Company NameG.J. Metal Services Limited
DirectorGraham Patrick Prior
Company StatusActive
Company Number07842317
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Previous NameG.M. Testing Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Graham Patrick Prior
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Graham Prior
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
4 September 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
14 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
(3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
1 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
16 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 May 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE United Kingdom on 7 December 2012 (1 page)
11 November 2011Appointment of Mr Graham Prior as a director (2 pages)
11 November 2011Appointment of Mr Graham Prior as a director (2 pages)
10 November 2011Incorporation (20 pages)
10 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 November 2011Incorporation (20 pages)