This company is commonly known as Gtj Limited. The company was founded 8 years ago and was given the registration number 09786931. The firm's registered office is in LONDON. You can find them at 29 The Green, Winchmore Hill, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | GTJ LIMITED |
---|---|---|
Company Number | : | 09786931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 The Green, Winchmore Hill, London, England, N21 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Counter Action Ltd, 52-60 Cauldwell Street, Bedford, England, MK42 9AB | Secretary | 21 September 2015 | Active |
29, The Green, Winchmore Hill, London, England, N21 1HS | Director | 21 September 2015 | Active |
29, The Green, Winchmore Hill, London, England, N21 1HS | Director | 01 October 2020 | Active |
Counter Action Ltd, 52-60 Cauldwell Street, Bedford, England, MK42 9AB | Director | 21 September 2015 | Active |
29, The Green, Winchmore Hill, London, England, N21 1HS | Director | 01 June 2018 | Active |
31 Clarks Wood Drive, Braintree, England, CM7 3LD | Director | 21 September 2015 | Active |
Mr Steven John Dunne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52-60, Cauldwell Street, Bedford, England, MK42 9AB |
Nature of control | : |
|
Mr Graham Michel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, The Green, London, England, N21 1HS |
Nature of control | : |
|
Mr Trevor John Braddick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, The Green, London, England, N21 1HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-30 | Address | Change registered office address company with date old address new address. | Download |
2018-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-30 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.