UKBizDB.co.uk

GTJ LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:29 The Green, Winchmore Hill, London, England, N21 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Counter Action Ltd, 52-60 Cauldwell Street, Bedford, England, MK42 9AB

Secretary21 September 2015Active
29, The Green, Winchmore Hill, London, England, N21 1HS

Director21 September 2015Active
29, The Green, Winchmore Hill, London, England, N21 1HS

Director01 October 2020Active
Counter Action Ltd, 52-60 Cauldwell Street, Bedford, England, MK42 9AB

Director21 September 2015Active
29, The Green, Winchmore Hill, London, England, N21 1HS

Director01 June 2018Active
31 Clarks Wood Drive, Braintree, England, CM7 3LD

Director21 September 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Address

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

Download
2018-06-30Persons with significant control

Cessation of a person with significant control.

Download
2018-06-30Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download
2017-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Address

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

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.