Advanced company searchLink opens in new window

GJ TOOLING LTD

Company number 10249302

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)
22 Aug 2024 CS01 Confirmation statement made on 23 June 2024 with updates
12 Aug 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 May 2024
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
13 Nov 2023 PSC01 Notification of Philip Alan Jepson as a person with significant control on 11 May 2022
22 Sep 2023 TM01 Termination of appointment of Rowan Carless Hill as a director on 22 September 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
05 Jun 2023 PSC05 Change of details for G&J Investments Limited as a person with significant control on 1 March 2023
18 Apr 2023 TM01 Termination of appointment of Christopher John Farrand as a director on 18 April 2023
13 Mar 2023 AP01 Appointment of Mr Rowan Carless Hill as a director on 10 March 2023
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 CERTNM Company name changed g&j tooling LIMITED\certificate issued on 15/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-14
15 Feb 2023 TM01 Termination of appointment of Robert John Randle as a director on 15 February 2023
02 Feb 2023 CERTNM Company name changed g & j amco LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
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 Lancashire OL1 4ES England to Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 14 December 2022
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
01 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
07 Jul 2022 AP01 Appointment of Mrs Bethan Claire Lloyd as a director on 7 July 2022
12 May 2022 MA Memorandum and Articles of Association
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 AP01 Appointment of Mr Philip Alan Jepson as a director on 9 May 2022
10 May 2022 TM01 Termination of appointment of John Anthony Kelvin Matterson as a director on 9 May 2022
10 May 2022 TM01 Termination of appointment of Richard Buckley Holt as a director on 9 May 2022