Dissolved 2015-09-29
Company Information for G J & S PROPERTIES LIMITED
NORWICH, NORFOLK, NR2 4EB,
|
Company Registration Number
05282590
Private Limited Company
Dissolved Dissolved 2015-09-29 |
Company Name | |
---|---|
G J & S PROPERTIES LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR2 4EB Other companies in NR2 | |
Company Number | 05282590 | |
---|---|---|
Date formed | 2004-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-12-18 17:09:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY NEIL STEWARD |
||
DARREN EADIE |
||
DAVID ROBERT SMITH |
||
MARK ANDREW SMITH |
||
PETER IVAN SMITH |
||
GARY NEIL STEWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD GOTTS |
Company Secretary | ||
ANTHONY RICHARD GOTTS |
Director | ||
GARETH WILLIAM JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE RETREAT LTD | Director | 2012-11-07 | CURRENT | 2012-11-07 | Dissolved 2015-06-23 | |
AQUA STRIP LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Dissolved 2016-12-27 | |
CARBON ZAPP (UK) LTD. | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
PERIOD HOUSE STORE (UK) LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Dissolved 2016-04-05 | |
SELLEBRITY EVENTS LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
SELLEBRITY LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Active - Proposal to Strike off | |
NORFOLK PREMIER COACHWORKS LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active | |
181 LIMITED | Director | 2008-06-26 | CURRENT | 2006-11-14 | Active | |
WOAD CORNER (NORWICH) LIMITED | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 FULL LIST | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/11/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 1 STATION ROAD BRUNDALL NORWICH NORFOLK NR13 5LA | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/08 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED DARREN MALCOM EADIE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY GOTTS | |
288a | SECRETARY APPOINTED GARY NEIL STEWARD | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 28 QUEENS ROAD HETHERSETT NORWICH NORFOLK NR9 3DB | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 55 HOGHTON STREET SOUTHPORT LANCASHIRE PR9 0PG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 1 STATION ROAD, BRUNDALL NORWICH NORFOLK NR13 5LA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-03 |
Proposal to Strike Off | 2013-03-12 |
Proposal to Strike Off | 2012-03-06 |
Proposal to Strike Off | 2010-01-05 |
Proposal to Strike Off | 2008-12-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | NORTHERN ROCK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-11-30 | £ 52,878 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 836,298 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G J & S PROPERTIES LIMITED
Cash Bank In Hand | 2013-11-30 | £ 31,641 |
---|---|---|
Cash Bank In Hand | 2012-11-30 | £ 24,094 |
Current Assets | 2013-11-30 | £ 46,411 |
Current Assets | 2012-11-30 | £ 1,086,854 |
Debtors | 2013-11-30 | £ 14,770 |
Debtors | 2012-11-30 | £ 40,977 |
Shareholder Funds | 2012-11-30 | £ 252,936 |
Stocks Inventory | 2012-11-30 | £ 1,021,783 |
Tangible Fixed Assets | 2012-11-30 | £ 2,380 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as G J & S PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | G J & S PROPERTIES LIMITED | Event Date | 2013-12-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G J & S PROPERTIES LIMITED | Event Date | 2013-03-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G J & S PROPERTIES LIMITED | Event Date | 2012-03-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G J & S PROPERTIES LIMITED | Event Date | 2010-01-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G J & S PROPERTIES LIMITED | Event Date | 2008-12-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |