Company NameA J Gordon Limited
DirectorAndrew John Gordon
Company StatusActive
Company Number09307997
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Andrew John Gordon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleProject Manger
Country of ResidenceScotland
Correspondence AddressBramhall House, 14 Ack Lane East
Bramhall
Stockport
SK7 2BY

Location

Registered AddressBramhall House, 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

28 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
14 December 2022Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 14 December 2022 (1 page)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
22 April 2022Registered office address changed from 21 Heather Walk Tonbridge TN10 3NB England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 22 April 2022 (1 page)
22 April 2022Director's details changed for Mr Andrew John Gordon on 22 April 2022 (2 pages)
22 April 2022Change of details for Mr Andrew John Gordon as a person with significant control on 22 April 2022 (2 pages)
10 March 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
2 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2021Memorandum and Articles of Association (14 pages)
2 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 19/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 November 2021Particulars of variation of rights attached to shares (3 pages)
29 November 2021Change of share class name or designation (2 pages)
29 November 2021Notification of Corre Holdings Sa as a person with significant control on 19 November 2021 (4 pages)
25 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
10 February 2021Previous accounting period extended from 28 November 2020 to 30 November 2020 (1 page)
12 November 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
28 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
23 November 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
19 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
24 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 August 2017Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to 21 Heather Walk Tonbridge TN10 3NB on 21 August 2017 (1 page)
21 August 2017Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to 21 Heather Walk Tonbridge TN10 3NB on 21 August 2017 (1 page)
16 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
16 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
16 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
11 November 2016Registered office address changed from 21 Heather Walk Tonbridge Kent TN10 3NB to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 21 Heather Walk Tonbridge Kent TN10 3NB to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
21 November 2014Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS United Kingdom to 21 Heather Walk Tonbridge Kent TN10 3NB on 21 November 2014 (1 page)
21 November 2014Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS United Kingdom to 21 Heather Walk Tonbridge Kent TN10 3NB on 21 November 2014 (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)