G J'S CATERING LIMITED
Status | ACTIVE |
Company No. | 04774181 |
Category | Private Limited Company |
Incorporated | 22 May 2003 |
Age | 21 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
G J'S CATERING LIMITED is an active private limited company with number 04774181. It was incorporated 21 years, 10 days ago, on 22 May 2003. The company address is The Queens Head The Queens Head, Southminster, CM0 7BB, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-28
Psc name: Mr Gordon Alan Harrold
Documents
Change person secretary company with change date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jaydon Sue Snow
Change date: 2023-09-28
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-28
Officer name: Mr Gordon Alan Harrold
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Alan Harrold
Change date: 2023-09-28
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2022
Action Date: 13 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-13
Charge number: 047741810001
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2022
Action Date: 13 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047741810002
Charge creation date: 2022-12-13
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Alan Harrold
Change date: 2010-05-22
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 22 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-22
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 04/06/03 from: 18 regency court station approach hockley essex SS5 4TW
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2003
Category: Address
Type: 287
Description: Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
6 BRICK LANE,HAYWARDS HEATH,RH17 5GN
Number: | 11322876 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BETHEL STREET,NORFOLK,NR2 1NR
Number: | 03602104 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE OSIERS ROAD,LONDON,SW18 1NH
Number: | 08259105 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATHFRILAND AND DISTRICT REGENERATION COMPANY LTD.
9-11 NEWRY STREET,CO DOWN,BT34 5PY
Number: | NI028850 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 LISNAMURRIKIN ROAD,BALLYMENA,BT42 4QG
Number: | NI657309 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE CASTLE ROAD,HYTHE,CT21 4QY
Number: | 09955289 |
Status: | ACTIVE |
Category: | Private Limited Company |