G&J LIMITED

Distribution Point Clayton Road Distribution Point Clayton Road, Warrington, WA3 6PH, Cheshire
StatusDISSOLVED
Company No.08503121
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 4 days

SUMMARY

G&J LIMITED is an dissolved private limited company with number 08503121. It was incorporated 11 years, 1 month, 9 days ago, on 24 April 2013 and it was dissolved 4 months, 4 days ago, on 30 January 2024. The company address is Distribution Point Clayton Road Distribution Point Clayton Road, Warrington, WA3 6PH, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Warren Michael Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-17

Officer name: Michael Clifford

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-11

Officer name: Mr Michael Clifford

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Esther Booth

Termination date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Steven Geoffrey Lister

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-01

Officer name: Steven Geoffrey Lister

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-01

Officer name: Ms Esther Booth

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Nina Brown

Termination date: 2016-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-03

Officer name: Mr Steven Geoffrey Lister

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Brown

Termination date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Steven Geoffrey Lister

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-24

Officer name: Mr Vincenzo Visone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Brown

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sophie Brown

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warren Scott

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Warren Michael Scott

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGRAVIA DECOR LIMITED

BELGRAVIA HOUSE,SUNDERLAND,SR1 2NL

Number:01391867
Status:ACTIVE
Category:Private Limited Company

CADO PROPERTIES LIMITED

3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU

Number:03858139
Status:ACTIVE
Category:Private Limited Company

EQUIRODI LLP

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:OC389703
Status:ACTIVE
Category:Limited Liability Partnership

HOT IRON PRODUCTIONS LIMITED

RUSTLINGS,CRANLEIGH,GU6 8PG

Number:05708319
Status:ACTIVE
Category:Private Limited Company

MAKPIT LIMITED

LYTCHETT HOUSE 13 FREELAND PARK, WAREHAM ROAD,POOLE,BH16 6FA

Number:08026922
Status:ACTIVE
Category:Private Limited Company

MID-WEST MOVIES LIMITED

WHITE HART HOUSE,NEWBURY,RG14 5BB

Number:01254191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source