About

Registered Number: 06053388
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1 Solent Way, Thornbury, Bristol, BS35 2XD,

 

G & J Building Maintenance Ltd was registered on 15 January 2007 and has its registered office in Bristol. There are 4 directors listed as Kingston, Gary, Pullin, James William, Pullin, Victoria Helen, Stevens, Gary James for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON, Gary 01 July 2020 - 1
PULLIN, James William 15 January 2007 - 1
STEVENS, Gary James 15 January 2007 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
PULLIN, Victoria Helen 15 January 2007 29 August 2016 1

Filing History

Document Type Date
PSC04 - N/A 31 July 2020
AP01 - Appointment of director 31 July 2020
PSC01 - N/A 31 July 2020
AA - Annual Accounts 31 July 2020
CH01 - Change of particulars for director 31 July 2020
AA01 - Change of accounting reference date 04 July 2020
PSC07 - N/A 04 July 2020
TM01 - Termination of appointment of director 04 July 2020
AD01 - Change of registered office address 04 July 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 15 January 2017
TM02 - Termination of appointment of secretary 01 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 16 January 2014
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
225 - Change of Accounting Reference Date 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.