Company NameG & J's Limited
Company StatusDissolved
Company Number03656846
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Keith Wallis
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleChairman Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhurst
50 Twatling Road
Barnt Green
Worcestershire
B45 8HG
Secretary NameBrenda Ann Wallis
NationalityBritish
StatusClosed
Appointed20 December 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhurst 50 Twatling Road
Barnt Green
Worcestershire
B45 8HU
Director NameRodger David Bamford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows Main Street
Peatling Parva
Lutterworth
Leicestershire
LE17 5PU
Director NameMr Gareth James Chilcott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bath Road
Longwell Green
Bristol
BS15 6DQ
Director NameJeremy Clayton Guscott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Combe Park
Weston
Bath
Somerset
BA1 3NP
Secretary NameJohn Keith Wallis
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhurst
50 Twatling Road
Barnt Green
Worcestershire
B45 8HG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,650
Current Liabilities£36,640

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Application for striking-off (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
4 January 2001Return made up to 27/10/00; full list of members (6 pages)
30 November 2000Director resigned (1 page)
19 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 January 2000Return made up to 27/10/99; full list of members (7 pages)
22 April 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
2 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Incorporation (12 pages)