GJ & JS WHITTAKER LIMITED
Company Documents
| Date | Description | 
|---|---|
| 10/03/2510 March 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 10/02/2510 February 2025 | Confirmation statement made on 2025-01-19 with no updates | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 14/03/2414 March 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 28/02/2428 February 2024 | Confirmation statement made on 2024-01-19 with updates | 
| 06/03/236 March 2023 | Cessation of Gary James Whittaker as a person with significant control on 2018-11-16 | 
| 06/03/236 March 2023 | Notification of Timothy Jon Leighton as a person with significant control on 2018-11-16 | 
| 06/03/236 March 2023 | Cessation of Julie Sandra Whittaker as a person with significant control on 2018-11-16 | 
| 21/02/2321 February 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-19 with updates | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-19 with updates | 
| 11/11/2111 November 2021 | Registered office address changed from 36 London Road St Albans Herts AL1 1NG to 48 London Road St Albans Hertfordshire AL1 1NG on 2021-11-11 | 
| 06/10/216 October 2021 | Total exemption full accounts made up to 2019-07-31 | 
| 06/10/216 October 2021 | Administrative restoration application | 
| 06/10/216 October 2021 | Total exemption full accounts made up to 2020-07-31 | 
| 06/10/216 October 2021 | Confirmation statement made on 2021-01-19 with no updates | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 16/04/1916 April 2019 | DISS40 (DISS40(SOAD)) | 
| 13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES | 
| 09/04/199 April 2019 | FIRST GAZETTE | 
| 04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY WHITTAKER | 
| 04/12/184 December 2018 | DIRECTOR APPOINTED MR TIMOTHY JON LEIGHTON | 
| 04/12/184 December 2018 | APPOINTMENT TERMINATED, SECRETARY JULIE WHITTAKER | 
| 12/09/1812 September 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES | 
| 24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 02/03/162 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders | 
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 21/01/1521 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders | 
| 19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders | 
| 15/02/1315 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders | 
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 08/02/128 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders | 
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 04/02/114 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders | 
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WHITTAKER / 01/10/2009 | 
| 28/01/1028 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders | 
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 04/03/094 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | 
| 14/11/0814 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 18/03/0818 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 30/04/2008 | 
| 23/01/0823 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | 
| 14/03/0714 March 2007 | NEW DIRECTOR APPOINTED | 
| 14/03/0714 March 2007 | NEW SECRETARY APPOINTED | 
| 14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 14/03/0714 March 2007 | DIRECTOR RESIGNED | 
| 14/03/0714 March 2007 | SECRETARY RESIGNED | 
| 19/01/0719 January 2007 | 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