This company is commonly known as Gjd Services Limited. The company was founded 20 years ago and was given the registration number SC261851. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | GJD SERVICES LIMITED |
---|---|---|
Company Number | : | SC261851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Anglesey Close, Llantwit Major, CF61 2GF | Secretary | 01 January 2005 | Active |
Hangar 872, St Athan Aerospace Business Park, Picketston, Wales, CF62 4QN | Director | 06 April 2013 | Active |
Hangar 872, St Athan Aerospace Business Park, Picketston, Wales, CF62 4QN | Director | 14 January 2004 | Active |
89 Queen Street, Castle Douglas, DG7 1EH | Secretary | 14 January 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 January 2004 | Active |
6 Park Hill, Church Crookham, Fleet, Great Britian, GU52 6PW | Director | 20 March 2006 | Active |
89 Queen Street, Castle Douglas, DG7 1EH | Director | 14 January 2004 | Active |
43 Station Road, Frimley, GU16 7HE | Director | 14 January 2004 | Active |
Mr Gary David Spoors | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Hangar 872, St Athan Aerospace Business Park, Picketston, Wales, CF62 4QN |
Nature of control | : |
|
Mrs Aine Spoors | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Irish |
Country of residence | : | Wales |
Address | : | Hangar 872, St Athan Aerospace Busness Park, Picketston, Wales, CF62 4QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-14 | Officers | Change person director company with change date. | Download |
2017-11-14 | Officers | Change person director company with change date. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.