Background WavePink WaveYellow Wave

G J SURVEYING & MANAGEMENT LIMITED (04322789)

G J SURVEYING & MANAGEMENT LIMITED (04322789) is an active UK company. incorporated on 14 November 2001. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. G J SURVEYING & MANAGEMENT LIMITED has been registered for 24 years. Current directors include HEWETT, Peter John.

Company Number
04322789
Status
active
Type
ltd
Incorporated
14 November 2001
Age
24 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HEWETT, Peter John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G J SURVEYING & MANAGEMENT LIMITED

G J SURVEYING & MANAGEMENT LIMITED is an active company incorporated on 14 November 2001 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. G J SURVEYING & MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04322789

LTD Company

Age

24 Years

Incorporated 14 November 2001

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 30 June 2022 (3 years ago)
Period: 1 December 2020 - 30 September 2021(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025

Previous Company Names

G J SURVEYING MANAGEMENT LIMITED
From: 9 December 2020To: 10 December 2020
GRAVES JENKINS LIMITED
From: 14 November 2001To: 9 December 2020
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

10 English Business Park English Close Hove East Sussex BN3 7ET England
From: 8 December 2020To: 12 November 2024
26 Marlborough Place Brighton East Sussex BN1 1UB
From: 14 November 2001To: 8 December 2020
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Mar 20
Director Joined
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
Director Left
Mar 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 30 Nov 2020

HALLS, Christopher John

Resigned
Decoy Cottage Decoy Lane, ArundelBN18 9QA
Secretary
Appointed 28 Feb 2002
Resigned 30 Nov 2020

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Nov 2001
Resigned 15 Nov 2001

BARBER, Michael Barry

Resigned
London Road, PortsmouthPO2 9JY
Born October 1967
Director
Appointed 30 Nov 2020
Resigned 30 Nov 2022

GRAVES, Philip Ronald

Resigned
5 The Ridings, OvingdeanBN2 7AE
Born March 1965
Director
Appointed 28 Feb 2002
Resigned 30 Nov 2020

HALLS, Christopher John

Resigned
Decoy Cottage Decoy Lane, ArundelBN18 9QA
Born January 1956
Director
Appointed 28 Feb 2002
Resigned 04 Oct 2021

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Nov 2001
Resigned 15 Nov 2001

Persons with significant control

3

1 Active
2 Ceased

Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020

Mr Philip Ronald Graves

Ceased
English Close, HoveBN3 7ET
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr Christopher John Halls

Ceased
English Close, HoveBN3 7ET
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

93

Dissolved Compulsory Strike Off Suspended
7 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
25 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
26 April 2022
RP04PSC01RP04PSC01
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Resolution
10 December 2020
RESOLUTIONSResolutions
Resolution
9 December 2020
RESOLUTIONSResolutions
Change Sail Address Company With New Address
9 December 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts Amended With Made Up Date
26 October 2017
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
8 January 2007
287Change of Registered Office
Legacy
29 December 2006
363aAnnual Return
Legacy
29 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Resolution
8 January 2003
RESOLUTIONSResolutions
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
16 May 2002
88(2)R88(2)R
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Resolution
13 March 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
287Change of Registered Office
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Incorporation Company
14 November 2001
NEWINCIncorporation