Company NameGj Engineering Group Ltd
Company StatusActive
Company Number04951625
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)
Previous NameG & J Investments Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Philip Alan Jepson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(18 years, 6 months 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 Jepson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed20 December 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMr Richard Buckley Holt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 week, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 09 May 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address53 Grains Road
Delph
Oldham
OL3 5DS
Director NameMr John Anthony Kelvin Matterson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 week, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 09 May 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancashire
OL11 2XZ
Director NameMr Christopher John Farrand
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 week, 2 days after company formation)
Appointment Duration19 years, 5 months (resigned 18 April 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Wales Street
Oldham
Lancashire
OL1 4ET
Secretary NameMr John Anthony Kelvin Matterson
NationalityBritish
StatusResigned
Appointed12 November 2003(1 week, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 09 May 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancashire
OL11 2XZ
Director NameMr Robert John Randle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2022(19 years, 1 month 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 NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone01224 594222
Telephone regionAberdeen

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

350 at £1Chris Farrand
33.33%
Ordinary
350 at £1Mr John Anthony Kelvin Matterson
33.33%
Ordinary
350 at £1Richard Holt
33.33%
Ordinary

Financials

Year2014
Net Worth£69,034
Cash£396
Current Liabilities£172,567

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 Return19 April 2024 (1 month ago)
Next Return Due3 May 2025 (11 months, 2 weeks from now)

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)
6 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
6 November 2023Notification of Philip Alan Jepson as a person with significant control on 11 May 2022 (2 pages)
6 November 2023Statement of capital following an allotment of shares on 12 October 2023
  • GBP 1,051
(3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
19 April 2023Second filing of Confirmation Statement dated 3 November 2022 (3 pages)
18 April 2023Termination of appointment of Christopher John Farrand as a director on 18 April 2023 (1 page)
13 March 2023Company name changed g & j investments LIMITED\certificate issued on 13/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-10
(3 pages)
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 2022Appointment of Mr Jan-Marc Pickhan as a director 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 OL1 4ES England to Unit 5 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 14 December 2022 (1 page)
15 November 2022Confirmation statement made on 3 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/04/2023
(5 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
7 July 2022Appointment of Mrs Bethan Claire Jepson as a director on 7 July 2022 (2 pages)
12 May 2022Memorandum and Articles of Association (11 pages)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 May 2022Cessation of Christopher John Farrand as a person with significant control on 9 May 2022 (1 page)
10 May 2022Notification of Northwich Capital Ventures Number 2 Ltd as a person with significant control on 9 May 2022 (2 pages)
10 May 2022Cessation of John Anthony Kelvin Matterson as a person with significant control on 9 May 2022 (1 page)
10 May 2022Cessation of Richard Buckley Holt as a person with significant control 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 John Anthony Kelvin Matterson as a secretary on 9 May 2022 (1 page)
10 May 2022Termination of appointment of John Anthony Kelvin Matterson as a director on 9 May 2022 (1 page)
10 May 2022Appointment of Mr Philip Alan Jepson as a director on 9 May 2022 (2 pages)
23 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
14 May 2021Unaudited abridged accounts made up to 30 November 2020 (10 pages)
6 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
7 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
14 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 May 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 January 2017Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to Collett Street Works Collett Street Oldham OL1 4ES on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to Collett Street Works Collett Street Oldham OL1 4ES on 3 January 2017 (1 page)
16 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,050
(6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,050
(6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,050
(6 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,050
(6 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,050
(6 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,050
(6 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,050
(6 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,050
(6 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,050
(6 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 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)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Richard Holt on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Richard Holt on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr John Anthony Kelvin Matterson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Richard Holt on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Christopher Farrand on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Christopher Farrand on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr John Anthony Kelvin Matterson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Richard Holt on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 November 2008Return made up to 03/11/08; full list of members (4 pages)
6 November 2008Return made up to 03/11/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 November 2007Return made up to 03/11/07; full list of members (3 pages)
21 November 2007Return made up to 03/11/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 November 2006Return made up to 03/11/06; full list of members (3 pages)
16 November 2006Return made up to 03/11/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 December 2005Return made up to 03/11/05; full list of members (3 pages)
21 December 2005Return made up to 03/11/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 December 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2004Ad 24/11/03--------- £ si 1049@1=1049 £ ic 1/1050 (2 pages)
25 May 2004Ad 24/11/03--------- £ si 1049@1=1049 £ ic 1/1050 (2 pages)
17 May 2004Nc inc already adjusted 10/05/04 (1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Nc inc already adjusted 10/05/04 (1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003New director appointed (2 pages)
3 November 2003Incorporation (12 pages)
3 November 2003Incorporation (12 pages)