Background WavePink WaveYellow Wave

GDMJ LIMITED (11067214)

GDMJ LIMITED (11067214) is an active UK company. incorporated on 16 November 2017. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GDMJ LIMITED has been registered for 8 years. Current directors include CLARKE, Jeremy Michael, UNDERHILL, Geoffrey Peter.

Company Number
11067214
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
11067214 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, Jeremy Michael, UNDERHILL, Geoffrey Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDMJ LIMITED

GDMJ LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GDMJ LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11067214

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 22 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 November 2023 (2 years ago)
Submitted on 27 November 2023 (2 years ago)

Next Due

Due by 29 November 2024
For period ending 15 November 2024
Contact
Address

11067214 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Reedham House 31-33 King Street West Manchester M3 2PN England
From: 11 March 2024To: 31 October 2024
C/O Abacus Solicitors Reedham House 31-33 King Street West Manchester M3 2PN United Kingdom
From: 16 November 2017To: 11 March 2024
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 19
Loan Secured
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARKE, Jeremy Michael

Active
CardiffCF14 8LH
Born September 1973
Director
Appointed 16 Nov 2017

UNDERHILL, Geoffrey Peter

Active
CardiffCF14 8LH
Born April 1968
Director
Appointed 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

23

Default Companies House Service Address Applied Officer
18 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
18 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
18 November 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
4 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Incorporation Company
16 November 2017
NEWINCIncorporation