J J GIBBS DECORATING CONTRACTORS LIMITED
SOHAM ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5DZ

Company number 04749951
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address BAKERSFIELD, STATION ROAD, SOHAM ELY, CAMBRIDGESHIRE, CB7 5DZ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 150 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of J J GIBBS DECORATING CONTRACTORS LIMITED are www.jjgibbsdecoratingcontractors.co.uk, and www.j-j-gibbs-decorating-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. J J Gibbs Decorating Contractors Limited is a Private Limited Company. The company registration number is 04749951. J J Gibbs Decorating Contractors Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of J J Gibbs Decorating Contractors Limited is Bakersfield Station Road Soham Ely Cambridgeshire Cb7 5dz. . GIBBS, Joanne Elizabeth is a Secretary of the company. GIBBS, James John is a Director of the company. GIBBS, Joanne Elizabeth is a Director of the company. Secretary GIBBS, Edna Kathleen has been resigned. Secretary GIBBS, James John has been resigned. Secretary GIBBS, Susan Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GIBBS, Edna Kathleen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
GIBBS, Joanne Elizabeth
Appointed Date: 01 December 2007

Director
GIBBS, James John
Appointed Date: 30 April 2003
61 years old

Director
GIBBS, Joanne Elizabeth
Appointed Date: 01 December 2007
54 years old

Resigned Directors

Secretary
GIBBS, Edna Kathleen
Resigned: 01 December 2007
Appointed Date: 01 May 2006

Secretary
GIBBS, James John
Resigned: 01 May 2006
Appointed Date: 31 January 2004

Secretary
GIBBS, Susan Margaret
Resigned: 31 January 2004
Appointed Date: 30 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Director
GIBBS, Edna Kathleen
Resigned: 01 May 2006
Appointed Date: 31 January 2004
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

J J GIBBS DECORATING CONTRACTORS LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 150

25 Sep 2015
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 150

23 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
30 May 2003
Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100
12 May 2003
Registered office changed on 12/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
12 May 2003
Director resigned
12 May 2003
Secretary resigned
30 Apr 2003
Incorporation