Stone
Staffordshire
ST15 0PZ
Director Name | Mr Peter Lindsey Jackson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(7 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 01 May 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Darlaston Lodge Jervis Lane Meaford Stone Staffordshire ST15 0PZ |
Secretary Name | Mr Graham Mudie |
---|---|
Status | Closed |
Appointed | 17 December 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 May 2023) |
Role | Company Director |
Correspondence Address | Darlaston Lodge Jervis Lane Meaford Stone Staffordshire ST15 0PZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr James Michael McBride |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodley Farm Quay Lane Earl's Croome Worcestershire WR8 9DD |
Secretary Name | Mr Richard Martyn Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Church Street Wyre Piddle Pershore Worcestershire WR10 2JD |
Director Name | Paul Richard Bennett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 2000) |
Role | Solicitor |
Correspondence Address | 1 Ennerdale Drive Halesowen West Midlands B63 1HL |
Secretary Name | Mr Barry Ernest Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Knoll Drive Coventry West Midlands CV3 5BU |
Director Name | Mr David Moreton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sotherby Road Middlesbrough Cleveland TS3 8BS |
Website | johngibsonhiresales.co.uk |
---|---|
Telephone | 01642 221761 |
Telephone region | Middlesbrough |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | P.l. Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £362,232 |
Cash | £18,930 |
Current Liabilities | £444,666 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 November 2013 | Delivered on: 27 November 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 June 2000 | Delivered on: 16 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 June 2000 | Delivered on: 28 June 2000 Satisfied on: 25 August 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as bluebird marketing limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 May 2014 | Termination of appointment of David Moreton as a director (1 page) |
27 November 2013 | Registration of charge 038705490003 (24 pages) |
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 October 2009 | Director's details changed for Mr Peter Lindsey Jackson on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr David Moreton on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Catherine Elaine Jackson on 29 October 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 February 2009 | Company name changed john gibson agencies LIMITED\certificate issued on 09/02/09 (3 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 December 2005 | Return made up to 22/10/05; full list of members (2 pages) |
28 October 2005 | Director's particulars changed (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 October 2004 | Return made up to 22/10/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
5 June 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
4 January 2001 | Return made up to 03/11/00; full list of members
|
2 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
25 July 2000 | Accounting reference date shortened from 30/11/00 to 30/04/00 (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
3 July 2000 | Resolutions
|
30 June 2000 | Registered office changed on 30/06/00 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
28 June 2000 | Particulars of mortgage/charge (11 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Company name changed bluebird marketing LIMITED\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
24 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
3 November 1999 | Incorporation (18 pages) |