G & J ENGINEERING LIMITED - LONDON
Company Profile | Company Filings |
Overview
G & J ENGINEERING LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
G & J ENGINEERING LIMITED was incorporated 33 years ago on 10/04/1991 and has the registered number: 02600227. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
G & J ENGINEERING LIMITED was incorporated 33 years ago on 10/04/1991 and has the registered number: 02600227. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
G & J ENGINEERING LIMITED - LONDON
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2021 | 15/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN COLWYN THOMAS | Feb 1966 | British | Director | 2018-04-09 | CURRENT |
KELVIN BRINLEY WEBBER | Jan 1953 | British | Director | 2009-06-03 UNTIL 2015-04-27 | RESIGNED |
LINDA EILEEN JENKINS | Oct 1949 | Secretary | 2005-06-16 UNTIL 2006-08-15 | RESIGNED | |
DEREK ANTHONY FOXEN | British | Secretary | 2007-05-15 UNTIL 2008-02-04 | RESIGNED | |
MR MARTIN JENKINS | Apr 1949 | Secretary | 1991-05-20 UNTIL 2005-06-16 | RESIGNED | |
REBECCA EMILY JENKINS | Secretary | 2006-08-15 UNTIL 2007-04-01 | RESIGNED | ||
MISS CARMELINA CARFORA | Jan 1964 | Secretary | 2008-02-04 UNTIL 2010-01-18 | RESIGNED | |
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 1991-04-10 UNTIL 1991-05-20 | RESIGNED | ||
MR MICHAEL JOHN O'NEILL | Jul 1954 | British | Director | 2009-06-05 UNTIL 2012-03-01 | RESIGNED |
MC FORMATIONS LIMITED | Corporate Nominee Director | 1991-04-10 UNTIL 1991-05-20 | RESIGNED | ||
MR ROBERT MARK TELFORD | Dec 1966 | British | Director | 2007-05-15 UNTIL 2009-08-31 | RESIGNED |
NEIL RICHARD SMITH | Oct 1959 | British | Director | 2007-05-15 UNTIL 2009-03-31 | RESIGNED |
MR JOHN MICHAEL HOLLERAN | Jun 1964 | British | Director | 2007-05-15 UNTIL 2010-02-17 | RESIGNED |
MR LEE KIRKMAN | Feb 1969 | British | Director | 2015-01-05 UNTIL 2018-06-30 | RESIGNED |
MR MARTIN JENKINS | Apr 1949 | British | Director | 1991-05-20 UNTIL 2011-05-17 | RESIGNED |
MS SALLY ANN HOLLERAN | Feb 1970 | British | Director | 2009-10-16 UNTIL 2010-02-17 | RESIGNED |
MR ANTHONY JOHN GEORGE | Jun 1949 | British | Director | 1991-05-20 UNTIL 2005-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Michael Holleran | 2016-04-06 | 6/1964 | Luton Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Joanne Marie Holleran | 2016-04-06 | 12/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
G & J Engineering Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-12-2019 | £2,913 Cash £1,335,576 equity |
G & J Engineering Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-29 | 30-06-2018 | £448,655 Cash £2,097,121 equity |
G & J Engineering Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-30 | 30-06-2017 | £282,156 Cash £2,080,164 equity |
G & J Engineering Limited - Abbreviated accounts 16.3 | 2017-01-21 | 30-06-2016 | £246,340 Cash £2,197,131 equity |
G & J Engineering Limited - Limited company - abbreviated - 11.9 | 2015-12-18 | 30-06-2015 | £833,545 Cash £2,357,620 equity |
G & J Engineering Limited - Limited company - abbreviated - 11.6 | 2014-10-28 | 30-06-2014 | £1,277,282 Cash £2,194,345 equity |