- Company Overview for GJ TOOLING LTD (10249302)
- Filing history for GJ TOOLING LTD (10249302)
- People for GJ TOOLING LTD (10249302)
- Charges for GJ TOOLING LTD (10249302)
- More for GJ TOOLING LTD (10249302)
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
|
|
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
|
|
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
|
|
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 |