Background WavePink WaveYellow Wave

G & J PROJECTS LIMITED (06536562)

G & J PROJECTS LIMITED (06536562) is a dissolved UK company. incorporated on 17 March 2008. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. G & J PROJECTS LIMITED has been registered for 18 years. Current directors include COX, Amanda Louise, GRAHAM, Colin William Edward, SEDDON, James Christopher Bruce and 1 others.

Company Number
06536562
Status
dissolved
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
Seddon Building Plodder Lane, Bolton, BL4 0NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Amanda Louise, GRAHAM, Colin William Edward, SEDDON, James Christopher Bruce, SEDDON, Jonathan Frank
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & J PROJECTS LIMITED

G & J PROJECTS LIMITED is an dissolved company incorporated on 17 March 2008 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. G & J PROJECTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

dissolved

Active since 18 years ago

Company No

06536562

LTD Company

Age

18 Years

Incorporated 17 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 16 August 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Seddon Building Plodder Lane Edge Fold Bolton, BL4 0NN,

Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Jun 10
Director Joined
Aug 13
Loan Cleared
Sept 13
Loan Secured
Dec 14
Loan Cleared
Feb 17
Director Left
Nov 17
Owner Exit
Feb 18
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

COOK, Matthew Alexander

Active
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 02 Dec 2013

COX, Amanda Louise

Active
Plodder Lane, BoltonBL4 0NN
Born April 1973
Director
Appointed 06 Jan 2022

GRAHAM, Colin William Edward

Active
Plodder Lane, BoltonBL4 0NN
Born June 1964
Director
Appointed 22 Aug 2013

SEDDON, James Christopher Bruce

Active
Plodder Lane, BoltonBL4 0NN
Born August 1970
Director
Appointed 16 Jun 2010

SEDDON, Jonathan Frank

Active
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 17 Mar 2008

COOK, Sarah Jane

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 05 Feb 2010
Resigned 02 Dec 2013

COOK, Sarah Jane

Resigned
Lathom Avenue, WiganWN8 7DT
Secretary
Appointed 17 Mar 2008
Resigned 16 Sept 2009

WILCOX, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 16 Sept 2009
Resigned 05 Feb 2010

BROOKS, Alison Jennifer

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1958
Director
Appointed 17 Mar 2008
Resigned 06 Jan 2022

GRAHAM, Colin William Edward

Resigned
Meadow Gates, Stoke On TrentST9 9QG
Born June 1964
Director
Appointed 16 Jul 2009
Resigned 24 Sept 2009

HANDLEY, David Michael

Resigned
13 Shillingstone Close, BoltonBL2 3PD
Born November 1955
Director
Appointed 21 Jul 2009
Resigned 24 Sept 2009

WILCOX, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Born November 1977
Director
Appointed 24 Sept 2009
Resigned 08 Nov 2017

WILCOX, Christopher John

Resigned
47 Dean Meadow, WarringtonWA12 9PX
Born November 1977
Director
Appointed 17 Mar 2008
Resigned 18 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Voluntary
12 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 September 2023
DS01DS01
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Legacy
24 November 2010
MG01MG01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Legacy
22 November 2009
MG02MG02
Legacy
22 November 2009
MG02MG02
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Incorporation Company
17 March 2008
NEWINCIncorporation