Advanced company searchLink opens in new window

GJP DEVELOPMENTS LIMITED

Company number 06020233

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2016 DS01 Application to strike the company off the register
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
08 Dec 2015 CH01 Director's details changed for Mr Geoffrey James Porton on 1 December 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 May 2015 CH01 Director's details changed for Mr Geoffrey James Porton on 9 May 2015
19 May 2015 AD01 Registered office address changed from 6 High Stack Long Buckby Northampton NN6 7QT to 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 19 May 2015
06 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
23 Sep 2014 MR04 Satisfaction of charge 1 in full
23 Sep 2014 MR04 Satisfaction of charge 3 in full
10 Jul 2014 MR01 Registration of charge 060202330004, created on 9 July 2014
13 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Geoffrey James Porton on 5 December 2012
11 Dec 2012 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 11 December 2012
18 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
02 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3