GCJH LTD

Register to unlock more data on OkredoRegister

GCJH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10723572

Incorporation date

13/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

56 Birchy Barton Hill, Exeter EX1 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2017)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon05/01/2026
Micro company accounts made up to 2025-04-11
dot icon03/11/2025
Change of details for Lord George Christopher Hynes as a person with significant control on 2025-11-03
dot icon21/01/2025
Micro company accounts made up to 2024-04-11
dot icon05/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-04-11
dot icon17/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-04-11
dot icon10/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon01/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon29/12/2022
Previous accounting period extended from 2022-04-11 to 2022-05-31
dot icon29/12/2022
Accounts for a dormant company made up to 2022-05-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon04/07/2021
Micro company accounts made up to 2021-04-11
dot icon04/07/2021
Registered office address changed from 17 Valbourne Road Birmingham B14 6NE United Kingdom to 56 Birchy Barton Hill Exeter EX1 3HD on 2021-07-04
dot icon05/05/2021
Micro company accounts made up to 2020-04-11
dot icon22/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-04-11
dot icon18/11/2019
Previous accounting period shortened from 2019-04-30 to 2019-04-11
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon05/12/2018
Resolutions
dot icon04/12/2018
Registered office address changed from 16.12 Aragon Tower George Beard Road London SE8 3AJ England to 17 Valbourne Road Birmingham B14 6NE on 2018-12-04
dot icon04/12/2018
Cessation of Max Michael Jan Johnson as a person with significant control on 2018-12-04
dot icon04/12/2018
Termination of appointment of Max Michael Jan Johnson as a secretary on 2018-12-04
dot icon01/05/2018
Micro company accounts made up to 2018-04-30
dot icon22/04/2018
Change of details for Lord George Christopher Hynes as a person with significant control on 2018-04-10
dot icon22/04/2018
Withdrawal of a person with significant control statement on 2018-04-22
dot icon22/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon19/04/2018
Notification of a person with significant control statement
dot icon19/04/2018
Termination of appointment of Oliver David Weaver as a director on 2018-04-10
dot icon08/10/2017
Termination of appointment of Elliott Benjamin Weaver as a director on 2017-10-08
dot icon08/10/2017
Cessation of Elliott Benjamin Weaver as a person with significant control on 2017-10-08
dot icon24/06/2017
Director's details changed for Mr Elliott Benjamin Weaver on 2017-06-24
dot icon30/05/2017
Director's details changed for Mr Elliott Benjamin Weaver on 2017-05-30
dot icon23/05/2017
Registered office address changed from 17 Valbourne Road Birmingham B14 6NE England to 16.12 Aragon Tower George Beard Road London SE8 3AJ on 2017-05-23
dot icon20/05/2017
Registered office address changed from 84 Stanway Road Shirley Solihull B90 3JG England to 17 Valbourne Road Birmingham B14 6NE on 2017-05-20
dot icon05/05/2017
Director's details changed for Lord George Christopher Hynes on 2017-05-04
dot icon29/04/2017
Registered office address changed from 17 Valbourne Road Birmingham B14 6NE United Kingdom to 84 Stanway Road Shirley Solihull B90 3JG on 2017-04-29
dot icon25/04/2017
Director's details changed for Mr Oliver David Weaver on 2017-04-25
dot icon25/04/2017
Elect to keep the directors' residential address register information on the public register
dot icon25/04/2017
Elect to keep the directors' register information on the public register
dot icon25/04/2017
Elect to keep the secretaries register information on the public register
dot icon25/04/2017
Secretary's details changed for Mr Max Michael Jan Johnson on 2017-04-25
dot icon25/04/2017
Director's details changed for Mr Elliott Benjamin Weaver on 2017-04-25
dot icon25/04/2017
Appointment of Mr Oliver David Weaver as a director on 2017-04-25
dot icon13/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
11/04/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
11/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
11/04/2025
dot iconNext account date
11/04/2026
dot iconNext due on
11/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
0.00
-
0.00
-
-
2022
3
0.00
-
0.00
-
-
2023
2
97.00
-
0.00
-
-
2023
2
97.00
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

97.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hynes, George Christopher, Lord
Director
13/04/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GCJH LTD

GCJH LTD is an(a) Active company incorporated on 13/04/2017 with the registered office located at 56 Birchy Barton Hill, Exeter EX1 3HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GCJH LTD?

toggle

GCJH LTD is currently Active. It was registered on 13/04/2017 .

Where is GCJH LTD located?

toggle

GCJH LTD is registered at 56 Birchy Barton Hill, Exeter EX1 3HD.

What does GCJH LTD do?

toggle

GCJH LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does GCJH LTD have?

toggle

GCJH LTD had 2 employees in 2023.

What is the latest filing for GCJH LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with no updates.