About

Registered Number: 04539495
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Timberly, South Street, Axminster, Devon, EX13 5AD

 

G J Green Contract Services Ltd was registered on 19 September 2002 and has its registered office in Axminster, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Green, Margaret Agnes, Green, Gerard Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Gerard Joseph 19 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Margaret Agnes 19 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 02 April 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 07 October 2003
225 - Change of Accounting Reference Date 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.