This company is commonly known as Gjp Homes Ltd. The company was founded 6 years ago and was given the registration number 11221211. The firm's registered office is in SWANSEA. You can find them at 1st Floor 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GJP HOMES LTD |
---|---|---|
Company Number | : | 11221211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, United Kingdom, SA6 8QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Nook, Hinckley Road, Sapcote, United Kingdom, LE9 4LH | Director | 11 February 2019 | Active |
The Nook, Hinckley Road, Sapcote, United Kingdom, LE9 4LH | Director | 11 February 2019 | Active |
The Gables, Mays Farm Drive, Stoney Stanton, Leicester, United Kingdom, LE9 4HA | Director | 23 February 2018 | Active |
The Gables, Mays Farm Drive, Stoney Stanton, Leicester, United Kingdom, LE9 4HA | Director | 23 February 2018 | Active |
Mr Kuldip Singh Gill | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Nook, Hinckley Road, Sapcote, United Kingdom, LE9 4LH |
Nature of control | : |
|
Mrs Suckdip Kaur Gill | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Nook, Hinckley Road, Sapcote, United Kingdom, LE9 4LH |
Nature of control | : |
|
Mrs Jasprit Kaur Gill | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gables, Mays Farm Drive, Leicester, United Kingdom, LE9 4HA |
Nature of control | : |
|
Mr Gurpal Singh Gill | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gables, Mays Farm Drive, Leicester, United Kingdom, LE9 4HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.