About

Registered Number: 04608752
Date of Incorporation: 04/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (7 years and 5 months ago)
Registered Address: 4385, 04608752: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

G J Design Ltd was established in 2002. There are 2 directors listed as Jenkins, Stephanie Edith, Jenkins, Gordon Philip for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Gordon Philip 04 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Stephanie Edith 04 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
RP05 - N/A 18 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 01 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 29 September 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 01 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 10 January 2004
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.