GMJ DESIGN LIMITED - LONDON
Company Profile | Company Filings |
Overview
GMJ DESIGN LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GMJ DESIGN LIMITED was incorporated 23 years ago on 26/07/2000 and has the registered number: 04043979. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GMJ DESIGN LIMITED was incorporated 23 years ago on 26/07/2000 and has the registered number: 04043979. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GMJ DESIGN LIMITED - LONDON
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
153-157 GOSWELL ROAD
LONDON
EC1V 7HD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DIDIER LLEWELYN MADOC JONES | May 1961 | British | Director | 2000-07-26 | CURRENT |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2000-07-26 UNTIL 2000-07-26 | RESIGNED | ||
PHILIPPA JANE RUSSELL | Aug 1966 | British | Director | 2000-07-26 UNTIL 2005-11-10 | RESIGNED |
MR BRENDAN PATRICK MICHAEL MAGEE | Jan 1955 | British | Director | 2002-07-24 UNTIL 2005-09-23 | RESIGNED |
PASCAL GLYN MADOC JONES | Oct 1956 | British | Director | 2002-07-24 UNTIL 2010-09-22 | RESIGNED |
MR DOUGLAS CHALMERS HUTCHISON | Apr 1958 | British | Director | 2002-07-24 UNTIL 2005-09-23 | RESIGNED |
ROBERT MICHAEL GRAVES | Aug 1965 | British | Director | 2000-07-26 UNTIL 2018-08-09 | RESIGNED |
BENEDICT DALE | Aug 1967 | British | Director | 2000-07-26 UNTIL 2001-10-05 | RESIGNED |
PHILIPPA JANE RUSSELL | Aug 1966 | British | Secretary | 2000-07-26 UNTIL 2007-07-26 | RESIGNED |
DIDIER LLEWELYN MADOC JONES | Secretary | 2017-12-04 UNTIL 2018-09-14 | RESIGNED | ||
ROBERT MICHAEL GRAVES | Aug 1965 | British | Secretary | 2007-07-26 UNTIL 2018-08-09 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2000-07-26 UNTIL 2000-07-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Michael Graves | 2016-04-06 - 2018-08-09 | 8/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Mr Didier Llewelyn Madoc Jones | 2016-04-06 | 5/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GMJ Design Limited | 2023-12-29 | 31-03-2023 | £93,772 Cash |
GMJ Design Limited | 2023-01-25 | 31-03-2022 | £88,527 Cash |
GMJ Design Limited | 2021-12-31 | 31-03-2021 | £92,082 Cash |
GMJ Design Limited - Filleted accounts | 2020-05-01 | 31-03-2020 | £194,158 equity |
GMJ Design Limited - Filleted accounts | 2020-01-01 | 31-03-2019 | £173,443 equity |
GMJ Design Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-03-2017 | £31,453 Cash £218,860 equity |
GMJ Design Limited - Abbreviated accounts 16.3 | 2016-12-24 | 31-03-2016 | £313,848 Cash £301,513 equity |
GMJ Design Limited - Abbreviated accounts 16.1 | 2016-05-03 | 31-07-2015 | £460,025 Cash £363,569 equity |