About

Registered Number: 04562484
Date of Incorporation: 15/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Chase Link, Lichfield Road, Brownhills, Walsall, West Midlands, WS8 6LA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.