G.j. Banks (i.w.) Limited

General information

Name:

G.j. Banks (i.w.) Ltd

Office Address:

9 Mill Hill Road Cowes PO31 7EA Isle Of Wight

Number: 01557848

Incorporation date: 1981-04-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1981 marks the beginning of G.j. Banks (i.w.) Limited, the firm located at 9 Mill Hill Road, Cowes, Isle Of Wight. This means it's been 43 years G.j. Banks (i.w.) has been on the British market, as it was created on 1981/04/24. The firm Companies House Reg No. is 01557848 and the company postal code is PO31 7EA. The firm's SIC and NACE codes are 41100 - Development of building projects. G.j. Banks (i.w.) Ltd reported its account information for the period up to Tuesday 31st May 2022. The business latest confirmation statement was submitted on Thursday 24th August 2023.

Considering the following firm's constant growth, it was imperative to choose other directors: Michael S. and Jillian S. who have been assisting each other since 2006 to exercise independent judgement of this limited company. To support the directors in their duties, this particular limited company has been utilizing the expertise of Jillian S. as a secretary since 2022.

Financial data based on annual reports

Company staff

Jillian S.

Role: Secretary

Appointed: 04 April 2022

Latest update: 11 March 2024

Michael S.

Role: Director

Appointed: 02 June 2006

Latest update: 11 March 2024

Jillian S.

Role: Director

Appointed: 17 April 2002

Latest update: 11 March 2024

People with significant control

Executives with significant control over the firm are: Jillian S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jillian S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen B.
Notified on 24 August 2016
Ceased on 18 June 2018
Nature of control:
1/2 or less of shares
Geoffrey B.
Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 3 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st May 2022 (AA)
filed on: 20th, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2015

Name:

Garbetts (iow) Limited

Address:

Exchange House St Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
43
Company Age

Similar companies nearby

Closest companies