JAMES GIBBONS FORMAT LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 25/09/2325 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 30/11/2230 November 2022 | Termination of appointment of Jeremy David Clarkson as a director on 2022-11-25 |
| 03/10/223 October 2022 | Appointment of Mr Andrew Harrison as a secretary on 2022-09-29 |
| 30/09/2230 September 2022 | Termination of appointment of Andrew Paul Bale as a director on 2022-09-29 |
| 30/09/2230 September 2022 | Termination of appointment of Andrew Paul Bale as a secretary on 2022-09-29 |
| 21/09/2221 September 2022 | Accounts for a small company made up to 2021-12-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 04/02/154 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 30/09/1430 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLAKEY |
| 24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLAKEY |
| 24/02/1424 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 17/09/1317 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 25/02/1325 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 07/09/127 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 29 December 2011 |
| 19/03/1219 March 2012 | DIRECTOR APPOINTED RUSSELL PAUL BLAKEY |
| 19/03/1219 March 2012 | DIRECTOR APPOINTED MR GARY JOHN DICKEN |
| 19/03/1219 March 2012 | DIRECTOR APPOINTED MR JEREMY DAVID CLARKSON |
| 19/03/1219 March 2012 | DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN |
| 26/02/1226 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 18/01/1218 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 19/12/1119 December 2011 | COMPANY NAME CHANGED SEND FINANCE LIMITED CERTIFICATE ISSUED ON 19/12/11 |
| 19/12/1119 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/03/1125 March 2011 | Annual accounts small company total exemption made up to 29 December 2010 |
| 25/02/1125 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/02/1024 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 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 |
| 21/04/0821 April 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
| 14/12/0714 December 2007 | AUDITOR'S RESIGNATION |
| 28/10/0728 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 05/03/075 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 27/09/0627 September 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 22/02/0622 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 09/11/059 November 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
| 15/06/0515 June 2005 | DIRECTOR RESIGNED |
| 28/02/0528 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
| 21/05/0421 May 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 04/03/044 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
| 09/10/039 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
| 22/07/0322 July 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
| 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 |
| 06/07/026 July 2002 | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
| 18/06/0218 June 2002 | S366A DISP HOLDING AGM 01/05/02 |
| 01/06/021 June 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
| 11/04/0211 April 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 29/12/01 |
| 13/03/0213 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/07/017 July 2001 | NEW DIRECTOR APPOINTED |
| 07/07/017 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/07/017 July 2001 | NEW DIRECTOR APPOINTED |
| 07/07/017 July 2001 | DIRECTOR RESIGNED |
| 07/07/017 July 2001 | SECRETARY RESIGNED |
| 25/06/0125 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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