J GLIDDON & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2425 July 2024 Current accounting period shortened from 2023-10-29 to 2023-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-29

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-29

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2021-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-03-31 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Registration of charge 005372280032, created on 2021-07-23

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005372280031

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005372280027

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005372280028

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005372280029

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005372280030

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN GLIDDON / 08/04/2020

View Document

08/04/208 April 2020 Registered office address changed from , Bank Street, Williton, Taunton, Somerset, TA4 4NG to Bank Street Williton Taunton Somerset TA4 4NH on 2020-04-08

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM BANK STREET WILLITON TAUNTON SOMERSET TA4 4NG

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GLIDDON / 08/04/2020

View Document

08/04/208 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY RACHEL GLIDDON / 08/04/2020

View Document

19/12/1919 December 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005372280026

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005372280025

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/06/1219 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GLIDDON / 31/03/2010

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY GLIDDON / 07/07/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLIDDON / 07/07/2009

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 RETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS; AMEND

View Document

06/10/066 October 2006 RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 £ SR 300000@1 30/09/04

View Document

01/08/061 August 2006 £ IC 409789/402440 27/05/06 £ SR 7349@1=7349

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/08/052 August 2005 RETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

01/11/041 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/041 November 2004 £ NC 362500/409789 30/09

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/05/0230 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/05/0130 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

03/09/993 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

02/08/972 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 NC INC ALREADY ADJUSTED 25/03/96

View Document

21/03/9721 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/96

View Document

21/03/9721 March 1997 NC INC ALREADY ADJUSTED 25/03/96

View Document

21/03/9721 March 1997 VARYING SHARE RIGHTS AND NAMES 25/03/96

View Document

21/03/9721 March 1997 VOTE & DIVIDEND 25/03/96

View Document

21/03/9721 March 1997 REDEMPTION OF SHARES 25/03/96

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9631 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 £ NC 25000/62500 25/10/95

View Document

06/02/966 February 1996 NC INC ALREADY ADJUSTED 25/10/95

View Document

06/02/966 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/95

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/03/95; 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

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 S386 DIS APP AUDS 14/03/94

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/04/9228 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/11/9020 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/03/887 March 1988 ALTER MEM AND ARTS 110288

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/03/8619 March 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

29/03/8529 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

21/08/5421 August 1954 CERTIFICATE OF INCORPORATION

View Document

21/08/5421 August 1954 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