Company NameG J H Accountants Limited
Company StatusDissolved
Company Number04487861
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameG J H Newmans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary John Harding
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Brickfield Avenue
Hemel Hempstead
Hertfordshire
HP3 8NP
Secretary NameBonny Jane Harding
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Brickfield Avenue
Hemel Hempstead
Hertfordshire
HP3 8NP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01707 871919
Telephone regionWelwyn Garden City

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Gary Harding
75.00%
Ordinary
5 at £1C. Harding
5.00%
Ordinary
5 at £1N. Harding
5.00%
Ordinary
15 at £1Bonny Harding
15.00%
Ordinary

Financials

Year2014
Net Worth-£22,098
Cash£7,235
Current Liabilities£51,541

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Director's details changed for Gary John Harding on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Gary John Harding on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Gary John Harding on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 September 2009Return made up to 17/07/09; full list of members (4 pages)
8 September 2009Return made up to 17/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Return made up to 17/07/08; full list of members (4 pages)
1 September 2008Return made up to 17/07/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 October 2007Company name changed g j h newmans LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed g j h newmans LIMITED\certificate issued on 08/10/07 (2 pages)
6 September 2007Return made up to 17/07/07; full list of members (3 pages)
6 September 2007Return made up to 17/07/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 September 2006Return made up to 17/07/06; full list of members (3 pages)
25 September 2006Return made up to 17/07/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 17/07/05; full list of members (3 pages)
2 August 2005Return made up to 17/07/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 September 2004Return made up to 17/07/04; full list of members (7 pages)
3 September 2004Return made up to 17/07/04; full list of members (7 pages)
8 September 2003Ad 31/08/02--------- £ si 98@1 (2 pages)
8 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2003Ad 31/08/02--------- £ si 98@1 (2 pages)
17 September 2002Registered office changed on 17/09/02 from: 3 denham close hemel hempstead hertfordshire HP2 7JW (1 page)
17 September 2002Registered office changed on 17/09/02 from: 3 denham close hemel hempstead hertfordshire HP2 7JW (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
17 July 2002Incorporation (15 pages)
17 July 2002Incorporation (15 pages)