Background WavePink WaveYellow Wave

GJ DEVELOPMENTS LTD (11381230)

GJ DEVELOPMENTS LTD (11381230) is an active UK company. incorporated on 24 May 2018. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. GJ DEVELOPMENTS LTD has been registered for 7 years. Current directors include PRIDAY, James Arthur Harrison, RANDALL, Gary Robert.

Company Number
11381230
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
C/O Prydis Accounts Limited Clyst House, Exeter, EX5 1GB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRIDAY, James Arthur Harrison, RANDALL, Gary Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJ DEVELOPMENTS LTD

GJ DEVELOPMENTS LTD is an active company incorporated on 24 May 2018 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. GJ DEVELOPMENTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11381230

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

C/O Prydis Accounts Limited Clyst House Manor Drive Exeter, EX5 1GB,

Previous Addresses

C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 24 May 2018To: 30 July 2024
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
New Owner
May 19
New Owner
May 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PRIDAY, James Arthur Harrison

Active
Clyst House, ExeterEX5 1GB
Born September 1987
Director
Appointed 24 May 2018

RANDALL, Gary Robert

Active
Clyst House, ExeterEX5 1GB
Born July 1966
Director
Appointed 24 May 2018

Persons with significant control

2

Mr James Arthur Harrison Priday

Active
Clyst House, ExeterEX5 1GB
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018

Gary Robert Randall

Active
Clyst House, ExeterEX5 1GB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2019
PSC09Update to PSC Statements
Incorporation Company
24 May 2018
NEWINCIncorporation