Advanced company searchLink opens in new window

G & J ENGINEERING LIMITED

Company number 02600227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 11 August 2023
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
08 Sep 2022 600 Appointment of a voluntary liquidator
20 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2021 LIQ02 Statement of affairs
06 Sep 2021 AD01 Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 66 Prescot Street London E1 8NN on 6 September 2021
04 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-12
04 Sep 2021 600 Appointment of a voluntary liquidator
29 Jul 2021 MR04 Satisfaction of charge 026002270004 in full
12 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 1 April 2020 with updates
16 Mar 2020 MR01 Registration of charge 026002270004, created on 16 March 2020
03 Jan 2020 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020
16 Jul 2019 PSC04 Change of details for Mrs Joanne Marie Holleran as a person with significant control on 10 July 2019
15 Jul 2019 PSC04 Change of details for Mrs Joanne Marie Holleran as a person with significant control on 10 July 2019
15 Jul 2019 PSC04 Change of details for Mr John Michael Holleran as a person with significant control on 10 July 2019
02 Jul 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Dec 2018 MR01 Registration of charge 026002270003, created on 10 December 2018
14 Aug 2018 TM01 Termination of appointment of Lee Kirkman as a director on 30 June 2018
03 May 2018 AP01 Appointment of Mr John Colwyn Thomas as a director on 9 April 2018
11 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates