G-JET J LIMITED

Register to unlock more data on OkredoRegister

G-JET J LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04652505

Incorporation date

29/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Grosvenor Road, Southport, Merseyside PR8 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon21/09/2017
Final Gazette dissolved following liquidation
dot icon21/06/2017
Completion of winding up
dot icon20/12/2016
Order of court to wind up
dot icon28/05/2015
Compulsory strike-off action has been suspended
dot icon18/05/2015
First Gazette notice for voluntary strike-off
dot icon09/10/2014
Compulsory strike-off action has been suspended
dot icon22/09/2014
First Gazette notice for voluntary strike-off
dot icon20/01/2014
Compulsory strike-off action has been suspended
dot icon06/01/2014
First Gazette notice for compulsory strike-off
dot icon10/05/2013
Compulsory strike-off action has been suspended
dot icon06/05/2013
First Gazette notice for compulsory strike-off
dot icon05/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Hugh Frost as a director
dot icon28/09/2010
Compulsory strike-off action has been discontinued
dot icon27/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon24/09/2010
Compulsory strike-off action has been suspended
dot icon07/03/2010
Termination of appointment of Andrew Gresty as a secretary
dot icon02/01/2010
Full accounts made up to 2008-09-30
dot icon03/09/2009
Director appointed dennis philip hardy
dot icon27/08/2009
Return made up to 09/06/09; full list of members
dot icon27/08/2009
Director's change of particulars / stephen beetham / 27/08/2009
dot icon27/08/2009
Appointment terminated secretary simon frost
dot icon07/06/2009
Registered office changed on 08/06/2009 from west tower brook street liverpool L3 9PJ
dot icon09/03/2009
Full accounts made up to 2007-09-30
dot icon18/01/2009
Full accounts made up to 2006-09-30
dot icon17/12/2008
Appointment terminated director andrew gresty
dot icon11/06/2008
Return made up to 09/06/08; full list of members
dot icon10/06/2008
Director's change of particulars / stephen beetham / 11/06/2008
dot icon18/12/2007
Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW
dot icon10/06/2007
Return made up to 09/06/07; full list of members
dot icon07/05/2007
Full accounts made up to 2005-09-30
dot icon06/03/2007
Secretary resigned
dot icon05/12/2006
Director's particulars changed
dot icon03/12/2006
New director appointed
dot icon28/11/2006
New secretary appointed
dot icon30/07/2006
Full accounts made up to 2004-09-30
dot icon06/07/2006
Return made up to 09/06/06; full list of members
dot icon20/06/2006
Secretary's particulars changed
dot icon23/01/2006
Director resigned
dot icon26/07/2005
Return made up to 09/06/05; full list of members
dot icon25/04/2005
Full accounts made up to 2003-09-30
dot icon14/02/2005
Director resigned
dot icon23/01/2005
New director appointed
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
New secretary appointed
dot icon16/12/2004
Director's particulars changed
dot icon01/07/2004
Particulars of mortgage/charge
dot icon14/06/2004
Return made up to 09/06/04; full list of members
dot icon12/05/2004
Certificate of change of name
dot icon18/03/2004
Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/02/2004
Certificate of change of name
dot icon26/02/2004
Return made up to 30/01/04; full list of members
dot icon26/02/2004
Accounting reference date shortened from 31/01/04 to 30/09/03
dot icon22/02/2004
New secretary appointed
dot icon13/05/2003
Registered office changed on 14/05/03 from: temple house 20 holywell row london EC2A 4XH
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
Resolutions
dot icon29/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beetham, Stephen
Director
29/04/2003 - Present
44
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
29/01/2003 - 29/04/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
29/01/2003 - 29/04/2003
3399
Hardy, Dennis Philip
Director
28/04/2009 - Present
45
Frost, Hugh Stephen
Director
29/04/2003 - 30/11/2010
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G-JET J LIMITED

G-JET J LIMITED is an(a) Dissolved company incorporated on 29/01/2003 with the registered office located at 3 Grosvenor Road, Southport, Merseyside PR8 2NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G-JET J LIMITED?

toggle

G-JET J LIMITED is currently Dissolved. It was registered on 29/01/2003 and dissolved on 21/09/2017.

Where is G-JET J LIMITED located?

toggle

G-JET J LIMITED is registered at 3 Grosvenor Road, Southport, Merseyside PR8 2NT.

What does G-JET J LIMITED do?

toggle

G-JET J LIMITED operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for G-JET J LIMITED?

toggle

The latest filing was on 21/09/2017: Final Gazette dissolved following liquidation.