GJD CONSULTANTS LTD

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, Manchester, M15 4PN
StatusDISSOLVED
Company No.08778427
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution21 Sep 2019
Years4 years, 7 months, 26 days

SUMMARY

GJD CONSULTANTS LTD is an dissolved private limited company with number 08778427. It was incorporated 10 years, 5 months, 29 days ago, on 18 November 2013 and it was dissolved 4 years, 7 months, 26 days ago, on 21 September 2019. The company address is KAY JOHNSON GEE CORPORATE RECOVERY LIMITED KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 21 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2018

Action Date: 12 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

New address: C/O C/O 1 City Road East Manchester M15 4PN

Change date: 2017-05-02

Old address: 6 Swanfield Yate Bristol BS37 5SF

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Grant Joseph Davis

Appointment date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Liz Davis

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Katie Liz Davis

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

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: 08 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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 shortened

Date: 04 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Liz Davis

Change date: 2014-02-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Joseph Davis

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Davis

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRAL T ESTATES LIMITED

MOOR FARM,EXETER,EX6 7DP

Number:10828161
Status:ACTIVE
Category:Private Limited Company

CEY CONSULTANCY LTD.

22 VIKING CLOSE,SWINDON,SN25 2FF

Number:09712720
Status:ACTIVE
Category:Private Limited Company

KENT CONNECTIONS (HERNE BAY) LIMITED

BEECHWOOD BENSTEDE CLOSE,HERNE BAY,CT6 7JP

Number:05538871
Status:ACTIVE
Category:Private Limited Company

KEYWORTH COTTAGES LIMITED

FARNDALE,MORPETH,NE61 6LQ

Number:11674580
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL CONCRETE CUTTING AND CORING LIMITED

21 DURRELL WAY,WARRINGTON,WA3 2LG

Number:07250938
Status:ACTIVE
Category:Private Limited Company

SEVIM GLOBAL LIMITED

9 ROSEMARY CLOSE,CRUNDALE,SA62 4EF

Number:11636237
Status:ACTIVE
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