About

Registered Number: 03600864
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Bristol House Broad Street, Abersychan, Pontypool, Gwent, NP4 7BQ

 

Based in Pontypool in Gwent, A. J. Gilbert (Chemist) Ltd was setup in 1998, it has a status of "Active". Gilbert, Debra Jayne, Gilbert, Allan John are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Debra Jayne 20 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Allan John 20 July 1998 01 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
395 - Particulars of a mortgage or charge 03 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 15 September 1999
395 - Particulars of a mortgage or charge 27 August 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 2000 Outstanding

N/A

Mortgage debenture 14 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.