Company NameGj Tooling Ltd
Company StatusActive
Company Number10249302
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 11 months ago)
Previous NamesG & J Amco Limited and G&J Tooling Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Philip Alan Jepson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(5 years, 10 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 Lloyd
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(6 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(6 years, 6 months 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 John Anthony Kelvin Matterson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCollett Street Works Collett Street
Oldham
Lancashire
OL1 4ES
Director NameMr Richard Buckley Holt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollett Street Works Collett Street
Oldham
Lancashire
OL1 4ES
Director NameMr Christopher John Farrand
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
OL8 3QL
Director NameMr Robert John Randle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2022(6 years, 6 months 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 NameMr Rowan Carless Hill
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2023(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
OL8 3QL

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

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 Return23 June 2023 (11 months ago)
Next Return Due7 July 2024 (1 month, 2 weeks from now)

Charges

9 May 2022Delivered on: 10 May 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

7 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
28 November 2018Appointment of Mr Christopher John Farrand as a director on 23 November 2018 (2 pages)
28 November 2018Appointment of Mr Richard Buckley Holt as a director on 23 November 2018 (2 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
31 July 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
31 July 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
4 July 2017Notification of G&J Investments Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of G&J Investments Limited as a person with significant control on 24 June 2016 (1 page)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Notification of G&J Investments Limited as a person with significant control on 24 June 2016 (1 page)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)