UKBizDB.co.uk

G & J INVESTMENTS LIMITED

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

This company is commonly known as G & J Investments Limited. The company was founded 20 years ago and was given the registration number 04951625. The firm's registered office is in OLDHAM. You can find them at Collett Street Works, Collett Street, Oldham, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:G & J INVESTMENTS LIMITED
Company Number:04951625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Collett Street Works, Collett Street, Oldham, England, OL1 4ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 City Course Trading Estate, Whitworth Street, Manchester, England, M11 2DW

Director07 July 2022Active
Unit 1 City Course Trading Estate, Whitworth Street, Manchester, England, M11 2DW

Director09 May 2022Active
Unit 1 City Course Trading Estate, Whitworth Street, Manchester, England, M11 2DW

Director20 December 2022Active
Heron House, 1179 Manchester Road, Rochdale, OL11 2XZ

Secretary12 November 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary03 November 2003Active
22 Wales Street, Oldham, OL1 4ET

Director12 November 2003Active
53, Grains Road, Delph, Oldham, United Kingdom, OL3 5DS

Director12 November 2003Active
Heron House, 1179 Manchester Road, Rochdale, OL11 2XZ

Director12 November 2003Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director03 November 2003Active
Unit 5 Moss Lane Industrial Estate, Moss Lane, Royton, Oldham, England, OL2 6HR

Director20 December 2022Active

People with Significant Control

Mr Philip Alan Jepson
Notified on:11 May 2022
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Unit 1 City Course Trading Estate, Whitworth Street, Manchester, England, M11 2DW
Nature of control:
  • Significant influence or control
Northwich Capital Ventures Number 2 Ltd
Notified on:09 May 2022
Status:Active
Country of residence:England
Address:6, Lamb Street, Northwich, England, CW8 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Anthony Kelvin Matterson
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Collett Street Works, Collett Street, Oldham, England, OL1 4ES
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Buckley Holt
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Collett Street Works, Collett Street, Oldham, England, OL1 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Christopher John Farrand
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Collett Street Works, Collett Street, Oldham, England, OL1 4ES
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-01-01Address

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

Download
2023-11-06Capital

Capital allotment shares.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-03-13Change of name

Certificate change of name company.

Download
2023-03-10Address

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

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-14Address

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

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.