Company NameG L J Homes Ltd
Company StatusDissolved
Company Number07366999
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameGary Roy Ellis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameJeanette Rosaline Ellis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameLuke Wayne Chiddicks
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Durham Road
Southend On Sea
Essex
SS2 4LT

Location

Registered AddressSuite L
Radford Business Centre, Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary Roy Ellis
50.00%
Ordinary
50 at £1Jeanette Rosaline Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£474
Current Liabilities£3,120

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Luke Chiddicks as a director (2 pages)
1 October 2012Termination of appointment of Luke Chiddicks as a director (2 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 25 January 2012 (1 page)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2010Incorporation (24 pages)
6 September 2010Incorporation (24 pages)