Company NameG.J. Inns Limited
Company StatusDissolved
Company Number04542028
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGareth Raymond Leakey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleSole Trader
Correspondence AddressThe Bakehouse
Crusty Lane, Pill
Bristol
BS20 0AL
Secretary NameSamantha Louise Humphries
NationalityBritish
StatusClosed
Appointed10 January 2006(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 13 October 2010)
RoleGeneral Manager
Correspondence AddressThe Full Moon
High Street, Twerton
Bath
BA2 1DQ
Director NameMrs Janine Margaret Leakey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address11 Stoneyfields
Easton In Gordano
Bristol
North Somerset
BS20 0LT
Secretary NameMrs Janine Margaret Leakey
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address11 Stoneyfields
Easton In Gordano
Bristol
North Somerset
BS20 0LT

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£774,191
Gross Profit£409,912
Net Worth-£210,630
Cash£6,071
Current Liabilities£108,629

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (6 pages)
8 July 2010Liquidators statement of receipts and payments to 17 June 2010 (6 pages)
18 February 2010Liquidators statement of receipts and payments to 17 December 2009 (6 pages)
18 February 2010Liquidators' statement of receipts and payments to 17 December 2009 (6 pages)
9 November 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 9 November 2009 (2 pages)
6 November 2009Liquidators' statement of receipts and payments to 17 December 2008 (6 pages)
6 November 2009Liquidators statement of receipts and payments to 17 December 2008 (6 pages)
6 November 2009Liquidators' statement of receipts and payments to 17 June 2009 (6 pages)
6 November 2009Liquidators statement of receipts and payments to 17 June 2009 (6 pages)
11 January 2008Statement of affairs (7 pages)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2008Statement of affairs (7 pages)
8 January 2008Registered office changed on 08/01/08 from: the bakehouse, crusty lane pill bristol BS20 0AL (1 page)
8 January 2008Registered office changed on 08/01/08 from: the bakehouse, crusty lane pill bristol BS20 0AL (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Registered office changed on 20/09/07 from: the dolphin inn locksbrook road bath BA1 3EN (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Registered office changed on 20/09/07 from: the dolphin inn locksbrook road bath BA1 3EN (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 03/09/07; full list of members (2 pages)
13 September 2007Return made up to 03/09/07; full list of members (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 47 harcourt gardens bath bath & n e somerset BA1 4DL (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 47 harcourt gardens bath bath & n e somerset BA1 4DL (1 page)
22 February 2007Director's particulars changed (1 page)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
7 September 2006Director resigned (1 page)
7 September 2006Return made up to 03/09/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 03/09/06; full list of members (3 pages)
7 September 2006Director resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: the dolphin inn 103 locksbrook road bath bath and north east somerset BA1 3EN (1 page)
23 August 2006Registered office changed on 23/08/06 from: the dolphin inn 103 locksbrook road bath bath and north east somerset BA1 3EN (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 October 2005Ad 01/07/05--------- £ si 5@1 (2 pages)
12 October 2005Ad 01/07/05--------- £ si 5@1 (2 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Return made up to 03/09/05; full list of members (3 pages)
12 September 2005Return made up to 03/09/05; full list of members (3 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 03/09/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 August 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
3 August 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
11 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Return made up to 03/09/03; full list of members (7 pages)
3 September 2003Registered office changed on 03/09/03 from: the dolphin inn 103 locksbrook road bath bath and north east somerset BA1 3EN (1 page)
3 September 2003Registered office changed on 03/09/03 from: the dolphin inn 103 locksbrook road bath bath and north east somerset BA1 3EN (1 page)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002Registered office changed on 17/12/02 from: 9 easton road pill bristol north somerset BS20 0DT (1 page)
17 December 2002Registered office changed on 17/12/02 from: 9 easton road pill bristol north somerset BS20 0DT (1 page)
23 September 2002Incorporation (12 pages)