Company Information for GJ PROPS LIMITED
2 Bedford Mews, East Finchley, London, N2 9DF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GJ PROPS LIMITED | |
Legal Registered Office | |
2 Bedford Mews East Finchley London N2 9DF Other companies in W4 | |
Company Number | 08408730 | |
---|---|---|
Company ID Number | 08408730 | |
Date formed | 2013-02-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-02-28 | |
Account next due | 30/11/2023 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-10 04:52:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GJ PROPS LLC | 9730 GLACIER DR MIRAMAR FL 33025 | Active | Company formed on the 2017-04-10 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 37-38 Long Acre Covent Garden London WC2E 9JT England | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 37-38 Long Acre Covent Garden London WC2E 9JT England | ||
Change of details for Mr George Mark Randle Jones as a person with significant control on 2022-11-14 | ||
Change of details for Mr George Mark Randle Jones as a person with significant control on 2022-11-14 | ||
Director's details changed for Mr George Mark Randle Jones on 2022-11-14 | ||
Director's details changed for Mr George Mark Randle Jones on 2022-11-14 | ||
CH01 | Director's details changed for Mr George Mark Randle Jones on 2022-11-14 | |
PSC04 | Change of details for Mr George Mark Randle Jones as a person with significant control on 2022-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/22 FROM 37-38 Long Acre Covent Garden London WC2E 9JT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr George Mark Randle Jones on 2020-03-05 | |
PSC04 | Change of details for Mr George Mark Randle Jones as a person with significant control on 2020-03-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Millard on 2019-01-04 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/20 FROM Suite 66 Barleymow Centre 10 Barleymow Passage London W4 4PH | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr George Mark Randle Jones on 2017-03-23 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Richard Millard as company secretary | |
AP01 | DIRECTOR APPOINTED MR GEORGE MARK RANDLE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 GJ PROPS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GJ PROPS 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. |