GJD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

GJD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07100132

Incorporation date

09/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon12/03/2026
Withdraw the company strike off application
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon23/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon11/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon11/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon08/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon26/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon10/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon31/05/2023
Change of details for Sd Dentco Limited as a person with significant control on 2023-04-14
dot icon17/05/2023
Satisfaction of charge 071001320006 in full
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13
dot icon14/04/2023
Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 2023-04-13
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon14/10/2022
Satisfaction of charge 071001320003 in full
dot icon14/10/2022
Satisfaction of charge 071001320004 in full
dot icon14/10/2022
Satisfaction of charge 071001320005 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Jason Malcolm
Director
21/06/2018 - 02/10/2019
98
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Dubowitz, Stanley
Director
27/04/2018 - 21/06/2018
5
MOORE NHC TRUST CORPORATION LIMITED
Corporate Secretary
12/06/2018 - 13/04/2023
23
Desai, Jatin Ishwarbhai
Director
09/12/2009 - 27/04/2018
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About GJD ENTERPRISES LIMITED

GJD ENTERPRISES LIMITED is an(a) Active company incorporated on 09/12/2009 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. 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 GJD ENTERPRISES LIMITED?

toggle

GJD ENTERPRISES LIMITED is currently Active. It was registered on 09/12/2009 .

Where is GJD ENTERPRISES LIMITED located?

toggle

GJD ENTERPRISES LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does GJD ENTERPRISES LIMITED do?

toggle

GJD ENTERPRISES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for GJD ENTERPRISES LIMITED?

toggle

The latest filing was on 12/03/2026: Withdraw the company strike off application.