UKBizDB.co.uk

G J F FABRICATIONS LIMITED

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

This company is commonly known as G J F Fabrications Limited. The company was founded 21 years ago and was given the registration number 04562484. The firm's registered office is in WALSALL. You can find them at The Chase Link, Lichfield Road, Brownhills, Walsall, West Midlands. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:G J F FABRICATIONS LIMITED
Company Number:04562484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:28 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal

Office Address & Contact

Registered Address:The Chase Link, Lichfield Road, Brownhills, Walsall, West Midlands, WS8 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA

Secretary11 June 2010Active
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA

Director11 June 2010Active
14, Virginia Avenue, Stafford, ST17 4YA

Secretary15 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 2002Active
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA

Director11 June 2010Active
Keepers Cottage, Tixall, Stafford, ST18 0XT

Director15 October 2002Active
Keepers Cottage, Tixall, Stafford, ST18 0XT

Director01 April 2008Active
14, Virginia Avenue, Stafford, ST17 4YA

Director01 April 2008Active
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA

Director11 June 2010Active
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA

Director11 June 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 October 2002Active

People with Significant Control

Inverclyde Investment Company Ltd
Notified on:23 August 2021
Status:Active
Country of residence:Scotland
Address:11, William Street, Greenock, Scotland, PA15 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thorne Investments Ltd
Notified on:23 August 2021
Status:Active
Country of residence:Scotland
Address:14a, Cloch Road, Gourock, Scotland, PA19 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Alexander Cowie
Notified on:23 August 2021
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:Scotland
Address:34, Divert Road, Gourock, Scotland, PA19 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Mccall
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:The Chase Link, Lichfield Road, Walsall, WS8 6LA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Resolution

Resolution.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Change account reference date company previous shortened.

Download
2017-10-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.