UKBizDB.co.uk

G L J INTERIORS LIMITED

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

This company is commonly known as G L J Interiors Limited. The company was founded 33 years ago and was given the registration number 02607490. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:G L J INTERIORS LIMITED
Company Number:02607490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 May 1991
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:79 Caroline Street, Birmingham, B3 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Langdale Close, Clayhanger, Walsall, WS8 7SE

Director10 May 2001Active
Sandyfields Barn, Sandyfields Road, Sedgley, DY3 3DL

Director26 May 2006Active
5 Erica Avenue, Bedworth, Nuneaton, CV12 0AU

Secretary26 May 2006Active
45 York Avenue, Finchfield, Wolverhampton, WV3 9BX

Secretary03 May 1999Active
45 York Avenue, Finchfield, Wolverhampton, WV3 9BX

Secretary02 May 1991Active
12 Wallace Court, Cheslyn Hay, Walsall, WS6 7PG

Secretary08 June 2000Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary02 May 1991Active
5 Erica Avenue, Bedworth, Nuneaton, CV12 0AU

Director26 May 2006Active
45 York Avenue, Finchfield, Wolverhampton, WV3 9BX

Director02 May 1991Active
45 York Avenue, Finchfield, Wolverhampton, WV3 9BX

Director02 May 1991Active
Tythe Barn, Hyde Park Lane, Brewood, ST19 9DJ

Director26 March 1997Active
12 Wallace Court, Cheslyn Hay, Walsall, WS6 7PG

Director09 September 1999Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director02 May 1991Active

People with Significant Control

G L J Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 3 And 3a, Gilbert Enterprise Park, Ashmore Lake Road, Willenhall, United Kingdom, WV12 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-04Address

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

Download
2022-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-27Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2021-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-20Address

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

Download
2017-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-16Resolution

Resolution.

Download
2017-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2017-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Document replacement

Second filing of annual return with made up date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Mortgage

Mortgage satisfy charge full.

Download
2016-08-18Mortgage

Mortgage satisfy charge full.

Download
2016-08-18Mortgage

Mortgage satisfy charge full.

Download
2016-08-18Mortgage

Mortgage satisfy charge full.

Download
2016-08-18Mortgage

Mortgage satisfy charge full.

Download
2016-08-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.