN STEWARD

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR MALACHY MCDONNELL

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR. MATTHEW CONAN GENT

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HARRIES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY MARK HARRIES

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

03/10/163 October 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/10/163 October 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/10/163 October 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MALACHY THOMAS MCDONNELL

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY ADAM DEETH

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM DEETH

View Document

04/05/124 May 2012 SECRETARY APPOINTED MARK WILLIAM HARRIES

View Document

28/02/1228 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/119 December 2011 AUDITOR'S RESIGNATION

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN DEETH / 26/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM HARRIES / 26/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM JOHN DEETH / 26/03/2010

View Document

17/01/1017 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN DEETH / 07/12/2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM NEW ROAD HIXON STAFFORD STAFFORDSHIRE ST18 0PE

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/12/0830 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: SOTHERBY ROAD MIDDLESBROUGH TS3 8BS

View Document

23/04/0723 April 2007 RE ACQUISITION 11/04/07

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 £ IC 7000/6500 15/01/07 £ SR 500@1=500

View Document

29/01/0729 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 £ IC 8500/7000 16/10/06 £ SR 1500@1=1500

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

08/03/068 March 2006 £ IC 10000/8500 02/02/06 £ SR 1500@1=1500

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED JOHN GIBSON GROUP LIMITED CERTIFICATE ISSUED ON 27/09/02

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 AUDITOR'S RESIGNATION

View Document

14/12/0114 December 2001 AUDITOR'S RESIGNATION

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/12/015 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/07/0012 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/06/0014 June 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/06/0014 June 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: EAST MIDDLESBROUGH TRAD EST MIDDLESBROUGH CLEVELAND

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED JOHN GIBSON AGENCIES LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 COMPANY NAME CHANGED JOHN GIBSON (LIFTING GEAR) AGENC IES LIMITED CERTIFICATE ISSUED ON 22/04/93

View Document

16/12/9216 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

24/07/8724 July 1987 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

24/06/8724 June 1987 AUDITOR'S RESIGNATION

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

17/03/8717 March 1987 DIRECTOR RESIGNED

View Document

26/07/8626 July 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/84

View Document

03/05/863 May 1986 RETURN MADE UP TO 03/10/85; FULL LIST OF MEMBERS

View Document

02/09/832 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

04/06/794 June 1979 INCREASE IN NOMINAL CAPITAL

View Document

04/06/794 June 1979 ALLOTMENT OF SHARES

View Document

24/02/6724 February 1967 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