John Gibson Associates Limited

General information

Name:

John Gibson Associates Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 03693779

Incorporation date: 1999-01-11

Dissolution date: 2019-11-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • borehamwood@jgauk.com
  • imimembers@theimi.org.uk
  • info@jgauk.com
  • jt@jgauk.com
  • kc@jgauk.com

Websites

www.jgauk.com
www.john-gibson-associates.co.uk

Description

Data updated on:

John Gibson Associates came into being in 1999 as a company enlisted under no 03693779, located at LS1 5DQ Leeds at Resolution House. The company's last known status was dissolved. John Gibson Associates had been in this business for at least twenty years. This firm has a history in business name change. In the past, the company had two other names. Up to 2000 the company was run under the name of John Gibson Associates (executive Search) and up to that point the registered company name was Speed 7429.

The officers were: Denise G. selected to lead the company in 1999, John G. selected to lead the company 25 years ago and John M. selected to lead the company in 1999.

Executives who had significant control over this firm were: Denise G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John G. owned 1/2 or less of company shares, had 1/2 or less of voting rights. John M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • John Gibson Associates Limited 2000-06-27
  • John Gibson Associates (executive Search) Limited 1999-01-28
  • Speed 7429 Limited 1999-01-11

Financial data based on annual reports

Company staff

Denise G.

Role: Director

Appointed: 18 January 1999

Latest update: 12 August 2023

Denise G.

Role: Secretary

Appointed: 18 January 1999

Latest update: 12 August 2023

John G.

Role: Director

Appointed: 18 January 1999

Latest update: 12 August 2023

John M.

Role: Director

Appointed: 18 January 1999

Latest update: 12 August 2023

People with significant control

Denise G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 25 January 2019
Confirmation statement last made up date 11 January 2018
Annual Accounts 7 August 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 7 August 2013
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 6 August 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 23 September 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017 (AA)
filed on: 31st, January 2018
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
20
Company Age

Closest Companies - by postcode