GDJ BUILDING & JOINERY LTD

Company Documents

DateDescription
07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

29/05/2529 May 2025 Registered office address changed from 11 Tickow Lane Shepshed Leicestershire LE12 9LY England to 28a Melton Road Waltham on the Wolds Melton Mowbray LE14 4AJ on 2025-05-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/07/2420 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

14/07/2314 July 2023 Confirmation statement made on 2022-07-20 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/11/184 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DUNCAN JOYCE / 02/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY DUNCAN JOYCE / 02/11/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 8 BOUNDARY WAY SHEPSHED LEICESTERSHIRE LE12 9TZ

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/08/152 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/08/143 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 COMPANY NAME CHANGED GDJ JOINERY LTD CERTIFICATE ISSUED ON 09/06/14

View Document

09/05/149 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR GARY JOYCE

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY SARA JOYCE

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARA JOYCE

View Document

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

View Accounts

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE KIRSTY JOYCE / 10/07/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE KIRSTY JOYCE / 08/05/2013

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY JOYCE

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MRS SARA JANE KIRSTY JOYCE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DUNCAN JOYCE / 30/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/11/0418 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 11 BANBURY DRIVE, SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9PL

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 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