Company NameGJH Associates Limited
DirectorsGareth John Hurfurt and Melanie Louise Hurfurt
Company StatusActive
Company Number05696654
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Previous NameI-Paye (150) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gareth John Hurfurt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(1 year, 2 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelwood Close
Hyde
Cheshire
SK14 3SP
Secretary NameMrs Melanie Louise Hurfurt
NationalityBritish
StatusCurrent
Appointed12 April 2007(1 year, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelwood Close
Godley
Hyde
Cheshire
SK14 3SP
Director NameMrs Melanie Louise Hurfurt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelwood Close
Godley
Hyde
Cheshire
SK14 3SP
Director NameI-Paye Director Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address88 Countess Park
Croxteth
Liverpool
L11 4UH
Secretary NameI-Paye Secretary Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address88 Countess Park
Croxteth
Liverpool
L11 4UH

Contact

Websitewww.gjha.co.uk

Location

Registered Address6 Hazelwood Close
Godley
Hyde
Cheshire
SK14 3SP
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

1 at £1Gareth Hurfurt
100.00%
Ordinary

Financials

Year2014
Net Worth£38,046
Cash£437
Current Liabilities£5,083

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
1 April 2020Notification of Melanie Hurfurt as a person with significant control on 26 March 2020 (2 pages)
11 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
30 December 2019Statement of capital following an allotment of shares on 30 December 2019
  • GBP 100
(3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 February 2010Director's details changed for Gareth Hurfurt on 3 February 2010 (2 pages)
27 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Gareth Hurfurt on 3 February 2010 (2 pages)
27 February 2010Director's details changed for Melanie Louise Hurfurt on 3 February 2010 (2 pages)
27 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
27 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Gareth Hurfurt on 3 February 2010 (2 pages)
27 February 2010Director's details changed for Melanie Louise Hurfurt on 3 February 2010 (2 pages)
27 February 2010Director's details changed for Melanie Louise Hurfurt on 3 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Director appointed melanie louise hurfurt (1 page)
1 June 2009Director appointed melanie louise hurfurt (1 page)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 March 2008Return made up to 03/02/08; full list of members (3 pages)
7 March 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 June 2007Company name changed i-paye (150) LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed i-paye (150) LIMITED\certificate issued on 22/06/07 (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: unit 2 first floor puma court kings business park prescot merseyside L34 1PJ (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: unit 2 first floor puma court kings business park prescot merseyside L34 1PJ (1 page)
23 April 2007Director resigned (1 page)
23 March 2007Return made up to 03/02/07; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 88 countess park croxteth liverpool L11 4UH (1 page)
23 March 2007Registered office changed on 23/03/07 from: 88 countess park croxteth liverpool L11 4UH (1 page)
23 March 2007Return made up to 03/02/07; full list of members (2 pages)
3 February 2006Incorporation (12 pages)
3 February 2006Incorporation (12 pages)