C.J.G. (BRAMLEY) LIMITED

Register to unlock more data on OkredoRegister

C.J.G. (BRAMLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00766756

Incorporation date

08/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House, 2 Meadrow, Godalming, Surrey GU7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Second filing of Confirmation Statement dated 2022-02-14
dot icon21/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Second filing of Confirmation Statement dated 2021-02-14
dot icon07/10/2022
Change of details for Mrs Kate Mary Gammon as a person with significant control on 2020-09-25
dot icon06/10/2022
Cessation of Barry Kilburn as a person with significant control on 2020-09-25
dot icon06/10/2022
Notification of Nathan Albion Dyke as a person with significant control on 2020-09-25
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/02/2020
Notification of Barry Kilburn as a person with significant control on 2018-08-29
dot icon07/01/2020
Second filing of Confirmation Statement dated 14/02/2019
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
14/02/19 Statement of Capital gbp 100
dot icon26/03/2019
Notification of Kate Mary Gammon as a person with significant control on 2018-08-29
dot icon26/03/2019
Cessation of Christopher James Gammon as a person with significant control on 2018-08-29
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Termination of appointment of Christopher James Gammon as a director on 2018-08-29
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AE to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2016-05-26
dot icon17/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Appointment of Mrs Kate Mary Gammon as a director
dot icon21/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr Christopher James Gammon on 2010-03-19
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from 8 knoll quarry godalming surrey GU7 2ES
dot icon30/04/2009
Return made up to 14/02/09; full list of members
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 14/02/08; no change of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/04/2007
Return made up to 14/02/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 14/02/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2005
Return made up to 14/02/05; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/03/2004
Return made up to 14/02/04; full list of members
dot icon24/03/2004
Registered office changed on 24/03/04 from: 3 pine cottages blackheath lane blackheath surrey GU4 8QT
dot icon24/03/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon03/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/03/2003
Return made up to 14/02/03; full list of members
dot icon05/04/2002
Registered office changed on 05/04/02 from: down cottage guildford lane albury guildford surry GU5 9BG
dot icon04/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/02/2002
Return made up to 14/02/02; full list of members
dot icon22/05/2001
Return made up to 14/02/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-09-30
dot icon06/04/2000
Return made up to 14/02/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-09-30
dot icon30/03/1999
Full accounts made up to 1998-09-30
dot icon30/03/1999
Return made up to 14/02/99; full list of members
dot icon26/11/1998
Particulars of mortgage/charge
dot icon08/09/1998
New secretary appointed
dot icon26/07/1998
Secretary resigned
dot icon30/06/1998
Full accounts made up to 1997-09-30
dot icon17/03/1998
Return made up to 14/02/98; no change of members
dot icon02/09/1997
Full accounts made up to 1996-09-30
dot icon08/05/1997
Return made up to 14/02/97; no change of members
dot icon27/03/1996
Return made up to 14/02/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-09-30
dot icon17/05/1995
Return made up to 14/02/95; full list of members
dot icon30/03/1995
Full accounts made up to 1994-09-30
dot icon12/07/1994
Return made up to 14/02/94; no change of members
dot icon22/04/1994
Full accounts made up to 1993-09-30
dot icon26/05/1993
Full accounts made up to 1992-09-30
dot icon07/04/1993
Return made up to 14/02/93; no change of members
dot icon01/05/1992
Full accounts made up to 1991-09-30
dot icon19/02/1992
Return made up to 14/02/92; full list of members
dot icon27/06/1991
Return made up to 26/04/91; no change of members
dot icon17/04/1991
Full accounts made up to 1990-09-30
dot icon30/01/1991
Director resigned
dot icon30/01/1991
Return made up to 26/04/90; no change of members
dot icon08/05/1990
Full accounts made up to 1989-09-30
dot icon24/07/1989
Return made up to 14/02/89; full list of members
dot icon21/02/1989
Full accounts made up to 1988-09-30
dot icon07/09/1988
Full accounts made up to 1987-09-30
dot icon07/09/1988
Return made up to 28/02/88; no change of members
dot icon20/10/1987
Full accounts made up to 1986-09-30
dot icon20/10/1987
Return made up to 28/06/87; no change of members
dot icon28/05/1987
Secretary resigned;new secretary appointed
dot icon19/01/1987
Return made up to 14/11/86; full list of members
dot icon08/01/1987
Full accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.27M
-
0.00
188.01K
-
2022
1
1.27M
-
0.00
196.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gammon, Kate Mary
Director
15/08/2013 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.J.G. (BRAMLEY) LIMITED

C.J.G. (BRAMLEY) LIMITED is an(a) Active company incorporated on 08/07/1963 with the registered office located at The White House, 2 Meadrow, Godalming, Surrey GU7 3HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J.G. (BRAMLEY) LIMITED?

toggle

C.J.G. (BRAMLEY) LIMITED is currently Active. It was registered on 08/07/1963 .

Where is C.J.G. (BRAMLEY) LIMITED located?

toggle

C.J.G. (BRAMLEY) LIMITED is registered at The White House, 2 Meadrow, Godalming, Surrey GU7 3HN.

What does C.J.G. (BRAMLEY) LIMITED do?

toggle

C.J.G. (BRAMLEY) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C.J.G. (BRAMLEY) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with no updates.