About

Registered Number: 06589890
Date of Incorporation: 12/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: GODFREY NJIRU NYAGA, 27c Bossiney Place, Fishermead, Milton Keynes, MK6 2EF

 

Founded in 2008, G.P.J Contractors Ltd are based in Milton Keynes, it has a status of "Dissolved". This business has 4 directors listed as Nyaga, Godfrey Njiru, Githere, Joseph Mungai, Waweru, Alice Wangari, M/s, Karanjah, Patrick Elijah in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITHERE, Joseph Mungai 15 March 2012 - 1
WAWERU, Alice Wangari, M/S 01 March 2012 - 1
KARANJAH, Patrick Elijah 12 May 2008 08 March 2012 1
Secretary Name Appointed Resigned Total Appointments
NYAGA, Godfrey Njiru 12 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 07 December 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 02 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 28 May 2009
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.