GJC (UK) LIMITED

Register to unlock more data on OkredoRegister

GJC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04880075

Incorporation date

27/08/2003

Size

Small

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon26/08/2010
Final Gazette dissolved following liquidation
dot icon26/05/2010
Liquidators' statement of receipts and payments to 2010-05-21
dot icon26/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2010
Liquidators' statement of receipts and payments to 2010-03-22
dot icon26/03/2009
Statement of affairs with form 4.19
dot icon26/03/2009
Appointment of a voluntary liquidator
dot icon26/03/2009
Resolutions
dot icon15/03/2009
Registered office changed on 16/03/2009 from 10-11 st james court friar gate derby derbyshire DE1 1BT
dot icon07/10/2008
Return made up to 28/08/08; full list of members
dot icon07/10/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon23/09/2008
Ad 05/09/08-09/09/08 gbp si 100000@1=100000 gbp ic 870000/970000
dot icon16/09/2008
Resolutions
dot icon13/08/2008
Appointment Terminated Director jeffrey lestz
dot icon13/08/2008
Ad 07/08/08 gbp si 50000@1=50000 gbp ic 820000/870000
dot icon13/08/2008
Nc inc already adjusted 07/08/08
dot icon13/08/2008
Resolutions
dot icon03/08/2008
Registered office changed on 04/08/2008 from 3 derby road ripley derby derbyshire DE5 3EA
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/02/2008
Ad 31/03/07--------- £ si 720000@1
dot icon31/01/2008
Return made up to 28/08/07; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/01/2008
Nc inc already adjusted 30/03/07
dot icon20/01/2008
Resolutions
dot icon13/12/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon29/03/2007
Ad 28/02/07--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon11/03/2007
Nc inc already adjusted 28/02/07
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon21/01/2007
Resolutions
dot icon13/12/2006
Accounts for a small company made up to 2006-03-31
dot icon24/09/2006
Return made up to 28/08/06; full list of members
dot icon07/09/2006
Ad 30/03/06--------- £ si 12480@1=12480 £ ic 36520/49000
dot icon07/09/2006
Ad 30/03/06--------- £ si 17720@1=17720 £ ic 18800/36520
dot icon07/09/2006
Ad 30/03/06--------- £ si 18720@1=18720 £ ic 80/18800
dot icon07/09/2006
Resolutions
dot icon07/09/2006
£ nc 8000/80000 30/03/06
dot icon10/08/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon20/02/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon03/11/2005
Certificate of change of name
dot icon19/10/2005
New director appointed
dot icon16/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon04/09/2005
Return made up to 28/08/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Return made up to 28/08/04; full list of members
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Registered office changed on 10/10/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon09/10/2003
New secretary appointed;new director appointed
dot icon09/10/2003
New director appointed
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
£ nc 1000/8000 28/08/03
dot icon08/09/2003
Certificate of change of name
dot icon27/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lestz, Jeffrey
Director
27/02/2007 - 30/07/2008
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
27/08/2003 - 27/08/2003
4893
Horn, Stephen Thomas
Director
27/02/2007 - Present
54
Clegg, Paul Alexander James
Director
09/10/2005 - Present
38
Key Legal Services (Nominees) Limited
Nominee Director
27/08/2003 - 27/08/2003
4782

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 GJC (UK) LIMITED

GJC (UK) LIMITED is an(a) Dissolved company incorporated on 27/08/2003 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 4 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 GJC (UK) LIMITED?

toggle

GJC (UK) LIMITED is currently Dissolved. It was registered on 27/08/2003 and dissolved on 26/08/2010.

Where is GJC (UK) LIMITED located?

toggle

GJC (UK) LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does GJC (UK) LIMITED do?

toggle

GJC (UK) LIMITED operates in the Retail sale of alcoholic and other beverages (52.25 - SIC 2003) sector.

What is the latest filing for GJC (UK) LIMITED?

toggle

The latest filing was on 26/08/2010: Final Gazette dissolved following liquidation.