Background WavePink WaveYellow Wave

JAMES GIBBONS HOLDINGS LIMITED (02478382)

JAMES GIBBONS HOLDINGS LIMITED (02478382) is an active UK company. incorporated on 7 March 1990. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JAMES GIBBONS HOLDINGS LIMITED has been registered for 36 years. Current directors include NEWMAN, John Watson.

Company Number
02478382
Status
active
Type
ltd
Incorporated
7 March 1990
Age
36 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEWMAN, John Watson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES GIBBONS HOLDINGS LIMITED

JAMES GIBBONS HOLDINGS LIMITED is an active company incorporated on 7 March 1990 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JAMES GIBBONS HOLDINGS LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02478382

LTD Company

Age

36 Years

Incorporated 7 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DANEHALL LIMITED
From: 7 March 1990To: 27 April 1990
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

3 key events • 1990 - 2014

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Feb 13
Director Left
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HARRISON, Andrew St Clair

Active
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 26 Apr 2006

NEWMAN, John Watson

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed N/A

ANDERSON, John

Resigned
27 Croft Road, LondonSW19 2NF
Secretary
Appointed 19 Apr 1996
Resigned 04 Apr 1997

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 11 Sept 2000
Resigned 30 Aug 2002

BOYD, Michael Andrew

Resigned
19 Plough Road, LingfieldRH7 6PS
Secretary
Appointed N/A
Resigned 23 Jul 1993

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 13 Mar 1998
Resigned 11 Sept 2000

FISHER, Lisa Joanne

Resigned
80 The Mount, GuildfordGU2 5JB
Secretary
Appointed 04 Apr 1997
Resigned 30 Nov 1997

HOBBS, Wendy Jill

Resigned
36 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 23 Jul 1993
Resigned 19 Apr 1996

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 26 Apr 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 26 Sept 2014

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

EKE, Michael Ronald

Resigned
Greenfields Blenheim Crescent, FarnhamGU9 0DG
Born May 1945
Director
Appointed N/A
Resigned 14 Nov 1991

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 04 Apr 1997
Resigned 01 Sept 1998

PARKER, Amanda Jane

Resigned
Longridge, WeybridgeKT13 0NA
Born February 1974
Director
Appointed 30 Apr 2001
Resigned 28 Jan 2013

SHIPP, Nicholas Damante

Resigned
Clare Hill, WeybridgeKT13 0JT
Born May 1940
Director
Appointed N/A
Resigned 09 Mar 1997

Persons with significant control

1

Mr John Watson Newman

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
363sAnnual Return (shuttle)
Resolution
29 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1994
AAAnnual Accounts
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1993
AAAnnual Accounts
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
31 August 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1992
AAAnnual Accounts
Resolution
29 October 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1991
AAAnnual Accounts
Resolution
11 December 1991
RESOLUTIONSResolutions
Legacy
3 June 1991
363aAnnual Return
Legacy
1 June 1990
288288
Legacy
1 June 1990
88(2)R88(2)R
Legacy
1 June 1990
224224
Certificate Change Of Name Company
26 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 April 1990
RESOLUTIONSResolutions
Memorandum Articles
20 April 1990
MEM/ARTSMEM/ARTS
Legacy
20 April 1990
288288
Legacy
20 April 1990
287Change of Registered Office
Incorporation Company
7 March 1990
NEWINCIncorporation