GJS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2023-02-28 to 2022-05-28

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-29 to 2022-02-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from Unit 6 Trinity Trading Estate Tribune Drive Sittingbourne Kent ME10 2PG United Kingdom to Unit B7/B8 Smeed Dean Centre Castle Road Sittingbourne Kent ME10 3EW on 2022-01-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 14/04/2020

View Document

29/04/2029 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 14/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 14/04/2020

View Document

31/03/2031 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 5 SEXTANT PARK NEPTUNE CLOSE ROCHESTER KENT ME2 4LU

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 10/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 10/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 10/04/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 16/04/2016

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 16/04/2016

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 16/04/2016

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065667560004

View Document

01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WOODFORD / 26/04/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/1013 July 2010 15/04/10 NO CHANGES

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEMMA CHESNEY

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED GEMMA BARBARA CHESNEY

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/0831 July 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR THOMAS DANIEL WOODFORD

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MR THOMAS DANIEL WOODFORD

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

15/04/0815 April 2008 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