Company NameJohn Gibbons Limited
DirectorJohn Gibbons
Company StatusActive
Company Number06145944
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)
Previous NameJohn Gibbons Plumbing & Gas Central Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Gibbons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 West Way
Pinner
Middlesex
HA5 3NX
Secretary NameEvelyn Gibbons
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 West Way
Pinner
Middlesex
HA5 3NX
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone020 88699986
Telephone regionLondon

Location

Registered Address19 West Way
Pinner
Middx
HA5 3NX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

1 at £1John Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,295
Current Liabilities£31,845

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months, 2 weeks ago)
Next Return Due14 March 2025 (10 months from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
4 March 2020Change of details for Mr John Gibbons as a person with significant control on 6 April 2016 (2 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Company name changed john gibbons plumbing & gas central heating LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Company name changed john gibbons plumbing & gas central heating LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Gibbons on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Gibbons on 1 October 2009 (2 pages)
31 March 2010Director's details changed for John Gibbons on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 08/03/09; full list of members (3 pages)
7 April 2009Return made up to 08/03/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 08/03/08; full list of members (3 pages)
27 March 2008Return made up to 08/03/08; full list of members (3 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Registered office changed on 24/03/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Registered office changed on 24/03/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
8 March 2007Incorporation (14 pages)
8 March 2007Incorporation (14 pages)