UKBizDB.co.uk

GJS DILLON LIMITED

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

This company is commonly known as Gjs Dillon Limited. The company was founded 8 years ago and was given the registration number 09790939. The firm's registered office is in DROITWICH. You can find them at 7 Roman Way Business Centre, , Droitwich, Worcestershire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GJS DILLON LIMITED
Company Number:09790939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:7 Roman Way Business Centre, Droitwich, Worcestershire, United Kingdom, WR9 9AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Elmfield Road, Hartlebury, Kidderminster, England, DY11 7LA

Director06 April 2018Active
7, Roman Way Business Centre, Droitwich, England, WR9 9AJ

Director23 September 2015Active
7 Roman Way Business Centre, Droitwich, United Kingdom, WR9 9AJ

Director31 October 2018Active
13, New Road, Bromsgrove, United Kingdom, B60 2JG

Director30 September 2016Active
13, New Road, Bromsgrove, United Kingdom, B60 2JG

Director23 September 2015Active

People with Significant Control

Mr John Paul Dillon
Notified on:10 October 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:7, Roman Way Business Centre, Droitwich, United Kingdom, WR9 9AJ
Nature of control:
  • Significant influence or control
Gjs Dillon (Holdings) Limited
Notified on:10 October 2017
Status:Active
Country of residence:United Kingdom
Address:13 New Road, Bromsgrove, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Laurence Fellows
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:13, New Road, Bromsgrove, United Kingdom, B60 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Dillon
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:13, New Road, Bromsgrove, United Kingdom, B60 2JG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Capital

Capital name of class of shares.

Download
2018-11-27Capital

Capital allotment shares.

Download
2018-11-26Resolution

Resolution.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Address

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

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.