G.J.MAINTENANCE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Registered office address changed from 40 Brookhouse Road Denbigh LL16 4RQ United Kingdom to Unit 15a Dock Road Connah's Quay Deeside CH5 4DS on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
04/01/224 January 2022 | Registration of charge 074845080003, created on 2021-12-21 |
26/10/2126 October 2021 | Register inspection address has been changed to Unit 15a Dock Road Connah's Quay Deeside CH5 4DS |
03/10/213 October 2021 | Appointment of Mr Adam Griffiths as a director on 2021-08-01 |
03/10/213 October 2021 | Appointment of Mr Shaun Simpson as a director on 2021-08-01 |
21/07/2121 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
12/09/1812 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
06/11/176 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
06/11/166 November 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/11/166 November 2016 | ADOPT ARTICLES 13/10/2016 |
02/11/162 November 2016 | 13/10/16 STATEMENT OF CAPITAL GBP 200.00 |
02/11/162 November 2016 | 12/10/16 STATEMENT OF CAPITAL GBP 151.00 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/06/163 June 2016 | DIRECTOR APPOINTED MR PAUL WILLIAM PHEASEY |
28/02/1628 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/05/1529 May 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/12/142 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074845080002 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JACKSON / 01/01/2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074845080001 |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 19 GROSVENOR STREET CHESTER CH1 2DD ENGLAND |
22/03/1322 March 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/02/1222 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/01/116 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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