GJW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GJW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02768086

Incorporation date

25/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1992)
dot icon05/04/2011
Final Gazette dissolved following liquidation
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-11-30
dot icon05/01/2011
Return of final meeting in a members' voluntary winding up
dot icon16/12/2009
Declaration of solvency
dot icon16/12/2009
Appointment of a voluntary liquidator
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 2009-12-17
dot icon19/11/2009
Appointment of William Harry Iii as a director
dot icon19/11/2009
Appointment of Nicholas James Taffinder as a director
dot icon11/11/2009
Termination of appointment of Kevin Greene as a director
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon30/06/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Secretary resigned;director resigned
dot icon30/01/2008
New secretary appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 30/06/07; full list of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street, london, W1F 0EY
dot icon04/01/2007
New secretary appointed
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 30/06/06; full list of members
dot icon04/08/2005
Accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon01/04/2004
Full accounts made up to 2002-12-31
dot icon22/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/07/2003
Return made up to 30/06/03; full list of members
dot icon15/06/2003
Auditor's resignation
dot icon11/06/2003
Auditor's resignation
dot icon10/05/2003
Full accounts made up to 2001-12-31
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon09/04/2003
Full accounts made up to 2000-12-31
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Director resigned
dot icon17/11/2002
Director resigned
dot icon17/11/2002
New director appointed
dot icon03/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/08/2002
Auditor's resignation
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Registered office changed on 10/07/02
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
New secretary appointed
dot icon27/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon10/02/2002
Director resigned
dot icon29/01/2002
Secretary's particulars changed
dot icon16/01/2002
Return made up to 26/11/01; full list of members
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon26/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/09/2001
Secretary resigned
dot icon06/09/2001
New secretary appointed
dot icon22/04/2001
Director resigned
dot icon22/02/2001
Director's particulars changed
dot icon20/12/2000
Return made up to 26/11/00; full list of members
dot icon20/12/2000
Director resigned
dot icon26/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon05/11/2000
Registered office changed on 06/11/00 from: 2 little smith street, london, SW1P 3DH
dot icon05/11/2000
Secretary resigned
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon10/04/2000
Director's particulars changed
dot icon22/02/2000
New director appointed
dot icon12/01/2000
Resolutions
dot icon05/01/2000
Return made up to 26/11/99; full list of members
dot icon05/01/2000
Director's particulars changed
dot icon09/12/1999
New director appointed
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon27/10/1999
Director resigned
dot icon04/01/1999
Return made up to 26/11/98; no change of members
dot icon04/01/1999
Secretary resigned
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon17/03/1998
Registered office changed on 18/03/98 from: 90 fetter lane, london, EC4A 1EQ
dot icon17/03/1998
New secretary appointed
dot icon16/02/1998
Return made up to 26/11/97; no change of members
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon26/03/1997
Ad 04/10/95--------- £ si 6000@1
dot icon22/12/1996
Director's particulars changed
dot icon22/12/1996
Return made up to 26/11/96; full list of members
dot icon22/12/1996
Director's particulars changed
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon03/12/1995
Return made up to 26/11/95; no change of members
dot icon03/12/1995
Registered office changed on 04/12/95
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Director resigned
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon28/01/1995
Return made up to 26/11/94; no change of members
dot icon28/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Accounts for a small company made up to 1993-12-31
dot icon04/01/1994
Miscellaneous
dot icon20/12/1993
Return made up to 26/11/93; full list of members
dot icon03/05/1993
New director appointed
dot icon19/04/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon21/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1993
Director resigned;new director appointed
dot icon10/02/1993
Director resigned;new director appointed
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Ad 26/01/93--------- £ si 293998@1=293998 £ ic 2/294000
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Accounting reference date notified as 31/12
dot icon11/01/1993
Resolutions
dot icon07/01/1993
Certificate of change of name
dot icon07/01/1993
£ nc 1000/300000 23/12/92
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/12/1992
Registered office changed on 23/12/92 from: 2 baches street, london, N1 6UB
dot icon25/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gifford, Andrew Graham
Director
25/01/1993 - 19/08/2002
19
Page, Antony William, Councillor
Director
31/12/1994 - 15/08/2002
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1992 - 08/12/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/11/1992 - 08/12/1992
43699
Roberts, John Trefor Price
Director
08/12/1992 - 25/01/1993
37

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 GJW HOLDINGS LIMITED

GJW HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/11/1992 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. 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 GJW HOLDINGS LIMITED?

toggle

GJW HOLDINGS LIMITED is currently Dissolved. It was registered on 25/11/1992 and dissolved on 05/04/2011.

Where is GJW HOLDINGS LIMITED located?

toggle

GJW HOLDINGS LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does GJW HOLDINGS LIMITED do?

toggle

GJW HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GJW HOLDINGS LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved following liquidation.