G J F Fabrications Ltd was registered on 15 October 2002 and are based in Walsall, West Midlands, it's status in the Companies House registry is set to "Active". G J F Fabrications Ltd is VAT Registered. We don't know the number of employees at this organisation. There are 3 directors listed as Craig, Douglas, Craig, Douglas, Hudson, Nicola Jane for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIG, Douglas | 11 June 2010 | - | 1 |
HUDSON, Nicola Jane | 01 April 2008 | 11 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIG, Douglas | 11 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 27 November 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 21 November 2018 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 04 June 2018 | |
AA01 - Change of accounting reference date | 22 December 2017 | |
CS01 - N/A | 30 November 2017 | |
AA01 - Change of accounting reference date | 20 November 2017 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 29 March 2016 | |
RESOLUTIONS - N/A | 26 January 2016 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
AR01 - Annual Return | 16 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 27 May 2015 | |
AA - Annual Accounts | 26 May 2015 | |
SH01 - Return of Allotment of shares | 29 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AR01 - Annual Return | 12 November 2014 | |
MR04 - N/A | 11 February 2014 | |
MR04 - N/A | 11 February 2014 | |
MR01 - N/A | 04 February 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 16 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2012 | |
TM01 - Termination of appointment of director | 06 September 2012 | |
AA - Annual Accounts | 22 December 2011 | |
RESOLUTIONS - N/A | 01 December 2011 | |
SH01 - Return of Allotment of shares | 01 December 2011 | |
AR01 - Annual Return | 17 November 2011 | |
AP01 - Appointment of director | 23 November 2010 | |
AR01 - Annual Return | 22 November 2010 | |
TM01 - Termination of appointment of director | 19 November 2010 | |
TM01 - Termination of appointment of director | 03 September 2010 | |
AP01 - Appointment of director | 09 August 2010 | |
AP01 - Appointment of director | 09 August 2010 | |
TM02 - Termination of appointment of secretary | 05 August 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
AP03 - Appointment of secretary | 04 August 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
TM02 - Termination of appointment of secretary | 04 August 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AA - Annual Accounts | 15 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 April 2010 | |
MG01 - Particulars of a mortgage or charge | 24 November 2009 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
395 - Particulars of a mortgage or charge | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 23 December 2008 | |
AA - Annual Accounts | 18 December 2008 | |
225 - Change of Accounting Reference Date | 17 December 2008 | |
363a - Annual Return | 14 November 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2008 | |
363s - Annual Return | 22 October 2007 | |
225 - Change of Accounting Reference Date | 18 September 2007 | |
AA - Annual Accounts | 23 August 2007 | |
363s - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 23 February 2004 | |
363s - Annual Return | 18 November 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
NEWINC - New incorporation documents | 15 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2014 | Outstanding |
N/A |
All assets debenture | 20 November 2009 | Fully Satisfied |
N/A |
Debenture | 02 June 2009 | Fully Satisfied |
N/A |
Deed of chattel mortgage | 19 December 2008 | Fully Satisfied |
N/A |
All assets debenture | 23 May 2008 | Fully Satisfied |
N/A |