G&J MICROS LIMITED

Register to unlock more data on OkredoRegister

G&J MICROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219334

Incorporation date

18/05/2001

Size

Group

Contacts

Registered address

Registered address

The Cross, Main Street, Penpont, Thornhill, Dumfriesshire DG3 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon03/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon02/07/2025
Cessation of James Allan Cronie as a person with significant control on 2024-08-16
dot icon02/07/2025
Change of details for Mr Graeme John Bailey as a person with significant control on 2024-08-16
dot icon02/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon17/03/2025
Previous accounting period extended from 2024-09-30 to 2025-01-31
dot icon09/01/2025
Certificate of change of name
dot icon02/09/2024
Satisfaction of charge 1 in full
dot icon04/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon02/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon12/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/11/2020
Change of share class name or designation
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon12/07/2018
Director's details changed for Mr Graeme John Bailey on 2018-06-26
dot icon12/07/2018
Change of details for Mr Graeme John Bailey as a person with significant control on 2018-06-26
dot icon25/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon28/07/2017
Notification of James Allan Cronie as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of Graeme Bailey as a person with significant control on 2016-04-06
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Termination of appointment of Keith Aspinall as a director on 2016-09-30
dot icon09/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon13/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon13/05/2015
Resolutions
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon04/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon26/04/2010
Director's details changed for James Allan Cronie on 2010-04-24
dot icon26/04/2010
Director's details changed for Graeme John Bailey on 2010-04-26
dot icon26/04/2010
Director's details changed for Keith Aspinall on 2010-04-24
dot icon25/06/2009
Return made up to 29/04/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Director appointed keith aspinall
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2008
Return made up to 29/04/08; no change of members
dot icon30/05/2007
Return made up to 29/04/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/05/2006
Return made up to 29/04/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/05/2005
Return made up to 29/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/05/2004
Return made up to 29/04/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-09-30
dot icon03/07/2003
Return made up to 18/05/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-09-30
dot icon07/06/2002
Return made up to 18/05/02; full list of members
dot icon15/10/2001
Ad 01/10/01--------- £ si 34998@1=34998 £ ic 2/35000
dot icon15/10/2001
Nc inc already adjusted 01/10/01
dot icon15/10/2001
Resolutions
dot icon04/10/2001
Partic of mort/charge *
dot icon28/08/2001
New secretary appointed;new director appointed
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Director resigned
dot icon18/05/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

41
2021
change arrow icon0 % *

* during past year

Cash in Bank

£442,023.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2023
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
3.45M
-
0.00
442.02K
-
2021
41
3.45M
-
0.00
442.02K
-

Employees

2021

Employees

41 Ascended- *

Net Assets(GBP)

3.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

442.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
18/05/2001 - 18/05/2001
6709
STEPHEN MABBOTT LTD.
Nominee Director
18/05/2001 - 18/05/2001
6626
Cronie, James Allan
Director
18/05/2001 - Present
8
Bailey, Graeme John
Director
18/05/2001 - Present
8
Cronie, James Allan
Secretary
18/05/2001 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About G&J MICROS LIMITED

G&J MICROS LIMITED is an(a) Active company incorporated on 18/05/2001 with the registered office located at The Cross, Main Street, Penpont, Thornhill, Dumfriesshire DG3 4BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of G&J MICROS LIMITED?

toggle

G&J MICROS LIMITED is currently Active. It was registered on 18/05/2001 .

Where is G&J MICROS LIMITED located?

toggle

G&J MICROS LIMITED is registered at The Cross, Main Street, Penpont, Thornhill, Dumfriesshire DG3 4BP.

What does G&J MICROS LIMITED do?

toggle

G&J MICROS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does G&J MICROS LIMITED have?

toggle

G&J MICROS LIMITED had 41 employees in 2021.

What is the latest filing for G&J MICROS LIMITED?

toggle

The latest filing was on 03/02/2026: Compulsory strike-off action has been suspended.