About

Registered Number: 04446745
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

 

G & J Car Sales (Bedfordshire) Ltd was established in 2002. We don't currently know the number of employees at this organisation. There are 2 directors listed as Toman, Gary, Toman, Jennifer for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMAN, Gary 24 May 2002 - 1
TOMAN, Jennifer 24 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 07 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 12 June 2006
CERTNM - Change of name certificate 10 November 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.