Company NameJohn Gibson Agencies Limited
Company StatusDissolved
Company Number06799316
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameJg109 Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter Lindsey Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarlaston Lodge Jervis Lane
Meaford
Stone
Staffordshire
ST15 0PZ
Secretary NameMr Graham Mudie
StatusClosed
Appointed17 December 2019(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressDarlaston Lodge Jervis Lane Meaford
Stone
Staffordshire
ST15 0PZ
Director NameMr David Moreton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sotherby Road
Middlesbrough
Cleveland
TS3 8BS
Secretary NameMr Barry Ernest Robinson Fcca
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address39 Knoll Drive
Coventry
West Midlands
CV3 5BU

Contact

Websitejgagencies.co.uk

Location

Registered AddressC/O John Gibson Hire & Sales Ltd
Queensway
Middlesbrough
Cleveland
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Shareholders

9 at £1John Gibson Hire & Sales LTD
90.00%
Ordinary
1 at £1Mjf Pension Trustees Limited
10.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 10
(5 pages)
15 March 2015Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(5 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
2 May 2014Termination of appointment of David Moreton as a director (1 page)
10 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 10
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 10
(4 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (5 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
27 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
7 February 2009Company name changed JG109 LIMITED\certificate issued on 09/02/09 (3 pages)
22 January 2009Incorporation (19 pages)