G & J (C N C) SERVICES LIMITED

16 South End, Croydon, CR0 1DN, Surrey, England
StatusACTIVE
Company No.08546589
CategoryPrivate Limited Company
Incorporated28 May 2013
Age11 years, 20 days
JurisdictionEngland Wales

SUMMARY

G & J (C N C) SERVICES LIMITED is an active private limited company with number 08546589. It was incorporated 11 years, 20 days ago, on 28 May 2013. The company address is 16 South End, Croydon, CR0 1DN, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2023

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ctn Group Ltd

Notification date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-25

Charge number: 085465890002

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Old address: 75 Main Road Gidea Park Romford Essex RM2 5EL

New address: 16 South End Croydon Surrey CR0 1DN

Change date: 2021-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085465890001

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-30

Psc name: Samantha Clare Serena Probert

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Clare Serena Probert

Termination date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Samantha Clare Serena Probert

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 28 Jun 2016

Category: Capital

Type: SH01

Capital : 70,000 GBP

Date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Henry Naismith

Change date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Capital allotment shares

Date: 19 May 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-03

Capital : 50,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085465890001

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Clare Serena Probert

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Samantha Clare Serena Probert

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas John William Probert

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Henry Naismith

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUHDA LIMITED

119 NORTH SHERWOOD STREET,NOTTINGHAM,NG1 4EZ

Number:11463657
Status:ACTIVE
Category:Private Limited Company

DEDAR (UK) LIMITED

3, THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BD

Number:07462998
Status:ACTIVE
Category:Private Limited Company

J P JAMES LTD

42 DENTON DRIVE,SALISBURY,SP4 7DP

Number:10239625
Status:ACTIVE
Category:Private Limited Company

MERRYHOME PROPERTIES LTD

44 WEAVERS KNOWE CRESCENT,EDINBURGH,EH14 5PR

Number:SC557233
Status:ACTIVE
Category:Private Limited Company

OCTAVIUS HUNT HOLDINGS LTD

5-9 DOVE LANE,BRISTOL,BS5 9NQ

Number:11020462
Status:ACTIVE
Category:Private Limited Company

SERJEANTS LLP

DOCK,LEICESTER,LE4 5NU

Number:OC371845
Status:ACTIVE
Category:Limited Liability Partnership

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