Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES GIBBONS LIMITED
Company Information for

JAMES GIBBONS LIMITED

HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
Company Registration Number
02437686
Private Limited Company
Liquidation

Company Overview

About James Gibbons Ltd
JAMES GIBBONS LIMITED was founded on 1989-10-30 and has its registered office in Slough. The organisation's status is listed as "Liquidation". James Gibbons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAMES GIBBONS LIMITED
 
Legal Registered Office
HERSCHEL HOUSE
58 HERSCHEL STREET
SLOUGH
BERKSHIRE
SL1 1PG
Other companies in SL1
 
Telephone01902 490911
 
Filing Information
Company Number 02437686
Company ID Number 02437686
Date formed 1989-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 31/01/2013
Return next due 28/02/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 15:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES GIBBONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAMES GIBBONS LIMITED
The following companies were found which have the same name as JAMES GIBBONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMES GIBBONS FORMAT LIMITED FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH Active Company formed on the 2001-06-25
JAMES GIBBONS HOLDINGS LIMITED FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH Active Company formed on the 1990-03-07
JAMES GIBBONS MANUFACTURING LIMITED FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH Dissolved Company formed on the 1987-04-09
JAMES GIBBONS LIMITED ROSS CROSS TARA, MEATH, IRELAND Active Company formed on the 2010-04-09
JAMES GIBBONS WILDLIFE LLC North Carolina Unknown
JAMES GIBBONS PLUMBING & HEATING LIMITED 47 YARROW ROAD GRIMSBY DN34 4LA Active Company formed on the 2019-08-02

Company Officers of JAMES GIBBONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ST CLAIR HARRISON
Company Secretary 2006-04-30
ANDREW PAUL BALE
Director 2001-04-27
JEREMY DAVID CLARKSON
Director 2004-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL PAUL BLAKEY
Director 2005-11-22 2012-12-28
STEPHEN EDWIN JOHN COMPSON
Director 1998-09-01 2012-12-28
GARY JOHN DICKEN
Director 2009-10-01 2012-12-28
JOHN WATSON NEWMAN
Director 2009-10-01 2012-12-28
RICHARD JOHN NEWMAN
Director 2009-10-01 2012-12-28
RHYDIAN HEDD LLEWELYN
Company Secretary 2005-05-23 2006-04-30
ROBERT JOHN BURKE
Director 1993-02-02 2005-06-06
CLIVE PATRICK LEE
Director 1995-10-16 2005-06-06
CLIVE PATRICK LEE
Company Secretary 1995-10-16 2005-05-23
MARK PETER ROBINSON
Director 1996-10-01 2004-11-03
DAVID BASIL CLIFFORD GARNER
Director 1996-10-01 2000-08-31
THOMAS MOORE
Director 1992-10-30 1998-09-01
WENDY JILL HOBBS
Company Secretary 1995-02-20 1995-10-16
DERRICK BASIL BAGSHAW
Company Secretary 1992-10-30 1995-02-20
DERRICK BASIL BAGSHAW
Director 1992-10-30 1995-02-20
TERENCE DAVID OWEN
Director 1992-10-30 1994-07-27
GERALD MICHEAL COLLINS
Director 1992-10-30 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ST CLAIR HARRISON NEWSHIP INDUSTRIES LIMITED Company Secretary 2006-05-01 CURRENT 1938-06-22 Active
ANDREW ST CLAIR HARRISON NEWSHIP INVESTMENTS LIMITED Company Secretary 2006-05-01 CURRENT 1959-01-19 Active
ANDREW ST CLAIR HARRISON BURGESS INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1898-06-21 Dissolved 2014-01-21
ANDREW ST CLAIR HARRISON J & N ENTERPRISES LIMITED Company Secretary 2006-04-26 CURRENT 1971-05-17 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON SOUND GARDEN TOOLS LIMITED Company Secretary 2006-04-26 CURRENT 1928-07-25 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON JAMES GIBBONS MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1987-04-09 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V W PROPERTIES LIMITED Company Secretary 2006-04-26 CURRENT 1983-06-22 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V.W. GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON DAWEVARA LIMITED Company Secretary 2006-04-26 CURRENT 1989-12-21 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON BEN TURNER & SON LIMITED Company Secretary 2006-04-26 CURRENT 1954-09-06 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON RELITE FANS LIMITED Company Secretary 2006-04-26 CURRENT 1980-07-01 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON WILFIELD LIMITED Company Secretary 2006-04-26 CURRENT 1960-09-27 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY VEHICLES LIMITED Company Secretary 2006-04-26 CURRENT 1931-06-26 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON SEND GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1973-06-04 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BEN TURNER INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1961-10-02 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BRITISH INDICATORS LIMITED Company Secretary 2006-04-26 CURRENT 1934-12-29 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON NEWSHIP MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1988-01-11 Active
ANDREW ST CLAIR HARRISON QDOS EVENT HIRE LIMITED Company Secretary 2006-04-26 CURRENT 1966-06-10 Active
ANDREW ST CLAIR HARRISON BEN TURNER LIMITED Company Secretary 2006-04-26 CURRENT 1984-07-03 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS HOLDINGS LIMITED Company Secretary 2006-04-26 CURRENT 1990-03-07 Active
ANDREW ST CLAIR HARRISON V W PRESSINGS LIMITED Company Secretary 2006-04-26 CURRENT 1980-04-29 Active
ANDREW ST CLAIR HARRISON V W CO. LIMITED Company Secretary 2006-04-26 CURRENT 1985-10-03 Active
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS LIMITED Company Secretary 2006-04-26 CURRENT 1986-05-27 Active
ANDREW ST CLAIR HARRISON JENKS & CATTELL ENGINEERING LIMITED Company Secretary 2006-04-26 CURRENT 1986-10-16 Active
ANDREW ST CLAIR HARRISON SENDMARSH NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1935-07-31 Active - Proposal to Strike off
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1977-09-26 Active
ANDREW ST CLAIR HARRISON MEPSTAR FINANCE LIMITED Company Secretary 2006-04-26 CURRENT 1977-05-26 Active
ANDREW ST CLAIR HARRISON NEWSHIP DISTRIBUTION LIMITED Company Secretary 2006-04-26 CURRENT 1978-12-05 Active
ANDREW ST CLAIR HARRISON NEWSHIP GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Active
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-05-24 Active
ANDREW ST CLAIR HARRISON BURNT COMMON LIMITED Company Secretary 2006-04-26 CURRENT 1982-08-17 Active
ANDREW ST CLAIR HARRISON BURNT COMMON NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1966-03-25 Active
ANDREW ST CLAIR HARRISON AYLESBAY WINDOWS LIMITED Company Secretary 2006-04-26 CURRENT 1920-02-23 Active
ANDREW PAUL BALE JOHNSEN & JORGENSEN PONT PACKAGING LIMITED Director 2011-10-03 CURRENT 1983-10-12 Dissolved 2014-01-31
ANDREW PAUL BALE SEND FINANCE LIMITED Director 2011-10-03 CURRENT 1949-02-14 Dissolved 2014-04-08
ANDREW PAUL BALE PONT PACKAGING LIMITED Director 2011-10-03 CURRENT 1919-02-20 Active
ANDREW PAUL BALE JOHNSEN AND JORGENSEN GROUP LIMITED Director 2011-10-01 CURRENT 2000-06-29 Dissolved 2014-01-21
ANDREW PAUL BALE V W CO. LIMITED Director 2008-03-26 CURRENT 1985-10-03 Active
ANDREW PAUL BALE MEPSTAR FINANCE LIMITED Director 2006-04-05 CURRENT 1977-05-26 Active
ANDREW PAUL BALE PONT EUROPE LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ANDREW PAUL BALE JAMES GIBBONS FORMAT LIMITED Director 2001-06-25 CURRENT 2001-06-25 Active
ANDREW PAUL BALE ROLLALONG PROPERTIES LIMITED Director 2001-05-14 CURRENT 2000-08-09 Active
ANDREW PAUL BALE BURGESS INDUSTRIAL ACOUSTICS LIMITED Director 2001-05-10 CURRENT 2001-04-19 Dissolved 2014-01-21
ANDREW PAUL BALE LEWIS & TOWERS LIMITED Director 2001-04-27 CURRENT 1920-07-29 Active
ANDREW PAUL BALE JOHNSEN & JORGENSEN LIMITED Director 2001-04-27 CURRENT 1980-06-26 Active
ANDREW PAUL BALE BEATSON CLARK LIMITED Director 2001-04-27 CURRENT 1910-06-15 Active
ANDREW PAUL BALE NEWSHIP LIMITED Director 2001-04-26 CURRENT 2001-01-31 Active
JEREMY DAVID CLARKSON JAMES GIBBONS FORMAT LIMITED Director 2011-12-30 CURRENT 2001-06-25 Active
JEREMY DAVID CLARKSON BEATSON CLARK (TRUSTEES) LIMITED Director 2009-10-26 CURRENT 1980-04-16 Active
JEREMY DAVID CLARKSON LEWIS & TOWERS LIMITED Director 2009-10-01 CURRENT 1920-07-29 Active
JEREMY DAVID CLARKSON BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JEREMY DAVID CLARKSON ROLLALONG HOLDINGS LIMITED Director 2007-10-01 CURRENT 1998-11-19 Active
JEREMY DAVID CLARKSON MEPSTAR FINANCE LIMITED Director 2006-04-05 CURRENT 1977-05-26 Active
JEREMY DAVID CLARKSON ROLLALONG LIMITED Director 2005-11-22 CURRENT 1998-12-14 Active
JEREMY DAVID CLARKSON ROLLALONG PROPERTIES LIMITED Director 2005-11-22 CURRENT 2000-08-09 Active
JEREMY DAVID CLARKSON NEWSHIP LIMITED Director 2002-12-16 CURRENT 2001-01-31 Active
JEREMY DAVID CLARKSON SOUND GARDEN TOOLS LIMITED Director 2001-06-01 CURRENT 1928-07-25 Dissolved 2014-08-26
JEREMY DAVID CLARKSON BEN TURNER & SON LIMITED Director 2001-06-01 CURRENT 1954-09-06 Dissolved 2014-08-26
JEREMY DAVID CLARKSON QDOS EVENT HIRE LIMITED Director 2001-06-01 CURRENT 1966-06-10 Active
JEREMY DAVID CLARKSON V W PRESSINGS LIMITED Director 2001-06-01 CURRENT 1980-04-29 Active
JEREMY DAVID CLARKSON V W CO. LIMITED Director 2001-06-01 CURRENT 1985-10-03 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS LIMITED Director 2001-06-01 CURRENT 1986-05-27 Active
JEREMY DAVID CLARKSON JENKS & CATTELL ENGINEERING LIMITED Director 2001-06-01 CURRENT 1986-10-16 Active
JEREMY DAVID CLARKSON NEWSHIP INDUSTRIES LIMITED Director 2001-06-01 CURRENT 1938-06-22 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS GROUP LIMITED Director 2001-06-01 CURRENT 1977-09-26 Active
JEREMY DAVID CLARKSON NEWSHIP DISTRIBUTION LIMITED Director 2001-06-01 CURRENT 1978-12-05 Active
JEREMY DAVID CLARKSON NEWSHIP GROUP LIMITED Director 2001-06-01 CURRENT 1978-08-03 Active
JEREMY DAVID CLARKSON BURNT COMMON LIMITED Director 2001-06-01 CURRENT 1982-08-17 Active
JEREMY DAVID CLARKSON BURNT COMMON NURSERIES LIMITED Director 2001-06-01 CURRENT 1966-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2016
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2016
2015-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2015
2014-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH
2013-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-044.20STATEMENT OF AFFAIRS/4.19
2013-10-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-25LATEST SOC25/02/13 STATEMENT OF CAPITAL;GBP 4265000
2013-02-25AR0131/01/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COMPSON
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY DICKEN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLAKEY
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-26AR0131/01/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18SH0121/12/10 STATEMENT OF CAPITAL GBP 4865000
2011-03-16SH0121/12/10 STATEMENT OF CAPITAL GBP 4765000
2011-02-25AR0131/01/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0131/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BLAKEY / 31/01/2010
2010-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2010-01-07AP01DIRECTOR APPOINTED MR JOHN WATSON NEWMAN
2009-11-12AP01DIRECTOR APPOINTED MR GARY JOHN DICKEN
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-14AUDAUDITOR'S RESIGNATION
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: VULCAN ROAD BILSTON WEST MIDLANDS WV14 7JG
2006-11-30RES04£ NC 4020000/6020000 09/1
2006-11-30123NC INC ALREADY ADJUSTED 09/11/06
2006-11-30RES13£1320000 PAYABLE IN CAS 09/11/06
2006-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-3088(2)RAD 09/11/06--------- £ SI 1320000@1=1320000 £ IC 2945000/4265000
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-02-28363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-06RES04£ NC 3020000/4020000 16/1
2006-01-06123NC INC ALREADY ADJUSTED 16/12/05
2006-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-06RES13SHARES ALLOTTED 16/12/05
2006-01-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-01-0688(2)RAD 16/12/05--------- £ SI 1000000@1=1000000 £ IC 1945000/2945000
2005-12-23288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288bDIRECTOR RESIGNED
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09288bSECRETARY RESIGNED
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-01RES04NC INC ALREADY ADJUSTED 21/12/04
2005-02-01123£ NC 1020000/3020000 21/12/04
2005-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-01RES13RE:ALLOT SH SATISF DEBT 21/12/04
2004-11-17363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to JAMES GIBBONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-10-07
Appointment of Liquidators2013-10-07
Notices to Creditors2013-10-07
Fines / Sanctions
No fines or sanctions have been issued against JAMES GIBBONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-14 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1990-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 173,027

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES GIBBONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4,865,000
Current Assets 2012-01-01 £ 17,288
Debtors 2012-01-01 £ 17,288
Shareholder Funds 2012-01-01 £ 155,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES GIBBONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JAMES GIBBONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAMES GIBBONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2014-6 GBP £75
City of York Council 2014-2 GBP £452
City of York Council 2014-1 GBP £138
Wolverhampton City Council 2013-4 GBP £2,335

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where JAMES GIBBONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJAMES GIBBONS LIMITEDEvent Date2013-09-27
At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , on 27 September 2013 , at 11.00 am the following Special Resolution was duly passed: That the company be wound up voluntarily, and that E H Green of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG be and is hereby appointed Liquidator for the purpose of such winding-up. Elliot Harry Green , 9260, Liquidator, Oury Clark , Hershcel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , Email: contact@ouryclark.com , Tel: 01753 551111 Alternative contact: Alex Dunton , email: contact@ouryclark.com , tel: 01753 551111 . E H Green , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMES GIBBONS LIMITEDEvent Date2013-09-27
Elliot Harry Green , Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , Tel: 01753 551111 , Email: contact@ouryclark.com :
 
Initiating party Event TypeNotices to Creditors
Defending partyJAMES GIBBONS LIMITEDEvent Date2013-09-27
In accordance with Legislation section: Rule 4.106 of the Legislation: Insolvency Rules 1986 I give notice that on 27 September 2013 , I, E H Green , was appointed Liquidator of the above named company by resolution of members and creditors of the above named company. Notice is hereby given that the creditors of the above company, which is being voluntarily wound up, are required, on or before the 22 November 2013 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG and, if so required by notice in writing from the said liquidator, are personally (or by their solicitors), to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES GIBBONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES GIBBONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.