GJ TOOLING LTD
Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Satisfaction of charge 102493020001 in full |
| 21/07/2521 July 2025 | Confirmation statement made on 2025-06-23 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-06-23 with updates |
| 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 |
| 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 |
| 13/11/2313 November 2023 | Notification of Philip Alan Jepson as a person with significant control on 2022-05-11 |
| 22/09/2322 September 2023 | Termination of appointment of Rowan Carless Hill as a director on 2023-09-22 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 05/06/235 June 2023 | Change of details for G&J Investments Limited as a person with significant control on 2023-03-01 |
| 18/04/2318 April 2023 | Termination of appointment of Christopher John Farrand as a director on 2023-04-18 |
| 13/03/2313 March 2023 | Appointment of Mr Rowan Carless Hill as a director on 2023-03-10 |
| 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 | Certificate of change of name |
| 15/02/2315 February 2023 | Termination of appointment of Robert John Randle as a director on 2023-02-15 |
| 02/02/232 February 2023 | Certificate of change of name |
| 20/12/2220 December 2022 | Appointment of Mr Robert John Randle as a director on 2022-12-20 |
| 20/12/2220 December 2022 | Appointment of Mr Jan-Marc Pickhan as a director on 2022-12-20 |
| 14/12/2214 December 2022 | Registered office address changed from Collett Street Works Collett Street Oldham Lancashire OL1 4ES England to Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 2022-12-14 |
| 12/05/2212 May 2022 | Resolutions |
| 12/05/2212 May 2022 | Memorandum and Articles of Association |
| 12/05/2212 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Appointment of Mr Philip Alan Jepson 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 |
| 10/05/2210 May 2022 | Termination of appointment of Richard Buckley Holt as a director on 2022-05-09 |
| 10/05/2210 May 2022 | Registration of charge 102493020001, created on 2022-05-09 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-23 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 |
| 07/08/207 August 2020 | 30/11/19 UNAUDITED ABRIDGED |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, 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 |
| 28/11/1828 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN FARRAND |
| 28/11/1828 November 2018 | DIRECTOR APPOINTED MR RICHARD BUCKLEY HOLT |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 22/03/1822 March 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 31/07/1731 July 2017 | CURREXT FROM 30/06/2017 TO 30/11/2017 |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G&J INVESTMENTS LIMITED |
| 24/06/1624 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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