GJ & JS WHITTAKER LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

06/03/236 March 2023 Cessation of Gary James Whittaker as a person with significant control on 2018-11-16

View Document

06/03/236 March 2023 Notification of Timothy Jon Leighton as a person with significant control on 2018-11-16

View Document

06/03/236 March 2023 Cessation of Julie Sandra Whittaker as a person with significant control on 2018-11-16

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

11/11/2111 November 2021 Registered office address changed from 36 London Road St Albans Herts AL1 1NG to 48 London Road St Albans Hertfordshire AL1 1NG on 2021-11-11

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2019-07-31

View Document

06/10/216 October 2021 Administrative restoration application

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-01-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARY WHITTAKER

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR TIMOTHY JON LEIGHTON

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY JULIE WHITTAKER

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

15/02/1315 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/02/128 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WHITTAKER / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 30/04/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 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