B J GILBOY LIMITED

Register to unlock more data on OkredoRegister

B J GILBOY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04914290

Incorporation date

29/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

71 Stainbeck Road, Leeds, West Yorkshire LS7 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon05/02/2015
Current accounting period extended from 2015-03-28 to 2015-03-31
dot icon05/02/2015
Annual return made up to 2014-09-29 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-28
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-28
dot icon27/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon25/01/2013
Annual return made up to 2012-09-29 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mr Brendan Joseph Gilboy on 2009-10-31
dot icon11/03/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2008-09-29 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/12/2008
Return made up to 29/09/07; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 29/09/06; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 29/09/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Accounting reference date extended from 30/09/04 to 28/03/05
dot icon05/07/2005
Compulsory strike-off action has been discontinued
dot icon29/06/2005
Return made up to 29/09/04; full list of members
dot icon15/03/2005
First Gazette notice for compulsory strike-off
dot icon19/11/2003
Ad 29/09/03--------- £ si 49@1=49 £ ic 51/100
dot icon19/11/2003
Ad 29/09/03--------- £ si 50@1=50 £ ic 1/51
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Director resigned
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon29/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.22K
-
0.00
-
-
2022
2
26.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/09/2003 - 29/09/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/09/2003 - 29/09/2003
67500
Mr Brendan Joseph Gilboy
Director
29/09/2003 - Present
-
Gilboy, Angela Teresa
Secretary
29/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B J GILBOY LIMITED

B J GILBOY LIMITED is an(a) Active company incorporated on 29/09/2003 with the registered office located at 71 Stainbeck Road, Leeds, West Yorkshire LS7 2PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B J GILBOY LIMITED?

toggle

B J GILBOY LIMITED is currently Active. It was registered on 29/09/2003 .

Where is B J GILBOY LIMITED located?

toggle

B J GILBOY LIMITED is registered at 71 Stainbeck Road, Leeds, West Yorkshire LS7 2PR.

What does B J GILBOY LIMITED do?

toggle

B J GILBOY LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for B J GILBOY LIMITED?

toggle

The latest filing was on 03/01/2026: Compulsory strike-off action has been discontinued.