About

Registered Number: 04506629
Date of Incorporation: 08/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 7 months ago)
Registered Address: Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE

 

Gjs (UK) Ltd was registered on 08 August 2002 and are based in Basingstoke, Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are 4 directors listed as Smith, Karen Jane, Smith, Gary James, Smith, David James, Smith, Paula Joan for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gary James 08 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Karen Jane 12 March 2013 - 1
SMITH, David James 08 August 2002 20 September 2002 1
SMITH, Paula Joan 20 September 2002 12 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 16 July 2015
AA - Annual Accounts 10 June 2015
AA01 - Change of accounting reference date 10 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 August 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 July 2013
RESOLUTIONS - N/A 26 March 2013
AP03 - Appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
SH08 - Notice of name or other designation of class of shares 26 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
225 - Change of Accounting Reference Date 02 June 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.