Background WavePink WaveYellow Wave

G & J (C N C) SERVICES LIMITED (08546589)

G & J (C N C) SERVICES LIMITED (08546589) is an active UK company. incorporated on 28 May 2013. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). G & J (C N C) SERVICES LIMITED has been registered for 12 years. Current directors include NAISMITH, Charles Henry, PROBERT, Thomas John William.

Company Number
08546589
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
16 South End, Croydon, CR0 1DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
NAISMITH, Charles Henry, PROBERT, Thomas John William
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & J (C N C) SERVICES LIMITED

G & J (C N C) SERVICES LIMITED is an active company incorporated on 28 May 2013 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). G & J (C N C) SERVICES LIMITED was registered 12 years ago.(SIC: 25620)

Status

active

Active since 12 years ago

Company No

08546589

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 January 2026 (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

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

16 South End Croydon, CR0 1DN,

Previous Addresses

75 Main Road Gidea Park Romford Essex RM2 5EL
From: 28 May 2013To: 16 June 2021
Timeline

13 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Loan Secured
Jul 13
Funding Round
May 14
Funding Round
Jul 16
Director Left
Jul 17
Owner Exit
May 21
Loan Cleared
Jun 21
Loan Secured
Jul 22
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NAISMITH, Charles Henry

Active
Guildables Lane, Crockham HillTN8 6QU
Born August 1991
Director
Appointed 28 May 2013

PROBERT, Thomas John William

Active
Kent Hatch Road, OxtedRH8 0SZ
Born September 1986
Director
Appointed 28 May 2013

PROBERT, Samantha Clare Serena

Resigned
Main Road, RomfordRM2 5EL
Secretary
Appointed 17 Jun 2013
Resigned 04 Jul 2017

PROBERT, Samantha Clare Serena

Resigned
Main Road, RomfordRM2 5EL
Born April 1988
Director
Appointed 28 May 2013
Resigned 04 Jul 2017

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 28 May 2013
Resigned 28 May 2013

Persons with significant control

4

3 Active
1 Ceased
South End, CroydonCR0 1DN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2021

Miss Samantha Clare Serena Probert

Ceased
Main Road, RomfordRM2 5EL
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Mar 2021

Mr Charles Henry Naismith

Active
South End, CroydonCR0 1DN
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Thomas John William Probert

Active
South End, CroydonCR0 1DN
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Incorporation Company
28 May 2013
NEWINCIncorporation