About

Registered Number: 05250190
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ,

 

Having been setup in 2004, Gorjuss Ltd have registered office in Derby. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Nicola Jane 03 March 2005 - 1
GIANNA, Eftychia 03 March 2005 20 December 2006 1
MUSGRAVE, Gail Amanda 03 March 2005 17 March 2006 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AD01 - Change of registered office address 14 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 November 2018
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 October 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 November 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
RESOLUTIONS - N/A 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 26 July 2006
225 - Change of Accounting Reference Date 26 July 2006
169 - Return by a company purchasing its own shares 10 May 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 30 August 2005
225 - Change of Accounting Reference Date 01 August 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
CERTNM - Change of name certificate 07 March 2005
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.