CHEZ GASTON LTD

Register to unlock more data on OkredoRegister

CHEZ GASTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04591284

Incorporation date

15/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

154 Cowley Road, Oxford OX4 1UECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon26/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon14/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/10/2023
Registered office address changed from , 186a Cowley Road, Oxford, Oxfordshire, OX4 1UE to 154 Cowley Road Oxford OX4 1UE on 2023-10-06
dot icon06/10/2023
Appointment of Mr Tariq Khuja as a director on 2023-10-06
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon06/10/2023
Termination of appointment of Jaweed Al Jeboury as a director on 2023-10-06
dot icon06/10/2023
Cessation of Jaweed Al Jeboury as a person with significant control on 2023-10-06
dot icon06/10/2023
Notification of Tariq Khuja as a person with significant control on 2023-10-06
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon30/06/2023
Accounts for a dormant company made up to 2022-03-31
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Compulsory strike-off action has been discontinued
dot icon29/03/2023
Confirmation statement made on 2022-10-14 with no updates
dot icon29/03/2023
Termination of appointment of Ian Dacosta Greaves as a secretary on 2023-03-16
dot icon22/02/2022
Registration of charge 045912840003, created on 2022-02-18
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/12/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Receiver's abstract of receipts and payments to 2019-09-26
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon18/10/2019
Appointment of Mr Ian Dacosta Greaves as a secretary on 2019-10-18
dot icon18/10/2019
Notification of Jaweed Al Jeboury as a person with significant control on 2016-04-06
dot icon18/10/2019
Termination of appointment of Ali Molaei as a secretary on 2019-10-18
dot icon18/10/2019
Satisfaction of charge 2 in full
dot icon18/10/2019
Satisfaction of charge 1 in full
dot icon16/10/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon08/10/2019
Notice of ceasing to act as receiver or manager
dot icon17/07/2019
Appointment of receiver or manager
dot icon16/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon24/07/2018
Appointment of Mr Ali Molaei as a secretary on 2018-07-24
dot icon24/07/2018
Termination of appointment of Leila Al Jeboury as a secretary on 2018-07-24
dot icon03/07/2018
Registered office address changed from , Suite C 1st Floor, Hinksey Court, West Way, Botley, Oxford, Oxfordshire, OX2 9JU, England to 154 Cowley Road Oxford OX4 1UE on 2018-07-03
dot icon29/05/2018
Confirmation statement made on 2017-11-15 with updates
dot icon29/05/2018
Confirmation statement made on 2016-11-15 with updates
dot icon29/05/2018
Accounts for a dormant company made up to 2017-03-31
dot icon29/05/2018
Accounts for a dormant company made up to 2016-03-31
dot icon29/05/2018
Administrative restoration application
dot icon25/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon12/04/2016
Registered office address changed from , 7 Bertie Road, Cumnor, Oxford, OX2 9PS to 154 Cowley Road Oxford OX4 1UE on 2016-04-12
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon27/11/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Receiver's abstract of receipts and payments to 2013-08-30
dot icon07/01/2014
Notice of ceasing to act as receiver or manager
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Appointment of receiver or manager
dot icon18/04/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon18/04/2013
Registered office address changed from , 18 Chinnor Road, Thame, Oxfordshire, OX9 3LW, United Kingdom on 2013-04-18
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon22/06/2010
Director's details changed for Jaweed Al Jeboury on 2009-11-15
dot icon22/06/2010
Secretary's details changed for Leila Al Jeboury on 2009-11-15
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 15/11/08; full list of members
dot icon12/12/2008
Return made up to 15/11/07; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from, 15 high street, lydney, gloucestershire, GL15 5DP
dot icon08/10/2008
Duplicate mortgage certificatecharge no:1
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 15/11/06; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 15/11/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon08/03/2005
Return made up to 15/11/04; full list of members
dot icon10/11/2004
Accounts for a dormant company made up to 2003-11-30
dot icon14/02/2004
Return made up to 15/11/03; full list of members
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New secretary appointed
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Director resigned
dot icon15/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
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
0
939.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Jeboury, Jaweed
Director
15/11/2002 - 06/10/2023
-
Khuja, Tariq
Director
06/10/2023 - Present
-
Greaves, Ian Dacosta
Secretary
18/10/2019 - 16/03/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEZ GASTON LTD

CHEZ GASTON LTD is an(a) Active company incorporated on 15/11/2002 with the registered office located at 154 Cowley Road, Oxford OX4 1UE. 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 CHEZ GASTON LTD?

toggle

CHEZ GASTON LTD is currently Active. It was registered on 15/11/2002 .

Where is CHEZ GASTON LTD located?

toggle

CHEZ GASTON LTD is registered at 154 Cowley Road, Oxford OX4 1UE.

What does CHEZ GASTON LTD do?

toggle

CHEZ GASTON LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHEZ GASTON LTD?

toggle

The latest filing was on 26/12/2025: Total exemption full accounts made up to 2025-03-31.