This company is commonly known as G & J Engineering Limited. The company was founded 33 years ago and was given the registration number 02600227. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | G & J ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02600227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1991 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Jubilee Trading Estate, East Tyndall Street, Cardiff, United Kingdom, CF24 5EF | Director | 09 April 2018 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 04 February 2008 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 10 April 1991 | Active |
The Chimes, 26 Knoll Rise, Orpington, BR6 0DD | Secretary | 15 May 2007 | Active |
40 Caerphilly Close, Rhiwderin, NP10 8RF | Secretary | 16 June 2005 | Active |
40 Caerphilly Close, Rhiwderin, Newport, NP10 8RF | Secretary | 20 May 1991 | Active |
40 Caerphilly Close, Rhiwderin, NP10 8RF | Secretary | 15 August 2006 | Active |
38 Bryn-Pinwidden, Pentwyn, Cardiff, | Director | 20 May 1991 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Director | 15 May 2007 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Director | 16 October 2009 | Active |
22, Springfield Lane, Rhiwderin, Newport, United Kingdom, NP10 8QZ | Director | 20 May 1991 | Active |
Unit 5, Jubilee Trading Estate, East Tyndall Street, Cardiff, United Kingdom, CF24 5EF | Director | 05 January 2015 | Active |
Prospero House, 46-48 Rothesay Road, Luton, United Kingdom, LU1 1QZ | Director | 05 June 2009 | Active |
Crossways, Church Lane, Godstone, RH9 8BW | Director | 15 May 2007 | Active |
The Mount, Barrow Hill Sellindge, Ashford, TN25 6JQ | Director | 15 May 2007 | Active |
Prospero House, 46-48 Rothesay Road, Luton, United Kingdom, LU1 1QZ | Director | 03 June 2009 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 10 April 1991 | Active |
Mr John Michael Holleran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prospero House, 46-48 Rothesay Road, Luton, England, LU1 1QZ |
Nature of control | : |
|
Mrs Joanne Marie Holleran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Handel Mansions, 94 Wyatt Drive, London, England, SW13 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-20 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Resolution | Resolution. | Download |
2021-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Accounts | Change account reference date company current extended. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.