Active - Proposal to Strike off
Company Information for GJP CATHKIN LIMITED
SEDDON BUILDING, PLODDER LANE EDGE FOLD, BOLTON, GREATER MANCHESTER, BL4 0NN,
|
Company Registration Number
06137966
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GJP CATHKIN LIMITED | ||
Legal Registered Office | ||
SEDDON BUILDING PLODDER LANE EDGE FOLD BOLTON GREATER MANCHESTER BL4 0NN Other companies in BL4 | ||
Previous Names | ||
|
Company Number | 06137966 | |
---|---|---|
Company ID Number | 06137966 | |
Date formed | 2007-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-15 01:21:45 |
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 |
---|---|---|
MATTHEW ALEXANDER COOK |
||
ALISON JENNIFER BROOKS |
||
MATTHEW ALEXANDER COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE COOK |
Company Secretary | ||
SARAH JANE COOK |
Director | ||
ALISON JENNIFER BROOKS |
Company Secretary | ||
MICHAEL STEPHEN SLACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GJP DUNWOODY LIMITED | Director | 2017-05-24 | CURRENT | 2009-10-20 | Active | |
SD BREDBURY LIMITED | Director | 2017-02-13 | CURRENT | 2015-01-27 | Active | |
KINCRAIG MANAGEMENT LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
SD PRIME POINT LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active | |
SD BLACKPOOL LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active | |
LINLEY POINT LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
SCP DUNWOODY LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
SELENIUM DEVELOPMENTS LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Liquidation | |
SEDDON MANOR HALL LIMITED | Director | 2015-01-22 | CURRENT | 2014-11-03 | Dissolved 2017-03-14 | |
SG CHADDERTON LIMITED | Director | 2014-07-24 | CURRENT | 2011-06-27 | Active - Proposal to Strike off | |
SEDDON BUILDING LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
SEDDON SECURITIES LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-15 | Active | |
PROPERTY FINANCING NW LIMITED | Director | 2013-10-23 | CURRENT | 2013-08-30 | Active | |
SEDDON OAK VALE LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-09-13 | |
GJP ALEXANDRIA LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
SEDDON ENERGY LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
SEDDON GREEN ENERGY LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
SEDDON RENEWABLES LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
SEDDON ENERGY SOLUTIONS LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
SEDDON CARLISLE LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2015-06-30 | |
GJP (MH) LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2017-03-14 | |
SEDDON RDP LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
SD MATRIX LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
SD MELLOR LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2016-09-13 | |
SD MANOR HALL LIMITED | Director | 2010-11-29 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
GJP STIRLING LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2016-10-11 | |
SEDDON CARE PARTNERSHIPS LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
ARAGON CARE PROJECTS LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
G & J PROJECTS LIMITED | Director | 2008-03-17 | CURRENT | 2008-03-17 | Active - Proposal to Strike off | |
SEDDON KINGS REACH LIMITED | Director | 2007-10-30 | CURRENT | 2006-02-16 | Dissolved 2016-09-13 | |
SEDDON HARESHILL LIMITED | Director | 2007-10-30 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
BIRCHWOOD ONE MANAGEMENT LIMITED | Director | 2007-10-30 | CURRENT | 2007-05-08 | Active | |
SEDDON DEVELOPMENTS LIMITED | Director | 2007-10-30 | CURRENT | 2000-10-03 | Active | |
SD RIVER LIMITED | Director | 2007-10-30 | CURRENT | 2000-10-19 | Active | |
SEDDON BIRCHWOOD LIMITED | Director | 2007-10-30 | CURRENT | 2004-03-23 | Active - Proposal to Strike off | |
R L MANCHESTER LIMITED | Director | 2007-10-30 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
CIRCLE LIVERPOOL LIMITED | Director | 2014-08-15 | CURRENT | 2000-10-17 | Active | |
CIRCLE NORTH WEST LIMITED | Director | 2014-08-15 | CURRENT | 2008-07-14 | Active - Proposal to Strike off | |
CIRCLE RECYCLING LIMITED | Director | 2014-01-21 | CURRENT | 2003-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEDDON DEVELOPMENTS LIMITED | |
PSC07 | CESSATION OF G&J PROJECTS LIMITED AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ALEXANDER COOK / 02/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ALEXANDER COOK / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JENNIFER BROOKS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW ALEXANDER COOK / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ALEXANDER COOK / 02/12/2013 | |
AP03 | SECRETARY APPOINTED MR MATHEW ALEXANDER COOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH COOK | |
AP01 | DIRECTOR APPOINTED MR MATHEW ALEXANDER COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH COOK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/03/13 FULL LIST | |
RES15 | CHANGE OF NAME 16/01/2013 | |
CERTNM | COMPANY NAME CHANGED AINSCOUGH CARE LIMITED CERTIFICATE ISSUED ON 21/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE COOK / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JENNIFER BROOKS / 22/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE COOK / 22/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GJP CATHKIN LIMITED are:
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. |