About

Registered Number: 06392817
Date of Incorporation: 08/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Having been setup in 2007, Gpj Technology Ltd are based in Hampshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Glyn Paul 08 October 2007 - 1
JONES, Sarah 06 April 2017 - 1
JONES, Sarah 01 July 2017 24 July 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sarah 08 October 2007 01 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 27 July 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 05 July 2017
PSC07 - N/A 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 24 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 23 July 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AR01 - Annual Return 22 February 2013
CH03 - Change of particulars for secretary 22 February 2013
CH01 - Change of particulars for director 22 February 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
128(4) - Notice of assignment of name or new name to any class of shares 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.