GRIFFITHS AND JOHNSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Satisfaction of charge 006425900006 in full |
11/06/2511 June 2025 | Registration of charge 006425900007, created on 2025-06-06 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
12/08/2412 August 2024 | Previous accounting period extended from 2023-11-30 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/01/241 January 2024 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 2024-01-01 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates |
13/11/2313 November 2023 | Change of details for G&J Investments Ltd as a person with significant control on 2023-03-13 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
13/11/2313 November 2023 | Notification of Philip Alan Jepson as a person with significant control on 2022-05-11 |
13/11/2313 November 2023 | Change of details for Gj Engineering Group Ltd as a person with significant control on 2023-03-23 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
18/04/2318 April 2023 | Termination of appointment of Christopher John Farrand as a director on 2023-04-18 |
10/03/2310 March 2023 | Registered office address changed from Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2023-03-10 |
15/02/2315 February 2023 | Termination of appointment of Robert John Randle as a director on 2023-02-15 |
20/12/2220 December 2022 | Appointment of Mr Jan-Marc Pickhan as a director on 2022-12-20 |
20/12/2220 December 2022 | Appointment of Mr Robert John Randle as a director on 2022-12-20 |
14/12/2214 December 2022 | Registered office address changed from Collett Street Works Collett St Oldham Lancs OL1 4ES to Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 2022-12-14 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
12/05/2212 May 2022 | Memorandum and Articles of Association |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
10/05/2210 May 2022 | Termination of appointment of Moyra Clarice Matterson as a director on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of Moyra Clarice Matterson as a secretary on 2022-05-09 |
10/05/2210 May 2022 | Appointment of Mr Philip Alan Jepson as a director on 2022-05-09 |
10/05/2210 May 2022 | Registration of charge 006425900006, created on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of Richard Holt as a director on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of John Anthony Kelvin Matterson as a director on 2022-05-09 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
24/06/2124 June 2021 | Satisfaction of charge 4 in full |
24/06/2124 June 2021 | Satisfaction of charge 006425900005 in full |
14/05/2114 May 2021 | 30/11/20 UNAUDITED ABRIDGED |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
07/08/207 August 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
21/05/1921 May 2019 | 30/11/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
09/05/189 May 2018 | 30/11/17 UNAUDITED ABRIDGED |
13/03/1813 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 006425900005 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
17/03/1617 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/03/1512 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
07/02/147 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
19/03/1319 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/02/1213 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
23/03/1123 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELVIN MATTERSON / 23/03/2011 |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/02/1028 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYRA CLARICE MATTERSON / 22/02/2010 |
28/02/1028 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
08/02/078 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
17/03/0517 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
15/05/0415 May 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/08/0312 August 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/04/0324 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
21/02/0321 February 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0227 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
02/04/022 April 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
22/03/0122 March 2001 | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
23/03/0023 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
13/03/0013 March 2000 | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
15/03/9915 March 1999 | RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS |
27/07/9827 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
19/02/9819 February 1998 | RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS |
07/03/977 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
12/02/9712 February 1997 | RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS |
10/04/9610 April 1996 | RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS |
20/03/9620 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
10/04/9510 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
10/03/9510 March 1995 | RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
20/05/9420 May 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
20/05/9420 May 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/05/9420 May 1994 | RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS |
20/05/9420 May 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
27/04/9427 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
17/03/9317 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
17/03/9317 March 1993 | RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS |
13/11/9213 November 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/11/922 November 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/9221 October 1992 | ALTER MEM AND ARTS 15/09/92 |
21/10/9221 October 1992 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
21/10/9221 October 1992 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/09/92 |
17/10/9217 October 1992 | DIRECTOR RESIGNED |
12/10/9212 October 1992 | DIRECTOR RESIGNED |
12/10/9212 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/10/9212 October 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/09/9229 September 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/09/9221 September 1992 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/9219 September 1992 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/927 February 1992 | FULL ACCOUNTS MADE UP TO 30/11/91 |
07/02/927 February 1992 | RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS |
21/05/9121 May 1991 | RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS |
21/05/9121 May 1991 | FULL ACCOUNTS MADE UP TO 30/11/90 |
16/05/9016 May 1990 | RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS |
02/05/902 May 1990 | FULL ACCOUNTS MADE UP TO 30/11/89 |
19/04/8919 April 1989 | FULL ACCOUNTS MADE UP TO 30/11/88 |
19/04/8919 April 1989 | RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS |
20/04/8820 April 1988 | FULL ACCOUNTS MADE UP TO 30/11/87 |
20/04/8820 April 1988 | RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS |
06/05/876 May 1987 | RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS |
06/05/876 May 1987 | FULL ACCOUNTS MADE UP TO 30/11/86 |
More Company Information
Recently Viewed
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