Advanced company searchLink opens in new window

GJ ENGINEERING GROUP LTD

Company number 04951625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
05 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jan 2024 AD01 Registered 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
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 1,051
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
06 Nov 2023 PSC01 Notification of Philip Alan Jepson as a person with significant control on 11 May 2022
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 3 November 2022
18 Apr 2023 TM01 Termination of appointment of Christopher John Farrand as a director on 18 April 2023
13 Mar 2023 CERTNM Company 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
10 Mar 2023 AD01 Registered 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
15 Feb 2023 TM01 Termination of appointment of Robert John Randle as a director on 15 February 2023
20 Dec 2022 AP01 Appointment of Mr Jan-Marc Pickhan as a director on 20 December 2022
20 Dec 2022 AP01 Appointment of Mr Robert John Randle as a director on 20 December 2022
14 Dec 2022 AD01 Registered 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
15 Nov 2022 CS01 Confirmation 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
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jul 2022 AP01 Appointment of Mrs Bethan Claire Jepson as a director on 7 July 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
10 May 2022 PSC02 Notification of Northwich Capital Ventures Number 2 Ltd as a person with significant control on 9 May 2022
10 May 2022 PSC07 Cessation of Richard Buckley Holt as a person with significant control on 9 May 2022
10 May 2022 PSC07 Cessation of John Anthony Kelvin Matterson as a person with significant control on 9 May 2022
10 May 2022 PSC07 Cessation of Christopher John Farrand as a person with significant control on 9 May 2022