GJ TOOLING LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewSatisfaction of charge 102493020001 in full

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

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

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-23 with updates

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

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

13/11/2313 November 2023 Notification of Philip Alan Jepson as a person with significant control on 2022-05-11

View Document

22/09/2322 September 2023 Termination of appointment of Rowan Carless Hill as a director on 2023-09-22

View Document

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

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

05/06/235 June 2023 Change of details for G&J Investments Limited as a person with significant control on 2023-03-01

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 Appointment of Mr Rowan Carless Hill as a director on 2023-03-10

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 Certificate of change of name

View Document

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

View Document

02/02/232 February 2023 Certificate of change of name

View Document

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

View Document

20/12/2220 December 2022 Appointment of Mr Jan-Marc Pickhan 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 Lancashire OL1 4ES England to Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 2022-12-14

View Document

12/05/2212 May 2022 Resolutions

View Document

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

View Document

12/05/2212 May 2022 Resolutions

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 Termination of appointment of John Anthony Kelvin Matterson as a director 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 Registration of charge 102493020001, created on 2022-05-09

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-23 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

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

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, 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

28/11/1828 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FARRAND

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR RICHARD BUCKLEY HOLT

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

22/03/1822 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/07/1731 July 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G&J INVESTMENTS LIMITED

View Document

24/06/1624 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information