1179 Manchester Road
Rochdale
Lancashire
OL11 2XZ
Director Name | Mrs Moyra Clarice Matterson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House 1179 Manchester Road Rochdale Lancs OL11 2XZ |
Secretary Name | Mrs Moyra Clarice Matterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House 1179 Manchester Road Rochdale Lancs OL11 2XZ |
Director Name | Richard Holt |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(48 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Dowston Castle Oldham Lancashire OL3 5DZ |
Director Name | Mr Christopher John Farrand |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(48 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Wales Street Oldham Lancashire OL1 4ET |
Director Name | Mr Philip Alan Jepson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(62 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collett Street Works Collett St Oldham Lancs OL1 4ES |
Director Name | Mrs Bethan Claire Lloyd |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(62 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collett Street Works Collett St Oldham Lancs OL1 4ES |
Director Name | Mrs Elsie Griffiths |
---|---|
Date of Birth | July 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 August 1992) |
Role | Company Director |
Correspondence Address | 8 Tree Tops Close Dobcross Oldham Lancashire OL3 5AS |
Director Name | Mr Alwyn Heywood |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 40 Warren Lane Abbeyhills Oldham Lancs OL8 2JE |
Director Name | Mrs Gwyneth Whipp |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | Sandbed Farm Cottage Sandbed Lane Delph Oldham Lancs OL3 5UZ |
Secretary Name | Mrs Gwyneth Whipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | Sandbed Farm Cottage Sandbed Lane Delph Oldham Lancs OL3 5UZ |
Director Name | Mr John Anthony Kelvin Matterson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 09 May 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Heron House 1179 Manchester Road Rochdale Lancashire OL11 2XZ |
Director Name | Mrs Moyra Clarice Matterson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House 1179 Manchester Road Rochdale Lancs OL11 2XZ |
Secretary Name | Mrs Moyra Clarice Matterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House 1179 Manchester Road Rochdale Lancs OL11 2XZ |
Director Name | Richard Holt |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(48 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 May 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Dowston Castle Oldham Lancashire OL3 5DZ |
Website | griffiths-johnson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6249386 |
Telephone region | Manchester |
Registered Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | G & J Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,416 |
Cash | £198 |
Current Liabilities | £124,731 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 November 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 November 2023 (5 months, 2 weeks from now) |
9 May 2022 | Delivered on: 10 May 2022 Persons entitled: Close Brothers Limited (The “Security Trustee”) Classification: A registered charge Outstanding |
---|---|
27 February 2018 | Delivered on: 13 March 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Outstanding |
19 November 2002 | Delivered on: 2 December 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 1992 | Delivered on: 21 September 1992 Satisfied on: 12 August 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or J. A. K. matterson limited to the chargee on any account whatsoever. Particulars: Collett street works, collett street, oldham incl. All fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1992 | Delivered on: 19 September 1992 Satisfied on: 12 August 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from thecompany and/or J. A. K. matterson limited to the chargee on any account whatsoevere. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 1968 | Delivered on: 23 January 1968 Satisfied on: 29 September 1992 Persons entitled: Yorkshire Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: Land in collett street, oldham lancs. Fully Satisfied |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
---|---|
24 June 2021 | Satisfaction of charge 006425900005 in full (1 page) |
24 June 2021 | Satisfaction of charge 4 in full (1 page) |
14 May 2021 | Unaudited abridged accounts made up to 30 November 2020 (10 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
7 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
21 May 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
9 May 2018 | Unaudited abridged accounts made up to 30 November 2017 (11 pages) |
13 March 2018 | Registration of charge 006425900005, created on 27 February 2018 (25 pages) |
20 February 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Director's details changed for Mr John Anthony Kelvin Matterson on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Director's details changed for Mr John Anthony Kelvin Matterson on 23 March 2011 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
28 February 2010 | Director's details changed for Mrs Moyra Clarice Matterson on 22 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
28 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
28 February 2010 | Director's details changed for Mrs Moyra Clarice Matterson on 22 February 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
1 June 2006 | Return made up to 07/02/06; full list of members (2 pages) |
1 June 2006 | Return made up to 07/02/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 May 2004 | Return made up to 07/02/04; full list of members (8 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 May 2004 | Return made up to 07/02/04; full list of members (8 pages) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
24 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
2 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
2 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
27 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
19 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
7 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
7 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
12 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
12 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
10 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
10 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
10 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
10 March 1995 | Return made up to 07/02/95; no change of members (4 pages) |
10 March 1995 | Return made up to 07/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |