Company NameGJM Enterprises Ltd
Company StatusDissolved
Company Number04546147
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory Mathison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 12 months (closed 30 September 2014)
RoleAgent
Country of ResidenceEngland
Correspondence Address15 Darnel Way
Stanway
Colchester
Essex
CO3 0PN
Secretary NameDenise Mathison
NationalityBritish
StatusClosed
Appointed24 September 2009(7 years after company formation)
Appointment Duration5 years (closed 30 September 2014)
RoleCompany Director
Correspondence Address15 Darnel Way
Colchester
Essex
CO3 0PN
Secretary NameKate Elizabeth Wood
NationalityBritish
StatusResigned
Appointed07 October 2002(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address6 Wren Close
Northam
Bideford
Devon
EX39 1UU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address12 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

100 at £1Gregory Mathison
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
9 June 2014Application to strike the company off the register (3 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 October 2010Director's details changed for Gregory Mathison on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Gregory Mathison on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Gregory Mathison on 1 October 2009 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 October 2009Appointment of Denise Mathison as a secretary (2 pages)
9 October 2009Termination of appointment of Kate Wood as a secretary (1 page)
9 October 2009Appointment of Denise Mathison as a secretary (2 pages)
9 October 2009Termination of appointment of Kate Wood as a secretary (1 page)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 October 2008Director's change of particulars / gregory mathison / 13/03/2008 (1 page)
6 October 2008Director's change of particulars / gregory mathison / 13/03/2008 (1 page)
6 October 2008Secretary's change of particulars / kate wood / 01/09/2008 (1 page)
6 October 2008Secretary's change of particulars / kate wood / 01/09/2008 (1 page)
6 October 2008Return made up to 26/09/08; full list of members (3 pages)
6 October 2008Return made up to 26/09/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 October 2007Return made up to 26/09/07; full list of members (2 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Registered office changed on 17/10/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
17 October 2007Registered office changed on 17/10/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 26/09/07; full list of members (2 pages)
12 December 2006Return made up to 26/09/06; full list of members (2 pages)
12 December 2006Return made up to 26/09/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 October 2005Return made up to 26/09/05; full list of members (2 pages)
3 October 2005Return made up to 26/09/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 September 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2003Return made up to 26/09/03; full list of members (6 pages)
22 September 2003Return made up to 26/09/03; full list of members (6 pages)
17 July 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
17 July 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
26 September 2002Incorporation (9 pages)
26 September 2002Incorporation (9 pages)