Background WavePink WaveYellow Wave

GJS ESTATES LIMITED (08468176)

GJS ESTATES LIMITED (08468176) is an active UK company. incorporated on 2 April 2013. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GJS ESTATES LIMITED has been registered for 12 years. Current directors include ILAN SPIRO, Doron.

Company Number
08468176
Status
active
Type
ltd
Incorporated
2 April 2013
Age
12 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ILAN SPIRO, Doron
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJS ESTATES LIMITED

GJS ESTATES LIMITED is an active company incorporated on 2 April 2013 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GJS ESTATES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08468176

LTD Company

Age

12 Years

Incorporated 2 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

GJS INVESTMENTS LIMITED
From: 2 April 2013To: 19 June 2020
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10/14 Accommodation Road Golders Green London NW11 8ED
From: 2 April 2013To: 7 March 2018
Timeline

3 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Aug 20
Director Left
Sept 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPIRO, Maayan

Active
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 02 Apr 2013

ILAN SPIRO, Doron

Active
Colindeep Lane, ColindaleNW9 6BX
Born August 1967
Director
Appointed 02 Apr 2013

SPIRO, Maayan

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born July 1971
Director
Appointed 02 Apr 2013
Resigned 04 Sept 2023

Persons with significant control

1

Mr Doron Ilan Spiro

Active
Colindeep Lane, ColindaleNW9 6BX
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Resolution
19 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Incorporation Company
2 April 2013
NEWINCIncorporation