Company NameGardner (Services) Limited
Company StatusActive
Company Number01997757
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 1 month ago)
Previous NameJugula Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Linda Marjorie Gardner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpals Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Director NameMr Robert Paul Gardner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpals Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Secretary NameMrs Linda Marjorie Gardner
NationalityBritish
StatusCurrent
Appointed01 October 2006(20 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpals Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Director NameMr Stephen Gardner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(25 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address77 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Secretary NameMrs Linda Marjorie Gardner
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpals Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Secretary NameAnn Teresa Odroft
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressRocklands Maybury Hill
Woking
Surrey
GU22 8AB

Contact

Websitegardnerservices.co.uk
Email address[email protected]
Telephone01932 346190
Telephone regionWeybridge

Location

Registered Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

20 at £2.5Linda Marjorie Gardner
5.00%
Ordinary
20 at £2.5Robert Paul Gardner
5.00%
Ordinary
180 at £2.5Robert Gardner
45.00%
Ordinary
180 at £2.5Stephen Gardner
45.00%
Ordinary

Financials

Year2014
Net Worth£2,331,251
Cash£1,890,400
Current Liabilities£375,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
13 September 2023Change of details for Mr Stephen Gardner as a person with significant control on 30 October 2020 (2 pages)
13 September 2023Cessation of Robert Gardner as a person with significant control on 30 October 2020 (1 page)
10 July 2023Purchase of own shares.
  • ANNOTATION Clarification ‘hmrc confirmation received that appropriate duty has been paid on this repurchase.'
(4 pages)
9 June 2023Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 550
(4 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
9 January 2023Confirmation statement made on 20 September 2022 with no updates (3 pages)
25 November 2022Registered office address changed from 77 Harrowes Meade Edgware Middlesex HA8 8RS England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 25 November 2022 (1 page)
1 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
3 September 2021Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to 77 Harrowes Meade Edgware Middlesex HA8 8RS on 3 September 2021 (1 page)
30 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(6 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Director's details changed for Mr Stephen Gardner on 20 September 2012 (2 pages)
27 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
27 November 2012Director's details changed for Mr Stephen Gardner on 20 September 2012 (2 pages)
27 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
24 April 2012Appointment of Mr Stephen Gardner as a director (2 pages)
24 April 2012Appointment of Mr Stephen Gardner as a director (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
12 January 2012Purchase of own shares. (3 pages)
12 January 2012Purchase of own shares. (3 pages)
12 January 2012Cancellation of shares. Statement of capital on 12 January 2012
  • GBP 1,000
(4 pages)
12 January 2012Cancellation of shares. Statement of capital on 12 January 2012
  • GBP 1,000
(4 pages)
20 December 2011Appointment of Mr Stephen Gardner as a director (2 pages)
20 December 2011Appointment of Mr Stephen Gardner as a director (2 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 September 2010Secretary's details changed for Linda Marjorie Gardner on 1 September 2010 (1 page)
27 September 2010Secretary's details changed for Linda Marjorie Gardner on 1 September 2010 (1 page)
27 September 2010Director's details changed for Mrs Linda Marjorie Gardner on 1 September 2010 (2 pages)
27 September 2010Secretary's details changed for Linda Marjorie Gardner on 1 September 2010 (1 page)
27 September 2010Director's details changed for Mrs Linda Marjorie Gardner on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Linda Marjorie Gardner on 1 September 2010 (2 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 20/09/08; full list of members (6 pages)
15 October 2008Return made up to 20/09/08; full list of members (6 pages)
4 October 2007Return made up to 20/09/07; full list of members (6 pages)
4 October 2007Return made up to 20/09/07; full list of members (6 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
16 October 2006Return made up to 20/09/06; full list of members (6 pages)
16 October 2006Return made up to 20/09/06; full list of members (6 pages)
11 October 2005Return made up to 20/09/05; full list of members (6 pages)
11 October 2005Return made up to 20/09/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2004Return made up to 20/09/04; full list of members (6 pages)
13 December 2004Return made up to 20/09/04; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Registered office changed on 21/06/04 from: st albans house st albans lane london NW11 7PY (1 page)
21 June 2004Registered office changed on 21/06/04 from: st albans house st albans lane london NW11 7PY (1 page)
24 September 2003Return made up to 20/09/03; no change of members (5 pages)
24 September 2003Return made up to 20/09/03; no change of members (5 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 October 2002Return made up to 20/09/02; full list of members (6 pages)
4 October 2002Return made up to 20/09/02; full list of members (6 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Return made up to 20/09/01; no change of members (4 pages)
25 September 2001Return made up to 20/09/01; no change of members (4 pages)
24 October 2000Return made up to 20/09/00; no change of members (4 pages)
24 October 2000Return made up to 20/09/00; no change of members (4 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 September 1999Return made up to 20/09/99; full list of members (6 pages)
17 September 1999Return made up to 20/09/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Return made up to 20/09/98; no change of members (5 pages)
14 October 1998Return made up to 20/09/98; no change of members (5 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Return made up to 20/09/97; no change of members (5 pages)
20 October 1997Return made up to 20/09/97; no change of members (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Return made up to 20/09/96; full list of members (6 pages)
24 October 1996Return made up to 20/09/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 November 1995Registered office changed on 02/11/95 from: tudor house llanvanor road london NW2 2AQ (1 page)
2 November 1995Registered office changed on 02/11/95 from: tudor house llanvanor road london NW2 2AQ (1 page)
29 September 1995Return made up to 20/09/95; full list of members (12 pages)
29 September 1995Return made up to 20/09/95; full list of members (12 pages)
14 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 April 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 April 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 March 1986Incorporation (15 pages)
10 March 1986Incorporation (15 pages)