Company NameG. & J. Decorating Services Ltd
DirectorsJason Patrick Doogan and Sarah King
Company StatusActive
Company Number04162136
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jason Patrick Doogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(10 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House Vicarage Lane
Tillingham
Southminster
Essex
CM0 7TW
Director NameMs Sarah King
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House Vicarage Lane
Tillingham
Southminster
Essex
CM0 7TW
Director NameMr George Stanley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address33 South Avenue
Southend On Sea
Essex
SS2 5JA
Secretary NameMr Brent Lee Wheatley
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address130 Neil Armstrong Way
Eastwood
Leigh On Sea
Essex
SS9 5UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01702 302768
Telephone regionSouthend-on-Sea

Location

Registered AddressPeel House Vicarage Lane
Tillingham
Southminster
CM0 7TW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishTillingham
WardTillingham
Built Up AreaTillingham

Shareholders

100 at £1Jason Patrick Doogan
52.63%
Ordinary
90 at £1Sarah King
47.37%
Ordinary

Financials

Year2014
Net Worth£24,669
Cash£27,117
Current Liabilities£52,477

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
24 February 2020Register inspection address has been changed from C/O Wheatley & Co Certified Public Accountants 38 Clarence Street Southend-on-Sea Essex SS1 1BD England to Peel House Vicarage Lane Tillingham Southminster CM0 7TW (1 page)
23 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 March 2019Register(s) moved to registered office address Peel House Vicarage Lane Tillingham Southminster CM0 7TW (1 page)
7 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
8 October 2018Registered office address changed from C/O Wheatley & Co Certified Public Accountants 38 Clarence Street Southend-on-Sea Essex SS1 1BD to Peel House Vicarage Lane Tillingham Southminster CM0 7TW on 8 October 2018 (1 page)
20 August 2018Termination of appointment of Brent Lee Wheatley as a secretary on 20 August 2018 (1 page)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Appointment of Ms Sarah King as a director on 31 December 2015 (2 pages)
16 February 2016Appointment of Ms Sarah King as a director on 31 December 2015 (2 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 190
(6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 190
(6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 190
(5 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 190
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 190
(5 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 190
(5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mr Jason Patrick Doogan on 31 March 2012 (2 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mr Jason Patrick Doogan on 31 March 2012 (2 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for George Stanley on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Jason Patrick Doogan on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Jason Patrick Doogan on 1 October 2009 (2 pages)
16 March 2010Director's details changed for George Stanley on 1 October 2009 (2 pages)
16 March 2010Termination of appointment of George Stanley as a director (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Director's details changed for George Stanley on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Jason Patrick Doogan on 1 October 2009 (2 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Termination of appointment of George Stanley as a director (1 page)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
12 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 March 2009Director's change of particulars / jason doogan / 31/12/2008 (2 pages)
5 March 2009Return made up to 16/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / jason doogan / 31/12/2008 (2 pages)
5 March 2009Return made up to 16/02/09; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 March 2008Return made up to 16/02/08; full list of members (4 pages)
7 March 2008Return made up to 16/02/08; full list of members (4 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 16/02/06; full list of members (2 pages)
16 March 2006Return made up to 16/02/06; full list of members (2 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 March 2004Return made up to 16/02/04; full list of members (7 pages)
11 March 2004Return made up to 16/02/04; full list of members (7 pages)
13 March 2003Return made up to 16/02/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 March 2003Return made up to 16/02/03; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 February 2002Ad 01/12/01--------- £ si 90@1=90 £ ic 100/190 (2 pages)
18 February 2002Ad 01/12/01--------- £ si 90@1=90 £ ic 100/190 (2 pages)
18 February 2002£ nc 100/200 01/10/01 (1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002£ nc 100/200 01/10/01 (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
6 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 March 2001Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2001Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 19 whitegate road southend on sea essex SS1 2LH (1 page)
28 February 2001Registered office changed on 28/02/01 from: 19 whitegate road southend on sea essex SS1 2LH (1 page)
28 February 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
16 February 2001Incorporation (12 pages)
16 February 2001Incorporation (12 pages)