UKBizDB.co.uk

G. & J. DECORATING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. & J. Decorating Services Ltd. The company was founded 23 years ago and was given the registration number 04162136. The firm's registered office is in SOUTHMINSTER. You can find them at Peel House Vicarage Lane, Tillingham, Southminster, . This company's SIC code is 43341 - Painting.

Company Information

Name:G. & J. DECORATING SERVICES LTD
Company Number:04162136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Peel House Vicarage Lane, Tillingham, Southminster, United Kingdom, CM0 7TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peel House, Vicarage Lane, Tillingham, Southminster, United Kingdom, CM0 7TW

Director31 December 2001Active
Peel House, Vicarage Lane, Tillingham, Southminster, England, CM0 7TW

Director31 December 2015Active
130 Neil Armstrong Way, Eastwood, Leigh On Sea, SS9 5UL

Secretary16 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 February 2001Active
33 South Avenue, Southend On Sea, SS2 5JA

Director16 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 February 2001Active

People with Significant Control

Mr Jason Patrick Doogan
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Peel House, Vicarage Lane, Southminster, United Kingdom, CM0 7TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Sarah King
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Peel House, Vicarage Lane, Southminster, United Kingdom, CM0 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

Change sail address company with old address new address.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Address

Move registers to registered office company with new address.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Appoint person director company with name date.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.