About

Registered Number: 02599179
Date of Incorporation: 08/04/1991 (33 years and 1 month ago)
Company Status: Liquidation
Registered Address: Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

 

G & J Hire Ltd was established in 1991, it has a status of "Liquidation". The current directors of this company are listed as Owen, Ashley John, Owen, Janet, Phillips, John Richard, Owen, Geoffrey James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Ashley John 02 July 2009 - 1
OWEN, Janet N/A - 1
OWEN, Geoffrey James N/A 09 November 2009 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, John Richard 29 January 2010 17 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 February 2019
AD01 - Change of registered office address 24 July 2018
RESOLUTIONS - N/A 20 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2018
LIQ01 - N/A 20 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 18 April 2018
TM02 - Termination of appointment of secretary 26 March 2018
AA01 - Change of accounting reference date 10 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 19 April 2017
AA01 - Change of accounting reference date 18 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 December 2013
MR04 - N/A 16 May 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 12 November 2010
MG01 - Particulars of a mortgage or charge 01 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 08 February 2010
AP03 - Appointment of secretary 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 16 December 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 12 December 2003
395 - Particulars of a mortgage or charge 05 July 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 18 December 2001
395 - Particulars of a mortgage or charge 13 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 24 December 1999
225 - Change of Accounting Reference Date 11 May 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 18 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 September 1994
287 - Change in situation or address of Registered Office 12 August 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 07 July 1993
363b - Annual Return 04 May 1993
AA - Annual Accounts 03 December 1992
363b - Annual Return 10 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1991
288 - N/A 19 April 1991
NEWINC - New incorporation documents 08 April 1991
NEWINC - New incorporation documents 08 April 1991

Mortgages & Charges

Description Date Status Charge by
Charge over sub-hire agreements 12 May 2010 Outstanding

N/A

Legal charge 20 June 2003 Outstanding

N/A

Legal mortgage 10 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.