Company NameG & J Projects Limited
Company StatusDissolved
Company Number06536562
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 12 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed02 December 2013(5 years, 8 months after company formation)
Appointment Duration10 years (closed 12 December 2023)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMiss Amanda Louise Cox
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lathom Avenue
Parbold
Wigan
Lancashire
WN8 7DT
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2009)
RoleGroup Director Of Finance
Country of ResidenceEngland
Correspondence AddressMeadow Gates
Denford Road, Longsdon
Stoke On Trent
Staffordshire
ST9 9QG
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 24 September 2009)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed16 September 2009(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Christopher John Wilcox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMrs Sarah Jane Cook
StatusResigned
Appointed05 February 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websitegjseddon.co.uk
Telephone01204 570400
Telephone regionBolton

Location

Registered AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Seddon Care Partnerships LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£176,368
Current Liabilities£6,519,847

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 December 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
12 November 2010Delivered on: 24 November 2010
Satisfied on: 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the securities and investments (including all income rights and cash on deposits derived from them.
Fully Satisfied
22 January 2009Delivered on: 6 February 2009
Satisfied on: 18 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The guarantor, with full title guarantee, assigns to the bank absolutely all rights and interest which now or at any later time it has to, in or in connection with the consideration.
Fully Satisfied
22 January 2009Delivered on: 6 February 2009
Satisfied on: 18 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks, shares, bonds, warrants or other securities from time to time named in any schedule see image for full details.
Fully Satisfied

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
18 September 2023Application to strike the company off the register (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (18 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 January 2022Appointment of Miss Amanda Louise Cox as a director on 6 January 2022 (2 pages)
7 January 2022Termination of appointment of Alison Jennifer Brooks as a director on 6 January 2022 (1 page)
2 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
23 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
20 November 2020Accounts for a small company made up to 31 December 2019 (20 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
27 March 2019Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (19 pages)
21 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
13 February 2018Notification of Seddon Developments Limited as a person with significant control on 20 December 2017 (2 pages)
13 February 2018Cessation of Seddon Care Partnerships Limited as a person with significant control on 20 December 2017 (1 page)
8 November 2017Termination of appointment of Christopher John Wilcox as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Christopher John Wilcox as a director on 8 November 2017 (1 page)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 February 2017Satisfaction of charge 065365620004 in full (1 page)
20 February 2017Satisfaction of charge 065365620004 in full (1 page)
27 July 2016Full accounts made up to 31 December 2015 (19 pages)
27 July 2016Full accounts made up to 31 December 2015 (19 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
23 December 2014Registration of charge 065365620004, created on 18 December 2014 (23 pages)
23 December 2014Registration of charge 065365620004, created on 18 December 2014 (23 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
11 September 2013Satisfaction of charge 3 in full (3 pages)
11 September 2013Satisfaction of charge 3 in full (3 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
2 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 June 2010Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
17 June 2010Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Mrs Sarah Jane Cook as a secretary (1 page)
5 February 2010Appointment of Mrs Sarah Jane Cook as a secretary (1 page)
5 February 2010Termination of appointment of Christopher Wilcox as a secretary (1 page)
5 February 2010Termination of appointment of Christopher Wilcox as a secretary (1 page)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Christopher John Wilcox on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Christopher John Wilcox on 22 October 2009 (2 pages)
6 October 2009Termination of appointment of Colin Graham as a director (1 page)
6 October 2009Termination of appointment of David Handley as a director (1 page)
6 October 2009Appointment of Mr Christopher John Wilcox as a director (2 pages)
6 October 2009Termination of appointment of Colin Graham as a director (1 page)
6 October 2009Termination of appointment of David Handley as a director (1 page)
6 October 2009Appointment of Mr Christopher John Wilcox as a director (2 pages)
17 September 2009Secretary appointed mr christopher john wilcox (1 page)
17 September 2009Secretary appointed mr christopher john wilcox (1 page)
16 September 2009Appointment terminated secretary sarah cook (1 page)
16 September 2009Appointment terminated secretary sarah cook (1 page)
24 August 2009Full accounts made up to 31 December 2008 (10 pages)
24 August 2009Full accounts made up to 31 December 2008 (10 pages)
24 July 2009Director appointed mr david michael handley (1 page)
24 July 2009Director appointed mr david michael handley (1 page)
21 July 2009Director appointed mr colin william edward graham (2 pages)
21 July 2009Director appointed mr colin william edward graham (2 pages)
22 May 2009Return made up to 17/03/09; full list of members (3 pages)
22 May 2009Return made up to 17/03/09; full list of members (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 April 2008Director appointed mr jonathan frank seddon (1 page)
3 April 2008Director appointed mrs alison jennifer brooks (1 page)
3 April 2008Director appointed mrs alison jennifer brooks (1 page)
3 April 2008Director appointed mr jonathan frank seddon (1 page)
2 April 2008Appointment terminated director christopher wilcox (1 page)
2 April 2008Appointment terminated director christopher wilcox (1 page)
17 March 2008Incorporation (22 pages)
17 March 2008Incorporation (22 pages)