About

Registered Number: 09327894
Date of Incorporation: 26/11/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Church Lane Church Lane, Norton, Worcester, WR5 2PR,

 

Gbj Developments Ltd was registered on 26 November 2014 with its registered office in Worcester, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of Gbj Developments Ltd are Baxter, Andrew, Johnstone, David Keith, Moir, Jennifer Isobel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, David Keith 23 March 2015 06 September 2017 1
MOIR, Jennifer Isobel 23 March 2015 06 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Andrew 06 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
PARENT_ACC - N/A 26 October 2019
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 24 October 2019
AGREEMENT2 - N/A 24 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 17 January 2019
RESOLUTIONS - N/A 03 October 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
MR01 - N/A 27 September 2018
MR01 - N/A 20 September 2018
MR01 - N/A 19 September 2018
CS01 - N/A 04 January 2018
PSC02 - N/A 03 January 2018
PSC07 - N/A 02 January 2018
AA01 - Change of accounting reference date 17 October 2017
AA - Annual Accounts 13 October 2017
RESOLUTIONS - N/A 26 September 2017
AA01 - Change of accounting reference date 20 September 2017
AD01 - Change of registered office address 19 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AP03 - Appointment of secretary 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 August 2017
RESOLUTIONS - N/A 26 July 2017
RESOLUTIONS - N/A 26 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 11 November 2015
AD01 - Change of registered office address 03 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2015
RESOLUTIONS - N/A 13 August 2015
RESOLUTIONS - N/A 13 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2015
SH08 - Notice of name or other designation of class of shares 13 August 2015
SH01 - Return of Allotment of shares 16 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
RESOLUTIONS - N/A 24 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 24 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 February 2015
SH19 - Statement of capital 24 February 2015
CAP-SS - N/A 24 February 2015
AA01 - Change of accounting reference date 28 November 2014
NEWINC - New incorporation documents 26 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

A registered charge 18 September 2018 Outstanding

N/A

A registered charge 18 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.