UKBizDB.co.uk

G.J.D. MANUFACTURING LIMITED

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

This company is commonly known as G.j.d. Manufacturing Limited. The company was founded 36 years ago and was given the registration number 02185080. The firm's registered office is in HEYWOOD. You can find them at Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:G.J.D. MANUFACTURING LIMITED
Company Number:02185080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester, OL10 2SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX

Secretary14 March 2022Active
41, Wheatland Road, Malvern, Australia,

Director01 August 2022Active
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX

Director05 June 2023Active
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX

Director05 June 2023Active
23 Rodmell Close, Bromley Cross, Bolton, BL7 9DT

Secretary08 December 1992Active
2 Shorefield Mount, Egerton, Bolton, BL7 9EN

Secretary-Active
25 Kensington Road, Birdcage Lane, Halifax, HX3 0HN

Secretary09 December 2004Active
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX

Director07 February 2022Active
7 Longworth Clough, Egerton, Bolton, BL7 9PN

Director-Active
Greenleaves Moss Lea, Sharples Park, Bolton, BL1 6PL

Director15 March 1993Active
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX

Director21 December 2018Active
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX

Director01 February 2016Active
23 Rodmell Close, Bromley Cross, Bolton, BL7 9DT

Director-Active
2 Shorefield Mount, Egerton, Bolton, BL7 9EN

Director-Active
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX

Director01 March 2019Active
17 Moorside Road, Tottington, Bury, BL8 3HW

Director24 May 2005Active
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX

Director04 January 2016Active
16, Pemberton Field, Rochford, United Kingdom, SS4 3BF

Director18 June 2010Active
Unit 2, Birch Business Park, Whittle Lane, Heywood, England, OL10 2SX

Director09 December 2004Active

People with Significant Control

Mtd Holdings Limited
Notified on:13 October 2016
Status:Active
Country of residence:England
Address:Unit 2, Birch Business Park, Whittle Lane, Heywood, England, OL10 2SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.