Meaford
Stone
Staffordshire
ST15 0PZ
Secretary Name | Mr Graham Mudie |
---|---|
Status | Closed |
Appointed | 17 December 2019(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Darlaston Lodge Jervis Lane Meaford Stone Staffordshire ST15 0PZ |
Director Name | Mr David Moreton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sotherby Road Middlesbrough Cleveland TS3 8BS |
Secretary Name | Mr Barry Ernest Robinson Fcca |
---|---|
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Knoll Drive Coventry West Midlands CV3 5BU |
Website | jgagencies.co.uk |
---|
Registered Address | C/O John Gibson Hire & Sales Ltd Queensway Middlesbrough Cleveland TS3 8TF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
9 at £1 | John Gibson Hire & Sales LTD 90.00% Ordinary |
---|---|
1 at £1 | Mjf Pension Trustees Limited 10.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
---|---|
11 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
15 March 2015 | Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
2 May 2014 | Termination of appointment of David Moreton as a director (1 page) |
10 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
10 March 2014 | Resolutions
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
30 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
7 February 2009 | Company name changed JG109 LIMITED\certificate issued on 09/02/09 (3 pages) |
22 January 2009 | Incorporation (19 pages) |