G.J.B UTILITIES LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 Appointment of Mrs Phoebe Brown as a director on 2025-07-20

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

17/02/2517 February 2025 Notification of Phoebe Brown as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Mr Gary James Brown as a person with significant control on 2025-02-14

View Document

28/01/2528 January 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

28/05/2428 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

27/02/2327 February 2023 Registered office address changed from Ravenswood Mill Lane Willaston Neston CH64 1RW England to July Cottage Heath Lane Childer Thornton Ellesmere Port CH66 7NN on 2023-02-27

View Document

19/10/2219 October 2022 Registered office address changed from 161 Forest Road London E17 6HE England to Ravenswood Mill Lane Willaston Neston CH64 1RW on 2022-10-19

View Document

10/05/2210 May 2022 Incorporation

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