GJB AUTOS LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

08/09/208 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 PREVSHO FROM 31/12/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060264930001

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060264930002

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED MR STEVEN LOVEY

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060264930002

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060264930001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOVEY

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 150

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MRS JOANNA JAKEMAN

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY BEN JAKEMAN

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BEN JAKEMAN / 09/05/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 8 LITTLESTONE ROAD NEW ROMNEY KENT TN28 8PL

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAKEMAN / 07/05/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM NORTH STREET NEW ROMNEY KENT TN28 8DW

View Document

15/01/1315 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAKEMAN / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY EMMA FENNESSY

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MR BEN JAKEMAN

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

12/12/0612 December 2006 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