JOHN GILLMAN & SONS (ELECTRICAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Resolutions

View Document

17/10/2317 October 2023 Change of details for Threesixty Investco 5 Ltd as a person with significant control on 2023-10-17

View Document

04/10/234 October 2023 Termination of appointment of Christopher Kim Rayment as a director on 2023-09-28

View Document

04/10/234 October 2023 Termination of appointment of Simon Jonathan Ling as a secretary on 2023-09-28

View Document

04/10/234 October 2023 Termination of appointment of Simon Jonathan Ling as a director on 2023-09-28

View Document

07/08/237 August 2023 Satisfaction of charge 016704060005 in full

View Document

06/06/236 June 2023 Termination of appointment of Mark Shutler as a director on 2023-06-05

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

03/01/233 January 2023 Change of details for Threesixty Investco 5 Ltd as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Auditor's resignation

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

09/05/229 May 2022 Registration of charge 016704060005, created on 2022-04-26

View Document

05/05/225 May 2022 Registration of charge 016704060004, created on 2022-04-26

View Document

04/05/224 May 2022 Notification of Threesixty Investco 5 Ltd as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Cessation of Gillman Electrical Group Ltd as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Appointment of Mr Christopher Kim Rayment as a director on 2022-04-26

View Document

03/05/223 May 2022 Termination of appointment of Adrian Gillman as a director on 2022-04-26

View Document

03/05/223 May 2022 Termination of appointment of Annabelle Jeanette Gillman as a secretary on 2022-04-26

View Document

03/05/223 May 2022 Termination of appointment of Robert John Gillman as a director on 2022-04-26

View Document

03/05/223 May 2022 Termination of appointment of Annabelle Jeanette Gillman as a director on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Mr Simon Jonathan Ling as a secretary on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Mr Simon Jonathan Ling as a director on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Ms Alison Taylor as a director on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Mr Mark Shutler as a director on 2022-04-26

View Document

03/05/223 May 2022 Registered office address changed from Mercia Road Saint Oswalds Gloucester GL1 2SG to Domestic Appliance Distributors Henry John House Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8JH on 2022-05-03

View Document

28/04/2228 April 2022 Registration of charge 016704060003, created on 2022-04-26

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GILLMAN / 25/07/2018

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016704060002

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016704060001

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNABELLE JEANETTE GILLMAN / 12/08/2014

View Document

18/08/1418 August 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLMAN / 12/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE JEANETTE GILLMAN / 12/08/2014

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ERICA GILLMAN

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GILLMAN / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE JEANETTE GILLMAN / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA PATRICIA GILLMAN / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GILLMAN / 22/07/2011

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNABELLE JEANETTE GILLMAN / 22/07/2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE JEANETTE GILLMAN / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA PATRICIA GILLMAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GILLMAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GILLMAN / 11/01/2010

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 99-101 RYECROFT STREET GLOUCESTER GL1 4NB

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/10/887 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/11/8720 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

06/07/876 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/06/863 June 1986 RETURN MADE UP TO 07/06/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

07/10/827 October 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/827 October 1982 CERTIFICATE OF INCORPORATION

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