Manchester
Lancashire
M27 5WY
Secretary Name | Winifred Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Acresfield Close Manchester Lancashire M27 5WY |
Secretary Name | Matthew Pimbley |
---|---|
Status | Resigned |
Appointed | 04 March 2014(11 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 November 2022) |
Role | Company Director |
Correspondence Address | 7 Alfred Street Monton Eccles Manchester M30 9QF |
Director Name | Matthew Pimbley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 November 2022) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Alfred Street Monton Eccles Manchester M30 9QF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | gj-associates.co.uk |
---|
Registered Address | 199 Monton Road Monton Green Manchester M30 9PN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Graham Jones 55.00% Ordinary |
---|---|
25 at £1 | Matthew Pimbley 25.00% Ordinary |
20 at £1 | Winifred Mary Wood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,196 |
Cash | £8,866 |
Current Liabilities | £39,712 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
9 October 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
---|---|
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
5 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (14 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Appointment of Matthew Pimbley as a director on 1 September 2016 (2 pages) |
21 September 2016 | Appointment of Matthew Pimbley as a director on 1 September 2016 (2 pages) |
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 March 2014 | Appointment of Matthew Pimbley as a secretary (2 pages) |
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Appointment of Matthew Pimbley as a secretary (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Termination of appointment of Winifred Wood as a secretary (1 page) |
12 February 2013 | Termination of appointment of Winifred Wood as a secretary (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
9 May 2012 | Registered office address changed from 199 Monton Road Monton Green Manchester M27 9PN on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 199 Monton Road Monton Green Manchester M27 9PN on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 199 Monton Road Monton Green Manchester M27 9PN on 9 May 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Director's details changed for Graham Leslie Jones on 9 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Graham Leslie Jones on 9 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Graham Leslie Jones on 9 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 199 monton road, monton green manchester lancashire M30 9PN (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 199 monton road, monton green manchester lancashire M30 9PN (1 page) |
9 October 2006 | Location of debenture register (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Return made up to 10/02/06; full list of members (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: monton house monton green manchester lancashire M30 9LE (1 page) |
9 October 2006 | Return made up to 10/02/06; full list of members (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: monton house monton green manchester lancashire M30 9LE (1 page) |
9 October 2006 | Location of debenture register (1 page) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 January 2006 | Return made up to 10/02/05; full list of members (2 pages) |
18 January 2006 | Return made up to 10/02/05; full list of members (2 pages) |
27 August 2004 | Ad 31/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2004 | Ad 31/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 April 2004 | Return made up to 10/02/04; full list of members
|
14 April 2004 | Return made up to 10/02/04; full list of members
|
4 March 2003 | Registered office changed on 04/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 February 2003 | Incorporation (12 pages) |
10 February 2003 | Incorporation (12 pages) |