About

Registered Number: 04390924
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Agp Sycamore House, Sutton Quays Business Park, Sutton Weaver Runcorn, Cheshire, WA7 3EH

 

Gj Electrical Engineering Ltd was founded on 08 March 2002 with its registered office in Cheshire. The current directors of the company are listed as Garrington, Sophia, Garrington, Jarod William, Garrington, Simon Barry, Jones, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRINGTON, Jarod William 10 September 2002 - 1
JONES, Richard 08 March 2002 06 September 2002 1
Secretary Name Appointed Resigned Total Appointments
GARRINGTON, Sophia 24 October 2012 - 1
GARRINGTON, Simon Barry 08 March 2002 24 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 22 October 2013
RESOLUTIONS - N/A 17 April 2013
AR01 - Annual Return 12 April 2013
AP03 - Appointment of secretary 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
SH01 - Return of Allotment of shares 09 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 14 April 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 01 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 17 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
395 - Particulars of a mortgage or charge 03 October 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.