GJB MARKETING LIMITED

Mitchell Charlesworth Mitchell Charlesworth, Manchester, M2 5GP, United Kingdom
StatusACTIVE
Company No.09619247
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age9 years, 17 days
JurisdictionEngland Wales

SUMMARY

GJB MARKETING LIMITED is an active private limited company with number 09619247. It was incorporated 9 years, 17 days ago, on 02 June 2015. The company address is Mitchell Charlesworth Mitchell Charlesworth, Manchester, M2 5GP, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-27

Officer name: Grant James Barton

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-27

Psc name: Grant James Barton

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Barton

Change date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

New address: Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP

Old address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom

Change date: 2022-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

New address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP

Old address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-21

Officer name: Grant James Barton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP

Old address: C/O Mitchell Charlesworth Llp 11 Floor Centurion House 129 Deansgate Manchester M3 3WR

Change date: 2020-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-21

Psc name: Grant James Barton

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Barton

Change date: 2020-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Barton

Appointment date: 2020-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

New address: C/O Mitchell Charlesworth Llp 11 Floor Centurion House 129 Deansgate Manchester M3 3WR

Change date: 2019-08-09

Old address: C/O Mitchell Charlesworth Llp , Centurion House 129 Deansgate Manchester M3 3WR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Grant James Barton

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom

Change date: 2019-08-07

New address: C/O Mitchell Charlesworth Llp , Centurion House 129 Deansgate Manchester M3 3WR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grant James Barton

Notification date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAARA LTD

7 NEWTON ROAD,PURLEY,CR8 3DN

Number:08852283
Status:ACTIVE
Category:Private Limited Company

G B SERVICES (HULL) LIMITED

389 ANLABY ROAD,HULL,HU3 6AB

Number:08322776
Status:ACTIVE
Category:Private Limited Company

G T D INSTALLATIONS LIMITED

18 WALSWORTH ROAD,HITCHIN,SG4 9SP

Number:09567277
Status:ACTIVE
Category:Private Limited Company

HOAR OAK PUBLISHING LIMITED

47 BOUTPORT STREET,BARNSTAPLE,EX31 1SQ

Number:07117825
Status:ACTIVE
Category:Private Limited Company

MGW OFFICE SERVICES LIMITED

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:10980483
Status:ACTIVE
Category:Private Limited Company

PETER MORRIS CARS LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:03887073
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