UKBizDB.co.uk

G&J CLEANING LTD

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

This company is commonly known as G&j Cleaning Ltd. The company was founded 6 years ago and was given the registration number 11327166. The firm's registered office is in ROMFORD. You can find them at 4 Whalebone Avenue, Chadwell Heath, Romford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:G&J CLEANING LTD
Company Number:11327166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Whalebone Avenue, Chadwell Heath, Romford, England, RM6 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Wednesbury Gardens, Romford, England, RM3 9LJ

Director23 August 2021Active
Basement, 714 Holloway Road, London, United Kingdom, N19 3NH

Director24 April 2018Active
14, Wednesbury Gardens, Romford, England, RM3 9LJ

Director22 August 2019Active
Basement, 714 Holloway Road, London, United Kingdom, N19 3NH

Director24 April 2018Active

People with Significant Control

Ms Petra Jankechova
Notified on:23 August 2021
Status:Active
Date of birth:July 1988
Nationality:Czech
Country of residence:England
Address:14, Wednesbury Gardens, Romford, England, RM3 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Neli Ivanova Karadacheva
Notified on:22 August 2019
Status:Active
Date of birth:August 1960
Nationality:Bulgarian
Country of residence:England
Address:14, Wednesbury Gardens, Romford, England, RM3 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Galina Zhorzheva Vasileva
Notified on:24 April 2018
Status:Active
Date of birth:February 1990
Nationality:Bulgarian
Country of residence:England
Address:75, Chace Avenue, Potters Bar, England, EN6 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yordan Georgiev Karadachev
Notified on:24 April 2018
Status:Active
Date of birth:May 1984
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Basement, 714 Holloway Road, London, United Kingdom, N19 3NH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Address

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

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Address

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

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Officers

Change person director company with change date.

Download
2020-01-11Persons with significant control

Change to a person with significant control.

Download
2020-01-11Address

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

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.