Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
James Gibbons Limited
James Gibbons Limited is a dissolved company incorporated on 30 October 1989 with the registered office located in Slough, Berkshire. James Gibbons Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 March 2019
(6 years ago)
Was
29 years old
at the time of dissolution
Following
liquidation
Company No
02437686
Private limited company
Age
35 years
Incorporated
30 October 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about James Gibbons Limited
Contact
Address
Herschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Same address for the past
11 years
Companies in SL1 1PG
Telephone
Unreported
Email
Available in Endole App
Website
Jgf.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Andrew Paul Bale
Director • British • Lives in England • Born in Jan 1957
Mr Jeremy David Clarkson
Director • Accountant • British • Lives in UK • Born in Nov 1961
Andrew St Clair Harrison
Secretary • Accountant • British • Born in May 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aylesbay Windows Limited
Andrew St Clair Harrison is a mutual person.
Active
Newship Industries Limited
Andrew St Clair Harrison is a mutual person.
Active
Newship Investments Limited
Andrew St Clair Harrison is a mutual person.
Active
Burnt Common Nurseries Limited
Andrew St Clair Harrison is a mutual person.
Active
Qdos Event Hire Limited
Andrew St Clair Harrison is a mutual person.
Active
Mepstar Finance Limited
Andrew St Clair Harrison is a mutual person.
Active
Newship Products Group Limited
Andrew St Clair Harrison is a mutual person.
Active
Gowrings Mobility Group Limited
Andrew St Clair Harrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £2.41M (-100%)
Employees
Unreported
Decreased by 15 (-100%)
Total Assets
£17.29K
Increased by £288 (+2%)
Total Liabilities
-£173.03K
Increased by £27 (0%)
Net Assets
-£155.74K
Increased by £261 (-0%)
Debt Ratio (%)
1001%
Decreased by 16.8% (-2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 6 Mar 2019
Registered Address Changed
11 Years Ago on 8 Oct 2013
Voluntary Liquidator Appointed
11 Years Ago on 4 Oct 2013
Small Accounts Submitted
12 Years Ago on 3 May 2013
Gary Dicken Resigned
12 Years Ago on 25 Feb 2013
Richard Newman Resigned
12 Years Ago on 25 Feb 2013
John Newman Resigned
12 Years Ago on 25 Feb 2013
Russell Blakey Resigned
12 Years Ago on 25 Feb 2013
Stephen Compson Resigned
12 Years Ago on 25 Feb 2013
Confirmation Submitted
12 Years Ago on 25 Feb 2013
Get Alerts
Get Credit Report
Discover James Gibbons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Mar 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Dec 2018
Liquidators' statement of receipts and payments to 26 September 2017
Submitted on 3 Jan 2018
Liquidators' statement of receipts and payments to 26 September 2016
Submitted on 7 Nov 2016
Liquidators' statement of receipts and payments to 26 September 2015
Submitted on 16 Oct 2015
Liquidators' statement of receipts and payments to 26 September 2014
Submitted on 24 Oct 2014
Registered office address changed from , Fernside Place 179 Queens Road, Weybridge, Surrey, KT13 0AH on 8 October 2013
Submitted on 8 Oct 2013
Statement of affairs with form 4.19
Submitted on 4 Oct 2013
Appointment of a voluntary liquidator
Submitted on 4 Oct 2013
Resolutions
Submitted on 4 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs