Company NameJ.C. Gilbert Limited
DirectorDarren Robert Jordan
Company StatusActive
Company Number00216542
CategoryPrivate Limited Company
Incorporation Date1 October 1926(97 years, 7 months ago)
Previous NameCarters (Merchants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDeborah Jane Lipman-Collins
NationalityBritish
StatusCurrent
Appointed05 March 2008(81 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL
Secretary NameMrs Deborah Jane Griffiths
NationalityBritish
StatusCurrent
Appointed05 March 2008(81 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL
Director NameMr Darren Robert Jordan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(92 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL
Director NameMr Henrik Baltscheffsky
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 1991(65 years after company formation)
Appointment Duration11 years, 6 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressKommendorsgatan 2
114 48 Stockholm
Foreign
Director NameMr Klaus Adolf Marcuse
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(65 years after company formation)
Appointment Duration9 years, 6 months (resigned 03 April 2001)
RoleExecutive
Correspondence Address30 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameMr Stuart John Ryle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(65 years after company formation)
Appointment Duration16 years, 5 months (resigned 04 March 2008)
RoleChartered Accountant/Managing Director
Country of ResidenceEngland
Correspondence AddressThe Conifers
Leafy Grove
Keston
Nr Bromley Kent
BR2 6AH
Director NameRaymond Leslie Sadler
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(65 years after company formation)
Appointment Duration14 years, 5 months (resigned 11 March 2006)
RoleCompany Director
Correspondence AddressRushden House
51 Station Road
Headcorn
Kent
TN27 9SB
Secretary NameMr Stuart John Ryle
NationalityBritish
StatusResigned
Appointed18 September 1991(65 years after company formation)
Appointment Duration16 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conifers
Leafy Grove
Keston
Nr Bromley Kent
BR2 6AH
Director NameNigel Raymond John Sadler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(81 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2010)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address3 Tendring Court
Woodland Avenue Hutton
Brentwood
Essex
CM13 1DF
Director NameMr Andreas Georgiou
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(81 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL
Director NameMrs Deborah Jane Lipman-Collins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(83 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL
Director NameMr Stephen Anthony Bathe Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(85 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL

Contact

Websitelandauergroup.co.uk

Location

Registered Address25 Beaufort Court
Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80k at £1Landauer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

17 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Stephen Anthony Bathe Brown as a director on 8 January 2020 (1 page)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 May 2019Appointment of Mr Darren Robert Jordan as a director on 17 May 2019 (2 pages)
17 May 2019Termination of appointment of Andreas Georgiou as a director on 17 May 2019 (1 page)
5 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 August 2017Second filing of Confirmation Statement dated 17/03/2017 (5 pages)
11 August 2017Second filing of Confirmation Statement dated 17/03/2017 (5 pages)
24 July 2017Change of details for Mr Erik Salen as a person with significant control on 1 April 2017 (2 pages)
24 July 2017Change of details for Mr Staffan Salen as a person with significant control on 1 April 2017 (2 pages)
24 July 2017Change of details for Mr Erik Salen as a person with significant control on 1 April 2017 (2 pages)
24 July 2017Change of details for Mr Staffan Salen as a person with significant control on 1 April 2017 (2 pages)
30 March 201717/03/17 Statement of Capital gbp 80000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 11/08/2017.
(6 pages)
30 March 201717/03/17 Statement of Capital gbp 80000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 11/08/2017.
(6 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 80,000
(4 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 80,000
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 80,000
(4 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 80,000
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 May 2014Director's details changed for Mr Andreas Georgiou on 1 May 2014 (2 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 80,000
(4 pages)
6 May 2014Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2014 (1 page)
6 May 2014Director's details changed for Mr Andreas Georgiou on 1 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Andreas Georgiou on 1 May 2014 (2 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 80,000
(4 pages)
6 May 2014Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2014 (1 page)
6 May 2014Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2014 (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
5 September 2012Termination of appointment of Deborah Lipman-Collins as a director (1 page)
5 September 2012Appointment of Mr Stephen Anthony Bathe Brown as a director (2 pages)
5 September 2012Appointment of Mr Stephen Anthony Bathe Brown as a director (2 pages)
5 September 2012Termination of appointment of Deborah Lipman-Collins as a director (1 page)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 May 2010Appointment of a director (2 pages)
13 May 2010Appointment of a director (2 pages)
12 May 2010Termination of appointment of Nigel Sadler as a director (1 page)
12 May 2010Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2009 (1 page)
12 May 2010Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2009 (1 page)
12 May 2010Termination of appointment of Nigel Sadler as a director (1 page)
12 May 2010Appointment of Mrs Deborah Jane Lipman-Collins as a director (2 pages)
12 May 2010Appointment of Mrs Deborah Jane Lipman-Collins as a director (2 pages)
12 May 2010Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2009 (1 page)
23 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nigel Raymond John Sadler on 17 March 2010 (2 pages)
23 April 2010Director's details changed for Nigel Raymond John Sadler on 17 March 2010 (2 pages)
6 April 2009Return made up to 17/03/09; full list of members (3 pages)
6 April 2009Return made up to 17/03/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 April 2008Return made up to 17/03/08; full list of members (4 pages)
17 April 2008Return made up to 17/03/08; full list of members (4 pages)
3 April 2008Director appointed nigel raymond john sadler logged form (1 page)
3 April 2008Director appointed nigel raymond john sadler logged form (1 page)
17 March 2008Director appointed andreas georgiou (1 page)
17 March 2008Appointment terminated director and secretary stuart ryle (1 page)
17 March 2008Appointment terminated director and secretary stuart ryle (1 page)
17 March 2008Secretary appointed deborah lipman-collins (1 page)
17 March 2008Director appointed andreas georgiou (1 page)
17 March 2008Secretary appointed deborah lipman-collins (1 page)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2007Return made up to 17/03/07; full list of members (7 pages)
10 April 2007Return made up to 17/03/07; full list of members (7 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 March 2006Return made up to 17/03/06; full list of members (7 pages)
30 March 2006Return made up to 17/03/06; full list of members (7 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
2 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2003Director resigned (1 page)
2 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2003Director resigned (1 page)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
12 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 April 2000Return made up to 14/04/00; full list of members (5 pages)
25 April 2000Return made up to 14/04/00; full list of members (5 pages)
20 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 April 1999Return made up to 20/04/99; no change of members (4 pages)
27 April 1999Return made up to 20/04/99; no change of members (4 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 April 1998Return made up to 20/04/98; no change of members (4 pages)
27 April 1998Return made up to 20/04/98; no change of members (4 pages)
3 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 July 1997Full accounts made up to 31 December 1996 (12 pages)
25 July 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Return made up to 20/04/97; full list of members (6 pages)
17 June 1997Return made up to 20/04/97; full list of members (6 pages)
7 May 1996Return made up to 20/04/96; no change of members (4 pages)
7 May 1996Return made up to 20/04/96; no change of members (4 pages)
2 April 1996Full accounts made up to 31 December 1995 (12 pages)
2 April 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1995Return made up to 20/04/95; no change of members (4 pages)
24 April 1995Return made up to 20/04/95; no change of members (4 pages)