GBJ DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRemoval of liquidator by court order

View Document

28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

04/12/244 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-12-04

View Document

03/04/243 April 2024 Appointment of Mr Nicholas Pike as a director on 2024-03-26

View Document

03/04/243 April 2024 Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

11/12/2311 December 2023 Registration of charge 093278940004, created on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Paul Adrian Whitehead on 2023-12-01

View Document

04/12/234 December 2023 Change of details for Moorgate House (Newco) Limited as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 2023-12-04

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

09/11/239 November 2023 Change of details for Moorgate House (Newco) Limited as a person with significant control on 2021-10-04

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Andrew Baxter as a director on 2021-12-31

View Document

08/10/218 October 2021 Termination of appointment of Ned Staple as a director on 2021-10-08

View Document

06/10/216 October 2021 Termination of appointment of Andrew Baxter as a secretary on 2021-09-15

View Document

04/10/214 October 2021 Termination of appointment of Simon Jonathan Withey as a director on 2021-09-15

View Document

04/10/214 October 2021 Registered office address changed from Church Lane Church Lane Norton Worcester WR5 2PR England to 41 Chalton Street London NW1 1JD on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Ned Staple as a director on 2021-09-15

View Document

04/10/214 October 2021 Appointment of Mr Paul Adrian Whitehead as a director on 2021-09-15

View Document

27/09/2127 September 2021 Satisfaction of charge 093278940003 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 093278940002 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 093278940001 in full

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

03/10/183 October 2018 DEBENTURE/COMPANY BUSINESS 18/09/2018

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SINCLAIR

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093278940003

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR SIMON JONATHAN WITHEY

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093278940002

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093278940001

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORGATE HOUSE (NEWCO) LIMITED

View Document

02/01/182 January 2018 CESSATION OF CAROL ANN JOHNSTONE AS A PSC

View Document

17/10/1717 October 2017 CURREXT FROM 31/12/2017 TO 31/12/2018

View Document

13/10/1713 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 ADOPT ARTICLES 06/09/2017

View Document

20/09/1720 September 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM OLDE SCHOOL HOUSE 31 BARTON ROAD BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6RS

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR GRAHAM SINCLAIR

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHNSTONE

View Document

08/09/178 September 2017 SECRETARY APPOINTED MR ANDREW BAXTER

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR MARTIN MCAULEY

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOIR

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL JOHNSTONE

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTONE

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR ANDREW BAXTER

View Document

02/08/172 August 2017 SUB-DIVISION 17/07/17

View Document

02/08/172 August 2017 SUB-DIVISION 17/07/17

View Document

26/07/1726 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/07/1726 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB ENGLAND

View Document

01/09/151 September 2015 SUB-DIVISION 23/07/15

View Document

13/08/1513 August 2015 ADOPT ARTICLES 23/07/2015

View Document

13/08/1513 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/1516 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 111327

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS CAROL ANN JOHNSTONE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID KEITH JOHNSTONE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR PHILIP JOHNSTONE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS JENNIFER ISOBEL MOIR

View Document

24/02/1524 February 2015 ADOPT ARTICLES 16/02/2015

View Document

24/02/1524 February 2015 SOLVENCY STATEMENT DATED 16/02/15

View Document

24/02/1524 February 2015 STATEMENT BY DIRECTORS

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 2

View Document

28/11/1428 November 2014 CURRSHO FROM 30/11/2015 TO 30/06/2015

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company