Company NameG & J Logistics Limited
Company StatusActive
Company Number04196876
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Philip Alan Jepson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMrs Bethan Claire Lloyd
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMr Jan-Marc Pickhan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollett Street Works
Collett Street
Oldham
Lancashire
OL1 4ES
Director NameMr John Anthony Kelvin Matterson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 month, 1 week after company formation)
Appointment Duration20 years, 12 months (resigned 09 May 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancashire
OL11 2XZ
Director NameMrs Moyra Clarice Matterson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 month, 1 week after company formation)
Appointment Duration20 years, 12 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancs
OL11 2XZ
Secretary NameMrs Moyra Clarice Matterson
NationalityBritish
StatusResigned
Appointed17 May 2001(1 month, 1 week after company formation)
Appointment Duration20 years, 12 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancs
OL11 2XZ
Director NameMr Richard Buckley Holt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 May 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Dowston Castle
Oldham
Lancashire
OL3 5DZ
Director NameMr Christopher John Farrand
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 April 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Wales Street
Oldham
Lancashire
OL1 4ET
Director NameMr Robert John Randle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2022(21 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Moss Lane Industrial Estate Moss Lane
Royton
Oldham
OL2 6HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.care-mobility.co.uk/
Telephone0161 6209757
Telephone regionManchester

Location

Registered AddressUnit 1 City Course Trading Estate
Whitworth Street
Manchester
Greater Manchester
M11 2DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1G & J Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,720
Cash£1,456
Current Liabilities£139,125

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 April 2023 (1 year, 1 month ago)
Next Return Due23 April 2024 (overdue)

Charges

9 May 2022Delivered on: 10 May 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
21 May 2009Delivered on: 23 May 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 January 2024Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 1 January 2024 (1 page)
13 November 2023Notification of Philip Alan Jepson as a person with significant control on 11 May 2022 (2 pages)
13 November 2023Change of details for G&J Investments Limited as a person with significant control on 23 March 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
2 June 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
18 April 2023Termination of appointment of Christopher John Farrand as a director on 18 April 2023 (1 page)
10 March 2023Registered office address changed from Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2023 (1 page)
15 February 2023Termination of appointment of Robert John Randle as a director on 15 February 2023 (1 page)
20 December 2022Director's details changed for Mr Jan-Marc Pickhan on 20 December 2022 (2 pages)
20 December 2022Appointment of Mr Robert John Randle as a director on 20 December 2022 (2 pages)
14 December 2022Registered office address changed from Collett Street Works Collett Street Oldham Lancashire OL1 4ES to Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 14 December 2022 (1 page)
18 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
6 July 2022Director's details changed for Mr Jan-Marc Pickhan on 1 July 2022 (2 pages)
9 June 2022Appointment of Mr Jan-Marc Pickhan as a director on 9 June 2022 (2 pages)
9 June 2022Appointment of Mrs Bethan Claire Lloyd as a director on 9 June 2022 (2 pages)
12 May 2022Memorandum and Articles of Association (10 pages)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 May 2022Termination of appointment of John Anthony Kelvin Matterson as a director on 9 May 2022 (1 page)
10 May 2022Registration of charge 041968760002, created on 9 May 2022 (38 pages)
10 May 2022Termination of appointment of Moyra Clarice Matterson as a director on 9 May 2022 (1 page)
10 May 2022Termination of appointment of Richard Buckley Holt as a director on 9 May 2022 (1 page)
10 May 2022Termination of appointment of Moyra Clarice Matterson as a secretary on 9 May 2022 (1 page)
10 May 2022Appointment of Mr Philip Alan Jepson as a director on 9 May 2022 (2 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 June 2021Satisfaction of charge 1 in full (1 page)
14 May 2021Unaudited abridged accounts made up to 30 November 2020 (10 pages)
27 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
7 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
9 May 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(7 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(7 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(7 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(7 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(7 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(7 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 April 2011Director's details changed for Mr Richard Buckley Holt on 19 April 2011 (2 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
20 April 2011Director's details changed for Mr Richard Buckley Holt on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Richard Holt on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Richard Holt on 19 April 2011 (2 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
26 May 2006Return made up to 09/04/06; full list of members (2 pages)
26 May 2006Return made up to 09/04/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 July 2005Return made up to 09/04/05; full list of members (3 pages)
7 July 2005Return made up to 09/04/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 May 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
15 May 2004Return made up to 09/04/04; full list of members (7 pages)
15 May 2004Return made up to 09/04/04; full list of members (7 pages)
15 May 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
27 April 2003Return made up to 09/04/03; full list of members (7 pages)
27 April 2003Return made up to 09/04/03; full list of members (7 pages)
24 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
29 August 2002Ad 30/06/01--------- £ si 999@1 (2 pages)
29 August 2002Ad 30/06/01--------- £ si 999@1 (2 pages)
14 July 2002Return made up to 09/04/02; full list of members (6 pages)
14 July 2002Return made up to 09/04/02; full list of members (6 pages)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
10 July 2001Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
10 July 2001Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (12 pages)
9 April 2001Incorporation (12 pages)