About

Registered Number: 06502371
Date of Incorporation: 13/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 12/14 Greenhill Crescent, Watford Business Park, Watford, Hertfordshire, WD18 8JA

 

Having been setup in 2008, Gj Building Ltd has its registered office in Watford in Hertfordshire, it's status at Companies House is "Active". The current directors of this business are listed as Wallace, Madelaine Jayne, Elston, Mathew at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTON, Mathew 17 January 2011 11 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Madelaine Jayne 13 February 2008 15 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AA01 - Change of accounting reference date 20 March 2020
CS01 - N/A 09 March 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 01 April 2019
AA01 - Change of accounting reference date 29 March 2019
MR01 - N/A 25 March 2019
CS01 - N/A 22 February 2019
AA01 - Change of accounting reference date 29 December 2018
AA - Annual Accounts 26 June 2018
PSC04 - N/A 11 June 2018
CH01 - Change of particulars for director 11 June 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 23 February 2018
AA01 - Change of accounting reference date 28 December 2017
MR01 - N/A 12 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 04 March 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 02 May 2016
CH01 - Change of particulars for director 02 May 2016
AA - Annual Accounts 04 April 2016
AA01 - Change of accounting reference date 21 March 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 11 February 2015
AA01 - Change of accounting reference date 19 December 2014
AA - Annual Accounts 15 June 2014
AA01 - Change of accounting reference date 18 March 2014
AR01 - Annual Return 01 March 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 February 2013
AA01 - Change of accounting reference date 18 December 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AA01 - Change of accounting reference date 12 March 2012
AA01 - Change of accounting reference date 17 December 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 08 March 2011
AA01 - Change of accounting reference date 08 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM02 - Termination of appointment of secretary 15 February 2011
AP01 - Appointment of director 24 January 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 28 February 2009
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.