G & J ENGINEERING LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Death of a liquidator

View Document

17/10/2417 October 2024 Liquidators' statement of receipts and payments to 2024-08-11

View Document

03/01/243 January 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2024-01-03

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-11

View Document

17/10/2217 October 2022 Liquidators' statement of receipts and payments to 2022-08-11

View Document

20/12/2120 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2129 July 2021 Satisfaction of charge 026002270004 in full

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026002270004

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MARIE HOLLERAN / 10/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MARIE HOLLERAN / 10/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 10/07/2019

View Document

02/07/192 July 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026002270003

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEE KIRKMAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 DIRECTOR APPOINTED MR JOHN COLWYN THOMAS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 25/01/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MARIE HOLLERAN / 25/12/2017

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MARIE HOLLERAN / 25/01/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR KELVIN WEBBER

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR LEE KIRKMAN

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMORZEWSKI

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JENKINS

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/1113 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JENKINS / 25/11/2010

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLERAN

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN BRINLEY WEBBER / 18/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JENKINS / 18/02/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY HOLLERAN

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY CARMELINA CARFORA

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SAMORZEWSKI / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 16/12/2009

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS CARMELINA CARFORA / 16/10/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MS SALLY ANN HOLLERAN

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TELFORD

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MICHAEL SAMORZEWSKI

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED KELVIN BRINLEY WEBBER

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL SMITH

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS; AMEND

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 07/08/2007

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TELFORD / 04/04/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/11/073 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNIT 5 JUBILEE TRADING ESTATE EAST TYNDALL STREET CARDIFF SOUTH GLAMORGAN CF24 5EE

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/10/0513 October 2005 £ IC 20000/10000 16/08/05 £ SR 10000@1=10000

View Document

26/09/0526 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 NC INC ALREADY ADJUSTED 16/04/96

View Document

29/04/9629 April 1996 £ NC 100/100000 16/04/96

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 5 STATION ROAD RADYR CARDIFF SOUTH GLAMORGAN CF4 8AA

View Document

28/02/9528 February 1995 EXEMPTION FROM APPOINTING AUDITORS 10/02/95

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/04/9415 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM: 4A WHITCHURCH ROAD CARDIFF CF4 3LW

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED SOLIDBRICK LIMITED CERTIFICATE ISSUED ON 20/05/91

View Document

10/04/9110 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information