Company NameG J's Catering Limited
DirectorGordon Alan Harrold
Company StatusActive
Company Number04774181
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gordon Alan Harrold
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(6 days after company formation)
Appointment Duration20 years, 11 months
RoleFunction Rooms Bars & Catering
Country of ResidenceEngland
Correspondence AddressThe Queens Head
36 Queens Street
Southminster
CM0 7BB
Secretary NameJaydon Sue Snow
NationalityCanadian
StatusCurrent
Appointed28 May 2003(6 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressThe Queens Head
36 Queens Street
Southminster
Essex
CM0 7BB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01702 462111
Telephone regionSouthend-on-Sea

Location

Registered AddressThe Queens Head
36 Queen Street
Southminster
Essex
CM0 7BB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Shareholders

2 at £1Gordon Harrold
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,188
Current Liabilities£77,076

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

13 December 2022Delivered on: 14 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The land and buildings known as rose inn, burnham road, southminster, essex CM0 788 and registered with freehold title at hm land registry under title numbers EX838342 and EX472835.
Outstanding
13 December 2022Delivered on: 14 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The land and buildings known as rose inn, burnham road, southminster, essex CM0 7BL registered at hm land registry with freehold title under title numbers EX838342 and EX472835.
Outstanding

Filing History

28 September 2023Secretary's details changed for Jaydon Sue Snow on 28 September 2023 (1 page)
28 September 2023Director's details changed for Mr Gordon Alan Harrold on 28 September 2023 (2 pages)
28 September 2023Director's details changed for Mr Gordon Alan Harrold on 28 September 2023 (2 pages)
28 September 2023Change of details for Mr Gordon Alan Harrold as a person with significant control on 28 September 2023 (2 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
14 December 2022Registration of charge 047741810001, created on 13 December 2022 (11 pages)
14 December 2022Registration of charge 047741810002, created on 13 December 2022 (13 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
8 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
7 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
15 September 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
12 August 2010Director's details changed for Gordon Alan Harrold on 22 May 2010 (2 pages)
12 August 2010Director's details changed for Gordon Alan Harrold on 22 May 2010 (2 pages)
12 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
20 May 2010Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
31 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
31 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
26 February 2009Return made up to 22/05/08; no change of members (6 pages)
26 February 2009Return made up to 22/05/08; no change of members (6 pages)
23 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
23 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
18 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
18 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
12 September 2007Return made up to 22/05/07; no change of members
  • 363(287) ‐ Registered office changed on 12/09/07
(6 pages)
12 September 2007Return made up to 22/05/07; no change of members
  • 363(287) ‐ Registered office changed on 12/09/07
(6 pages)
23 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
23 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
8 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
11 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
22 July 2005Return made up to 22/05/05; full list of members (6 pages)
22 July 2005Return made up to 22/05/05; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
1 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 18 regency court station approach hockley essex SS5 4TW (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 18 regency court station approach hockley essex SS5 4TW (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2003Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 May 2003Incorporation (6 pages)
22 May 2003Incorporation (6 pages)