Warning: file_put_contents(c/c13d6959f26748cadc98a933a60e457e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gjd Holdings Limited, EX2 7XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GJD HOLDINGS LIMITED

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

This company is commonly known as Gjd Holdings Limited. The company was founded 8 years ago and was given the registration number 10069552. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GJD HOLDINGS LIMITED
Company Number:10069552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director16 April 2021Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director17 March 2016Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director11 May 2016Active
Unit 3 Bonville Trading Estate, Bonville Road, Bristol, England, BS4 5QU

Director29 December 2016Active
Unit 3, Bonville Trading Estate, Bonville Road, Bristol, United Kingdom, BS4 5QU

Director08 October 2019Active
Unit 3, Bonville Road, Bonville Trading Estate, Bristol, United Kingdom, BS4 5QU

Director08 October 2019Active

People with Significant Control

Mr Gary Mark Davis
Notified on:31 December 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
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
2024-04-25Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Address

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

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Change person director company.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-18Capital

Capital name of class of shares.

Download
2019-10-18Capital

Capital allotment shares.

Download
2019-10-18Resolution

Resolution.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.