GAJ CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

GAJ CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02650862

Incorporation date

01/10/1991

Size

Full

Contacts

Registered address

Registered address

Charterhouse, Legge Street, Birmingham B4 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1991)
dot icon17/08/2014
Bona Vacantia disclaimer
dot icon24/04/2013
Final Gazette dissolved following liquidation
dot icon24/01/2013
Administrator's progress report to 2013-01-18
dot icon24/01/2013
Notice of move from Administration to Dissolution on 2013-01-18
dot icon08/08/2012
Administrator's progress report to 2012-07-26
dot icon15/05/2012
Registered office address changed from Rsm Tenon 6th Floor the White House 111 New Street Birmingham B2 4EU on 2012-05-16
dot icon04/04/2012
Notice of appointment of replacement/additional administrator
dot icon04/04/2012
Notice of vacation of office by administrator
dot icon06/02/2012
Administrator's progress report to 2012-01-13
dot icon06/02/2012
Notice of extension of period of Administration
dot icon29/08/2011
Administrator's progress report to 2011-07-26
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/04/2011
Notice of deemed approval of proposals
dot icon28/03/2011
Statement of administrator's proposal
dot icon27/03/2011
Statement of affairs with form 2.14B
dot icon09/02/2011
Registered office address changed from West Oak House Westwood Way Westwood Business Park Coventry CV4 8LB on 2011-02-10
dot icon09/02/2011
Appointment of an administrator
dot icon29/09/2010
Termination of appointment of Richard Madeley as a director
dot icon13/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon12/09/2010
Director's details changed for Richard Madeley on 2010-09-12
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/02/2010
Full accounts made up to 2009-06-30
dot icon13/09/2009
Return made up to 12/09/09; full list of members
dot icon28/09/2008
Full accounts made up to 2008-06-30
dot icon11/09/2008
Return made up to 12/09/08; full list of members
dot icon24/07/2008
Appointment Terminated Director geoffrey jordan
dot icon25/03/2008
Full accounts made up to 2007-06-30
dot icon17/01/2008
New director appointed
dot icon11/09/2007
Return made up to 12/09/07; full list of members
dot icon05/07/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned
dot icon08/01/2007
Full accounts made up to 2006-06-30
dot icon05/10/2006
Return made up to 12/09/06; full list of members
dot icon29/09/2006
Particulars of mortgage/charge
dot icon05/03/2006
Resolutions
dot icon05/03/2006
Resolutions
dot icon05/03/2006
Resolutions
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon21/09/2005
Return made up to 12/09/05; full list of members
dot icon03/01/2005
Full accounts made up to 2004-06-30
dot icon19/09/2004
Return made up to 12/09/04; full list of members
dot icon19/09/2004
Director's particulars changed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon06/04/2004
Particulars of mortgage/charge
dot icon05/04/2004
Full accounts made up to 2003-06-30
dot icon22/10/2003
Return made up to 12/09/03; full list of members
dot icon12/04/2003
Full accounts made up to 2002-06-30
dot icon24/11/2002
Return made up to 12/09/02; full list of members
dot icon15/09/2002
Director resigned
dot icon06/03/2002
Full accounts made up to 2001-06-30
dot icon11/10/2001
Return made up to 12/09/01; full list of members
dot icon22/08/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-06-30
dot icon09/10/2000
Return made up to 12/09/00; full list of members
dot icon06/09/2000
Director resigned
dot icon21/08/2000
£ ic 50000/43500 30/06/00 £ sr 6500@1=6500
dot icon15/03/2000
Full accounts made up to 1999-06-30
dot icon21/10/1999
Return made up to 22/09/99; no change of members
dot icon24/01/1999
Full accounts made up to 1998-06-30
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/10/1998
Return made up to 22/09/98; full list of members
dot icon13/01/1998
Particulars of mortgage/charge
dot icon01/01/1998
Full accounts made up to 1997-06-30
dot icon07/10/1997
Return made up to 22/09/97; change of members
dot icon12/11/1996
Full accounts made up to 1996-06-30
dot icon30/10/1996
Return made up to 22/09/96; change of members
dot icon07/02/1996
Full accounts made up to 1995-06-30
dot icon24/10/1995
Return made up to 22/09/95; full list of members
dot icon28/04/1995
Declaration of satisfaction of mortgage/charge
dot icon03/01/1995
Full group accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 22/09/94; no change of members
dot icon22/02/1994
Full accounts made up to 1993-06-30
dot icon20/12/1993
Return made up to 22/09/93; no change of members
dot icon20/12/1993
Director's particulars changed
dot icon14/06/1993
Particulars of mortgage/charge
dot icon16/01/1993
Registered office changed on 17/01/93 from: warwick house banbury road southam warwickshire CV33 0PS
dot icon03/01/1993
Certificate of change of name
dot icon01/10/1992
Full group accounts made up to 1992-06-30
dot icon01/10/1992
Return made up to 22/09/92; full list of members
dot icon01/09/1992
Accounting reference date shortened from 31/10 to 30/06
dot icon24/08/1992
Registered office changed on 25/08/92 from: ellenborough house wellington street cheltenham glos. GL50 1YD
dot icon03/08/1992
Certificate of change of name
dot icon22/06/1992
Ad 30/04/92-01/05/92 £ si 139998@1=139998 £ ic 2/140000
dot icon15/06/1992
Memorandum and Articles of Association
dot icon15/06/1992
Nc inc already adjusted 30/04/92
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon25/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Particulars of mortgage/charge
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New secretary appointed
dot icon18/05/1992
Secretary resigned;new director appointed
dot icon18/05/1992
New director appointed
dot icon19/11/1991
Certificate of change of name
dot icon01/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madeley, Richard
Director
01/10/2007 - 30/09/2010
1
WATTERSON
Corporate Secretary
02/10/1991 - 30/04/1992
5
Scott, Michael Desmond
Director
30/04/1992 - Present
9
Harker, Gordon James
Director
01/07/2001 - Present
39
Jordan, Geoffrey Arthur
Director
30/04/1992 - 13/08/2007
4

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 GAJ CONSTRUCTION LIMITED

GAJ CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 01/10/1991 with the registered office located at Charterhouse, Legge Street, Birmingham B4 7EU. There are currently 3 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 GAJ CONSTRUCTION LIMITED?

toggle

GAJ CONSTRUCTION LIMITED is currently Dissolved. It was registered on 01/10/1991 and dissolved on 24/04/2013.

Where is GAJ CONSTRUCTION LIMITED located?

toggle

GAJ CONSTRUCTION LIMITED is registered at Charterhouse, Legge Street, Birmingham B4 7EU.

What does GAJ CONSTRUCTION LIMITED do?

toggle

GAJ CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for GAJ CONSTRUCTION LIMITED?

toggle

The latest filing was on 17/08/2014: Bona Vacantia disclaimer.