GJB SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-14 with updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/09/203 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CLAIRE BOLTON |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / GRAHAM JAMES BOLTON / 01/04/2020 |
17/09/1917 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
19/10/1819 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JAMES BOLTON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/08/1328 August 2013 | APPOINTMENT TERMINATED, SECRETARY PETER MARTIN |
26/06/1326 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES BOLTON / 14/05/2010 |
05/07/105 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
25/09/0825 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
05/09/085 September 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/06/0722 June 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/01/055 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/055 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0419 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
09/08/029 August 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 76 WAYFARERS DRIVE NEWTON LE WILLOWS MERSEYSIDE WA12 8DG |
06/09/016 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
23/05/0123 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0012 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
18/05/0018 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
16/08/9916 August 1999 | COMPANY NAME CHANGED G J B PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/08/99 |
10/06/9910 June 1999 | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
05/03/995 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/9820 May 1998 | DIRECTOR RESIGNED |
20/05/9820 May 1998 | NEW SECRETARY APPOINTED |
20/05/9820 May 1998 | NEW DIRECTOR APPOINTED |
20/05/9820 May 1998 | REGISTERED OFFICE CHANGED ON 20/05/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER |
20/05/9820 May 1998 | SECRETARY RESIGNED |
14/05/9814 May 1998 | 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