Advanced company searchLink opens in new window

G.AND J.C. LIMITED

Company number 05651354

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Oct 2015 AD01 Registered office address changed from 3 Lordship Lane London SE22 8EW to 29 Gubyon Avenue London SE24 0DU on 29 October 2015
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
10 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
30 May 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
15 Jan 2014 CH01 Director's details changed for Gary Patrick Cady on 12 January 2013
15 Jan 2014 CH03 Secretary's details changed for Jayne Cady on 12 January 2014
15 Jan 2014 AD01 Registered office address changed from 29 Gubyon Avenue London London SE24 0DU United Kingdom on 15 January 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from 3 Lordship Lane London SE22 8EW United Kingdom on 15 January 2013