GJ ENGINEERING GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewTermination of appointment of Andrew James Steel as a director on 2025-07-10

View Document

11/06/2511 June 2025 NewRegistration of charge 049516250001, created on 2025-06-06

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/01/2518 January 2025 Appointment of Mr Andrew James Steel as a director on 2025-01-15

View Document

12/08/2412 August 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

01/01/241 January 2024 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 2024-01-01

View Document

06/11/236 November 2023 Notification of Philip Alan Jepson as a person with significant control on 2022-05-11

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2022-11-03

View Document

18/04/2318 April 2023 Termination of appointment of Christopher John Farrand as a director on 2023-04-18

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

10/03/2310 March 2023 Registered office address changed from Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2023-03-10

View Document

15/02/2315 February 2023 Termination of appointment of Robert John Randle as a director on 2023-02-15

View Document

20/12/2220 December 2022 Appointment of Mr Jan-Marc Pickhan as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Mr Robert John Randle as a director on 2022-12-20

View Document

14/12/2214 December 2022 Registered office address changed from Collett Street Works Collett Street Oldham OL1 4ES England to Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 2022-12-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

10/05/2210 May 2022 Termination of appointment of John Anthony Kelvin Matterson as a secretary on 2022-05-09

View Document

10/05/2210 May 2022 Notification of Northwich Capital Ventures Number 2 Ltd as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Cessation of Christopher John Farrand as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Cessation of John Anthony Kelvin Matterson as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Philip Alan Jepson as a director on 2022-05-09

View Document

10/05/2210 May 2022 Cessation of Richard Buckley Holt as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Richard Buckley Holt as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of John Anthony Kelvin Matterson as a director on 2022-05-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

14/05/2114 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

07/08/207 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

21/05/1921 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

09/05/189 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/11/137 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLT / 14/11/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLT / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELVIN MATTERSON / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FARRAND / 18/11/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 £ NC 1000/10000 10/05/

View Document

17/05/0417 May 2004 NC INC ALREADY ADJUSTED 10/05/04

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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