UKBizDB.co.uk

GJ ENTERPRISES LIMITED

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

This company is commonly known as Gj Enterprises Limited. The company was founded 8 years ago and was given the registration number 10146810. The firm's registered office is in ASHFORD. You can find them at King Arthurs Court Maidstone Road, Charing, Ashford, Kent. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GJ ENTERPRISES LIMITED
Company Number:10146810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director20 October 2023Active
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director26 April 2016Active
100 Priory Avenue, Hastings, England, TN24 1UL

Secretary28 April 2020Active

People with Significant Control

Miss Teresa Coussens
Notified on:13 March 2024
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Courtland-Smith
Notified on:27 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:94 Wishing Tree Road, St. Leonards-On-Sea, United Kingdom, TN38 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Grjc Holdings Limited
Notified on:27 April 2016
Status:Active
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Glen Joseph Reddy
Notified on:27 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Change of name

Certificate change of name company.

Download
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-05-07Officers

Change person secretary company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Appoint person secretary company with name date.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.