This company is commonly known as J. Gardner Holdings Limited. The company was founded 111 years ago and was given the registration number 00126663. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | J. GARDNER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00126663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1913 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Primrose Cottage, Primrose Alley, South Green, Southwold, England, IP18 6HD | Secretary | 23 November 1993 | Active |
Primrose Cottage, Primrose Alley, South Green, Southwold, England, IP18 6HD | Director | - | Active |
Gladstone House, 77-79 High Street, Egham, TW20 9HY | Director | 01 July 2018 | Active |
Brindles, The Landway Kemsing, Sevenoaks, TN15 6TG | Director | 01 January 1994 | Active |
27 Courtenay Gate, Courtenay Terrace, Hove, BN3 2WJ | Secretary | - | Active |
19 Princes Crescent, Hove, BN3 4GS | Director | - | Active |
27 Courtenay Gate, Courtenay Terrace, Hove, BN3 2WJ | Director | - | Active |
Amadeus, Greenacres Runfold, Farnham, GU10 1QH | Director | 01 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type small. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2019-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Accounts | Accounts with accounts type small. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type small. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Accounts | Accounts with accounts type small. | Download |
2016-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-30 | Accounts | Accounts with accounts type small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Officers | Change person director company with change date. | Download |
2014-06-03 | Accounts | Accounts with accounts type small. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.