GJ ENGINEERING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Termination of appointment of Andrew James Steel as a director on 2025-07-10 |
11/06/2511 June 2025 New | Registration of charge 049516250001, created on 2025-06-06 |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/01/2518 January 2025 | Appointment of Mr Andrew James Steel as a director on 2025-01-15 |
12/08/2412 August 2024 | Previous accounting period extended from 2023-11-30 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Memorandum and Articles of Association |
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 |
06/11/236 November 2023 | Notification of Philip Alan Jepson as a person with significant control on 2022-05-11 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-03 with updates |
06/11/236 November 2023 | Statement of capital following an allotment of shares on 2023-10-12 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
19/04/2319 April 2023 | Second filing of Confirmation Statement dated 2022-11-03 |
18/04/2318 April 2023 | Termination of appointment of Christopher John Farrand as a director on 2023-04-18 |
13/03/2313 March 2023 | Certificate of change of name |
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 |
15/02/2315 February 2023 | Termination of appointment of Robert John Randle as a director on 2023-02-15 |
20/12/2220 December 2022 | Appointment of Mr Jan-Marc Pickhan as a director on 2022-12-20 |
20/12/2220 December 2022 | Appointment of Mr Robert John Randle as a director on 2022-12-20 |
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 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-03 with updates |
12/05/2212 May 2022 | Memorandum and Articles of Association |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
10/05/2210 May 2022 | Termination of appointment of John Anthony Kelvin Matterson as a secretary on 2022-05-09 |
10/05/2210 May 2022 | Notification of Northwich Capital Ventures Number 2 Ltd as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Cessation of Christopher John Farrand as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Cessation of John Anthony Kelvin Matterson as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Appointment of Mr Philip Alan Jepson as a director on 2022-05-09 |
10/05/2210 May 2022 | Cessation of Richard Buckley Holt as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of Richard Buckley Holt as a director on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of John Anthony Kelvin Matterson as a director on 2022-05-09 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
14/05/2114 May 2021 | 30/11/20 UNAUDITED ABRIDGED |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
07/08/207 August 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
21/05/1921 May 2019 | 30/11/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
09/05/189 May 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
09/11/159 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
10/11/1410 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
07/11/137 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
15/11/1215 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/11/1114 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLT / 14/11/2011 |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
12/11/1012 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLT / 18/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELVIN MATTERSON / 18/11/2009 |
18/11/0918 November 2009 | Annual return made up to 3 November 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FARRAND / 18/11/2009 |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | £ NC 1000/10000 10/05/ |
17/05/0417 May 2004 | NC INC ALREADY ADJUSTED 10/05/04 |
02/12/032 December 2003 | SECRETARY RESIGNED |
02/12/032 December 2003 | SECRETARY RESIGNED |
21/11/0321 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
03/11/033 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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