Company NameJames Gibbons Holdings Limited
DirectorJohn Watson Newman
Company StatusActive
Company Number02478382
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(16 years, 1 month after company formation)
Appointment Duration18 years
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMichael Ronald Eke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration-1 years, 8 months (resigned 14 November 1991)
RoleFinancial Director
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration5 years (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(7 years after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed13 March 1998(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameAmanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 28 January 2013)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
South Road, St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP

Contact

Telephone01902 455018
Telephone regionWolverhampton

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Watson Newman
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house, 12-18 queens road, weybridge, surrey. KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house, 12-18 queens road, weybridge, surrey. KT13 9XB (1 page)
24 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
9 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 March 2007Return made up to 31/01/07; full list of members (2 pages)
8 March 2007Return made up to 31/01/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
25 March 2003Return made up to 07/03/03; full list of members (7 pages)
25 March 2003Return made up to 07/03/03; full list of members (7 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
14 March 2001Return made up to 07/03/01; full list of members (6 pages)
14 March 2001Return made up to 07/03/01; full list of members (6 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 April 2000Return made up to 07/03/00; full list of members (6 pages)
12 April 2000Return made up to 07/03/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 April 1999Return made up to 07/03/99; no change of members (10 pages)
15 April 1999Return made up to 07/03/99; no change of members (10 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Return made up to 07/03/98; full list of members (6 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Return made up to 07/03/98; full list of members (6 pages)
27 April 1998New secretary appointed (2 pages)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 April 1997New director appointed (1 page)
21 April 1997Return made up to 07/03/97; full list of members (11 pages)
21 April 1997Director resigned (1 page)
21 April 1997Return made up to 07/03/97; full list of members (11 pages)
21 April 1997New director appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
8 July 1996Full accounts made up to 30 December 1995 (9 pages)
8 July 1996Full accounts made up to 30 December 1995 (9 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996New secretary appointed (1 page)
22 March 1996Return made up to 07/03/96; no change of members (8 pages)
22 March 1996Return made up to 07/03/96; no change of members (8 pages)
6 November 1995Full accounts made up to 31 December 1994 (9 pages)
6 November 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1995Return made up to 07/03/95; no change of members (12 pages)
7 April 1995Return made up to 07/03/95; no change of members (12 pages)