GRIFFITHS AND JOHNSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewSatisfaction of charge 006425900006 in full

View Document

11/06/2511 June 2025 Registration of charge 006425900007, created on 2025-06-06

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

12/08/2412 August 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

13/11/2313 November 2023 Change of details for G&J Investments Ltd as a person with significant control on 2023-03-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

13/11/2313 November 2023 Notification of Philip Alan Jepson as a person with significant control on 2022-05-11

View Document

13/11/2313 November 2023 Change of details for Gj Engineering Group Ltd as a person with significant control on 2023-03-23

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/04/2318 April 2023 Termination of appointment of Christopher John Farrand as a director on 2023-04-18

View Document

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

View Document

15/02/2315 February 2023 Termination of appointment of Robert John Randle as a director on 2023-02-15

View Document

20/12/2220 December 2022 Appointment of Mr Jan-Marc Pickhan as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Mr Robert John Randle as a director on 2022-12-20

View Document

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

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

10/05/2210 May 2022 Termination of appointment of Moyra Clarice Matterson as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Moyra Clarice Matterson as a secretary on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Philip Alan Jepson as a director on 2022-05-09

View Document

10/05/2210 May 2022 Registration of charge 006425900006, created on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Richard Holt as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of John Anthony Kelvin Matterson as a director on 2022-05-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

24/06/2124 June 2021 Satisfaction of charge 4 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 006425900005 in full

View Document

14/05/2114 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

07/08/207 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

21/05/1921 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

09/05/189 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006425900005

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/03/1617 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/03/1512 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/03/1123 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELVIN MATTERSON / 23/03/2011

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYRA CLARICE MATTERSON / 22/02/2010

View Document

28/02/1028 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9420 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/922 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 ALTER MEM AND ARTS 15/09/92

View Document

21/10/9221 October 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/9221 October 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/09/92

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9219 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 30/11/86

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