GANJEES LIMITED

Register to unlock more data on OkredoRegister

GANJEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04117853

Incorporation date

30/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

278 Stockport Road, Hyde SK14 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon02/03/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/09/2025
Registered office address changed from 11 Parsonage Street Hyde SK14 1DP England to 278 Stockport Road Hyde SK14 5RF on 2025-09-04
dot icon14/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon30/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon26/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon03/02/2022
Termination of appointment of Mohammed Arif Hassan as a director on 2022-01-01
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon09/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon07/07/2020
Registered office address changed from Unit 5 Roaches Industrial Estate Manchester Road Mossley Ashton-Under-Lyne OL5 9BL England to 11 Parsonage Street Hyde SK14 1DP on 2020-07-07
dot icon09/03/2020
Registered office address changed from 11 Parsonage Street Hyde SK14 1DP England to Unit 5 Roaches Industrial Estate Manchester Road Mossley Ashton-Under-Lyne OL5 9BL on 2020-03-09
dot icon03/02/2020
Registered office address changed from 278 Stockport Road Gee Cross Hyde Cheshire to 11 Parsonage Street Hyde SK14 1DP on 2020-02-03
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon11/01/2018
Appointment of Mr Mohammed Arif Hassan as a director on 2018-01-10
dot icon13/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon21/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/07/2016
Appointment of Mr Mohammed Haris Hassan as a director on 2016-07-11
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon11/07/2016
Termination of appointment of Mohammed Khosru Ullah as a director on 2016-07-11
dot icon11/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon11/05/2016
Termination of appointment of Mohammed Haris Hassan as a secretary on 2016-05-11
dot icon11/05/2016
Termination of appointment of Mohammed Haris Hassan as a director on 2016-05-11
dot icon02/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Mohammed Khosru Ullah as a director on 2015-05-06
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/07/2013
Termination of appointment of Mohammed Ali as a director
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/04/2011
Total exemption full accounts made up to 2011-02-28
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon11/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon30/03/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mohammed Ali on 2010-03-30
dot icon30/03/2010
Director's details changed for Mohammed Haris Hassan on 2010-03-30
dot icon08/02/2010
Annual return made up to 2009-02-01 with full list of shareholders
dot icon29/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 28/02/08; no change of members
dot icon30/04/2008
Total exemption full accounts made up to 2008-02-28
dot icon25/01/2008
Return made up to 30/11/07; no change of members
dot icon24/01/2008
New secretary appointed
dot icon02/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon18/02/2007
Return made up to 30/11/06; full list of members
dot icon22/12/2006
Secretary resigned
dot icon07/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon08/04/2006
Particulars of mortgage/charge
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon02/12/2004
Return made up to 30/11/04; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2004-02-28
dot icon08/06/2004
Total exemption full accounts made up to 2003-02-28
dot icon05/01/2004
Return made up to 30/11/03; full list of members
dot icon30/12/2002
Return made up to 30/11/02; full list of members
dot icon19/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/12/2001
Return made up to 30/11/01; full list of members
dot icon28/03/2001
New secretary appointed;new director appointed
dot icon08/03/2001
New director appointed
dot icon07/02/2001
Accounting reference date extended from 30/11/01 to 28/02/02
dot icon21/12/2000
Registered office changed on 21/12/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon30/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
28/02/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Mohammed
Director
30/11/2000 - 02/07/2013
-
THEYDON SECRETARIES LIMITED
Nominee Secretary
30/11/2000 - 30/11/2000
3962
Ullah, Mohammed Khosru
Director
06/05/2015 - 11/07/2016
2
Mr Mohammed Haris Hassan
Director
11/07/2016 - Present
10
Mr Mohammed Haris Hassan
Director
30/11/2000 - 11/05/2016
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GANJEES LIMITED

GANJEES LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at 278 Stockport Road, Hyde SK14 5RF. 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 GANJEES LIMITED?

toggle

GANJEES LIMITED is currently Active. It was registered on 30/11/2000 .

Where is GANJEES LIMITED located?

toggle

GANJEES LIMITED is registered at 278 Stockport Road, Hyde SK14 5RF.

What does GANJEES LIMITED do?

toggle

GANJEES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for GANJEES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2025-12-28 with no updates.