- Company Overview for GJ ENGINEERING GROUP LTD (04951625)
- Filing history for GJ ENGINEERING GROUP LTD (04951625)
- People for GJ ENGINEERING GROUP LTD (04951625)
- More for GJ ENGINEERING GROUP LTD (04951625)
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) |
---|---|---|---|
18 Jan 2025 | AP01 | Appointment of Mr Andrew James Steel as a director on 15 January 2025 | |
12 Aug 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 May 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
05 Feb 2024 | MA | Memorandum and Articles of Association | |
05 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
01 Jan 2024 | AD01 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 1 January 2024 | |
06 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 12 October 2023
|
|
06 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
06 Nov 2023 | PSC01 | Notification of Philip Alan Jepson as a person with significant control on 11 May 2022 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 3 November 2022 | |
18 Apr 2023 | TM01 | Termination of appointment of Christopher John Farrand as a director on 18 April 2023 | |
13 Mar 2023 | CERTNM |
Company name changed g & j investments LIMITED\certificate issued on 13/03/23
|
|
10 Mar 2023 | AD01 | Registered office address changed from Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Robert John Randle as a director on 15 February 2023 | |
20 Dec 2022 | AP01 | Appointment of Mr Jan-Marc Pickhan as a director on 20 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Robert John Randle as a director on 20 December 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Collett Street Works Collett Street Oldham OL1 4ES England to Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 14 December 2022 | |
15 Nov 2022 | CS01 |
Confirmation statement made on 3 November 2022 with updates
|
|
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Jul 2022 | AP01 | Appointment of Mrs Bethan Claire Jepson as a director on 7 July 2022 | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | MA | Memorandum and Articles of Association | |
10 May 2022 | PSC02 | Notification of Northwich Capital Ventures Number 2 Ltd as a person with significant control on 9 May 2022 | |
10 May 2022 | PSC07 | Cessation of Richard Buckley Holt as a person with significant control on 9 May 2022 |