Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUATOR (GJ) LIMITED
Company Information for

EQUATOR (GJ) LIMITED

THE RAGGED SCHOOL, SCHOOL STREET, MANCHESTER, GREATER MANCHESTER, M4 4HD,
Company Registration Number
06945112
Private Limited Company
Active

Company Overview

About Equator (gj) Ltd
EQUATOR (GJ) LIMITED was founded on 2009-06-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Equator (gj) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUATOR (GJ) LIMITED
 
Legal Registered Office
THE RAGGED SCHOOL
SCHOOL STREET
MANCHESTER
GREATER MANCHESTER
M4 4HD
Other companies in M4
 
Previous Names
G J CREATIVE LIMITED14/01/2013
Filing Information
Company Number 06945112
Company ID Number 06945112
Date formed 2009-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB209500926  
Last Datalog update: 2023-08-06 11:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUATOR (GJ) LIMITED
Is this data useful to you?
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.

Company Officers of EQUATOR (GJ) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DIXON WALTERS
Company Secretary 2017-03-01
JOSEPH CARLO BARTOLACCI
Director 2017-03-01
STEVEN FRANCIS NICOLA
Director 2017-03-01
BRIAN DIXON WALTERS
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH ALLSOPP
Director 2014-06-18 2017-03-01
MARK RICHARD COOK
Director 2014-06-18 2017-03-01
GARY ANTHONY FLYNN
Director 2009-06-26 2017-03-01
STEVEN ERIC MYLOTT
Director 2011-03-23 2017-03-01
JASBINDER SINGH
Director 2009-06-26 2017-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
STEVEN FRANCIS NICOLA GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
STEVEN FRANCIS NICOLA VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
STEVEN FRANCIS NICOLA SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
STEVEN FRANCIS NICOLA WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
STEVEN FRANCIS NICOLA SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
BRIAN DIXON WALTERS EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
BRIAN DIXON WALTERS ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
BRIAN DIXON WALTERS GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
BRIAN DIXON WALTERS VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
BRIAN DIXON WALTERS GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
BRIAN DIXON WALTERS SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
BRIAN DIXON WALTERS WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
BRIAN DIXON WALTERS SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-10CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-07-10PSC02Notification of Gj Creative Limited as a person with significant control on 2016-04-06
2018-06-20AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2018-03-14AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-16DISS40Compulsory strike-off action has been discontinued
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069451120003
2017-03-02AP01DIRECTOR APPOINTED BRIAN DIXON WALTERS
2017-03-02AP01DIRECTOR APPOINTED STEVEN FRANCIS NICOLA
2017-03-02AP01DIRECTOR APPOINTED JOSEPH CARLO BARTOLACCI
2017-03-02AP03Appointment of Brian Dixon Walters as company secretary on 2017-03-01
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY FLYNN
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JASBINDER SINGH
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MYLOTT
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLSOPP
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOK
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069451120002
2016-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069451120003
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069451120002
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-30AR0126/06/15 FULL LIST
2015-04-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-03-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-10-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069451120001
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-15AR0126/06/14 FULL LIST
2014-06-18AP01DIRECTOR APPOINTED MR MARK COOK
2014-06-18AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH ALLSOPP
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-11AR0126/06/13 FULL LIST
2013-07-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-14RES15CHANGE OF NAME 14/01/2013
2013-01-14CERTNMCOMPANY NAME CHANGED G J CREATIVE LIMITED CERTIFICATE ISSUED ON 14/01/13
2012-12-11AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-09-21AR0126/06/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-19AR0126/06/11 FULL LIST
2011-03-31RES01ADOPT ARTICLES 23/03/2011
2011-03-31RES12VARYING SHARE RIGHTS AND NAMES
2011-03-30AP01DIRECTOR APPOINTED STEVEN ERIC MYLOTT
2011-03-30SH0130/06/10 STATEMENT OF CAPITAL GBP 200
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASBINDER SINGH / 01/03/2011
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM HOLYOAKE HOUSE HANOVER STREET MANCHESTER M60 0AS UK
2010-07-23AR0126/06/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASBINDER SINGH / 26/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY FLYNN / 26/06/2010
2010-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-01RES12VARYING SHARE RIGHTS AND NAMES
2010-04-01SH0125/03/10 STATEMENT OF CAPITAL GBP 186
2009-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQUATOR (GJ) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUATOR (GJ) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EQUATOR (GJ) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-07-01 £ 769,163
Creditors Due Within One Year 2011-07-01 £ 676,717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 EQUATOR (GJ) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 200
Cash Bank In Hand 2011-07-01 £ 173,247
Current Assets 2011-07-01 £ 1,237,200
Debtors 2011-07-01 £ 1,063,953
Fixed Assets 2011-07-01 £ 1,234,983
Shareholder Funds 2011-07-01 £ 1,026,303
Tangible Fixed Assets 2011-07-01 £ 188,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EQUATOR (GJ) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUATOR (GJ) LIMITED
Trademarks
We have not found any records of EQUATOR (GJ) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUATOR (GJ) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as EQUATOR (GJ) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EQUATOR (GJ) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 7 Heritage Mews, High Pavement, Nottingham, NG1 1HN NG1 1HN 5,10020140623

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUATOR (GJ) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUATOR (GJ) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.