Company NameG J Interiors Limited
Company StatusDissolved
Company Number05023024
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGary George Brandon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleDryliner
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameGary George Brandon
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleDryliner
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameJohn Bradley Hearn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleDryliner
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Gary George Brandon
100.00%
Ordinary

Financials

Year2014
Net Worth£302
Current Liabilities£54,502

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(3 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(3 pages)
21 November 2012Compulsory strike-off action has been suspended (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
21 October 2011Termination of appointment of John Bradley Hearn as a director on 21 October 2011 (1 page)
21 October 2011Termination of appointment of John Bradley Hearn as a director on 21 October 2011 (1 page)
31 January 2011Director's details changed for Gary George Brandon on 22 January 2011 (2 pages)
31 January 2011Secretary's details changed for Gary George Brandon on 22 January 2011 (1 page)
31 January 2011Director's details changed for John Bradley Hearn on 22 January 2011 (2 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for John Bradley Hearn on 22 January 2011 (2 pages)
31 January 2011Director's details changed for Gary George Brandon on 22 January 2011 (2 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
31 January 2011Secretary's details changed for Gary George Brandon on 22 January 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 May 2009Registered office changed on 04/05/2009 from 376 london road, hadleigh, essex SS7 2DA (1 page)
4 May 2009Registered office changed on 04/05/2009 from 376 london road, hadleigh, essex SS7 2DA (1 page)
24 March 2009Return made up to 22/01/09; full list of members (4 pages)
24 March 2009Return made up to 22/01/09; full list of members (4 pages)
18 June 2008Return made up to 22/01/08; full list of members (4 pages)
18 June 2008Return made up to 22/01/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Return made up to 22/01/07; full list of members (2 pages)
20 November 2007Return made up to 22/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
31 January 2006Return made up to 22/01/06; full list of members (2 pages)
31 January 2006Return made up to 22/01/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 January 2005Return made up to 22/01/05; full list of members (7 pages)
21 January 2005Return made up to 22/01/05; full list of members (7 pages)
4 May 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 May 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)