GJB DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Termination of appointment of Roy Anthony Frost as a director on 2025-02-27

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/06/2411 June 2024 Full accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Full accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Registration of charge 024882340005, created on 2022-10-21

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/07/2130 July 2021 Full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Appointment of Mr Sean Dominic Mclaughlin as a director on 2021-06-11

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARY BRISTOW

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN ROTHWELL

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024882340002

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024882340003

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR ROBERT WALLER

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024882340004

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MRS CAROLINE SHARPE

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR MICHAEL WOLSTENHOLME

View Document

30/03/1830 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

07/09/177 September 2017 SECOND FILING OF TM02 FOR GARY BRISTOW

View Document

07/09/177 September 2017 SECOND FILING OF AP01 FOR ROY FROST

View Document

07/09/177 September 2017 SECOND FILING OF AP01 FOR ALAN ROTHWELL

View Document

07/09/177 September 2017 SECOND FILING OF TM01 FOR KENNETH BLACKMAN

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024882340003

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKMAN

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR ROY ANTHONY FROST

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY GARY BRISTOW

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR ALAN ROTHWELL

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024882340002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 REREG PLC TO PRI; RES02 PASS DATE:19/04/2017

View Document

24/04/1724 April 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/04/1724 April 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/04/1724 April 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 AMENDED 288C

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 17 TOTMAN CRESCENT RAYLEIGH ESSEX SS6 7UY UNITED KINGDOM

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 6 TOTMAN CRESCENT RAYLEIGH ESSEX SS6 7UY

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRISTOW / 01/11/2009

View Document

30/03/1030 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/03/0821 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/08/0023 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 AUDITORS' REPORT

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/0027 January 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/0027 January 2000 AUDITORS' STATEMENT

View Document

27/01/0027 January 2000 BALANCE SHEET

View Document

27/01/0027 January 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/0027 January 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/01/0027 January 2000 REREGISTRATION PRI-PLC 14/01/00

View Document

20/01/0020 January 2000 £ NC 5000/100000 30/06/99

View Document

20/01/0020 January 2000 NC INC ALREADY ADJUSTED 30/06/99

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 31 HARLEY STREET LONDON W1N 1DA

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM: 31 HARLEY STREET LONDON W1N 1DA

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/902 April 1990 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