ABOUT JAMES GIBBONS FORMAT LIMITED
In 1670, ironmonger James Gibbons set up a workshop in Wolverhampton. Supreme quality of craftsmanship established his reputation and the business grew and prospered. Sir Christopher Wren put his trust in James Gibbons ironmongery, as leading architects have done to the present day.
Since 1670, James Gibbons Format has always been the Architectural Ironmongery experts for the biggest and most ambitious projects of the time. From the Houses of Parliament to state-of-the-art buildings like The Sage Gateshead, we consistently provide reliable access and security solutions using our superior knowledge and quality products.
KEY FINANCES
Year
2011
Assets
£1045.29k
▲ £1045.29k (104,528,800.00 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£1045.29k
▲ £1045.29k (104,528,800.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Elmbridge
- Company name
- JAMES GIBBONS FORMAT LIMITED
- Company number
- 04240188
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jun 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- jgf.co.uk
- Phones
-
+44 (0)1902 303 230
+44 (0)1902 303 239
01902 303 230
01902 303 239
- Registered Address
- FERNSIDE PLACE,
179 QUEENS ROAD,
WEYBRIDGE,
SURREY,
KT13 0AH
ECONOMIC ACTIVITIES
- 25720
- Manufacture of locks and hinges
- 46740
- Wholesale of hardware, plumbing and heating equipment and supplies
LAST EVENTS
- 12 Feb 2017
- Confirmation statement made on 31 January 2017 with updates
- 27 Oct 2016
- Auditor's resignation
- 05 May 2016
- Full accounts made up to 31 December 2015
CHARGES
-
4 September 2012
- Status
- Outstanding
- Delivered
- 7 September 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
11 March 2002
- Status
- Satisfied
on 12 January 2012
- Delivered
- 13 March 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
JAMES GIBBONS FORMAT LIMITED DIRECTORS
Andrew Paul Bale
Acting
- Appointed
- 25 June 2001
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
- Name
- BALE, Andrew Paul
Andrew Paul Bale
Acting
- Appointed
- 25 June 2001
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
- Country Of Residence
- England
- Name
- BALE, Andrew Paul
Nigel Antony Brice
Acting
- Appointed
- 30 March 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
- Country Of Residence
- United Kingdom
- Name
- BRICE, Nigel Antony
Jeremy David Clarkson
Acting
- Appointed
- 30 December 2011
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom, KT13 0AH
- Country Of Residence
- United Kingdom
- Name
- CLARKSON, Jeremy David
Stephen Edwin John Compson
Acting
- Appointed
- 25 June 2001
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
- Country Of Residence
- England
- Name
- COMPSON, Stephen Edwin John
Gary John Dicken
Acting
- Appointed
- 30 December 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom, KT13 0AH
- Country Of Residence
- United Kingdom
- Name
- DICKEN, Gary John
Richard John Newman
Acting
- Appointed
- 30 December 2011
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom, KT13 0AH
- Country Of Residence
- England
- Name
- NEWMAN, Richard John
HALLMARK SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 25 June 2001
- Resigned
- 25 June 2001
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England
Russell Paul Blakey
Resigned
- Appointed
- 30 December 2011
- Resigned
- 27 September 2013
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom, KT13 0AH
- Country Of Residence
- United Kingdom
- Name
- BLAKEY, Russell Paul
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 25 June 2001
- Resigned
- 25 June 2001
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
Clive Patrick Lee
Resigned
- Appointed
- 25 June 2001
- Resigned
- 06 June 2005
- Occupation
- Accountant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 3 Castlecroft, Norton Canes, Cannock, Staffordshire, WS11 3WS
- Name
- LEE, Clive Patrick
REVIEWS
Check The Company
Excellent according to the company’s financial health.