Company NameGPJR Limited
DirectorJohn Mann
Company StatusActive
Company Number04656268
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Mann
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Secretary NameMr Barry William Niven
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckthorn Close
Wokingham
Berkshire
RG40 5YD
Director NamePatricia Slevin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 22 January 2011)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameRichard Verspay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian Dutch
StatusResigned
Appointed26 March 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2008)
RoleBranch Manager
Correspondence Address5a Basement
Cottenham Drive
London
SW20 0TD
Director NameGreg West
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed26 March 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2008)
RoleBranch Manager
Correspondence Address29 Dewar Street
London
SE15 4JP
Secretary NamePatricia Slevin
NationalityIrish
StatusResigned
Appointed26 March 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2010)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Holmfield
4 Crawford Avenue
Wembley
Middlesex
HA0 2HT
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW

Contact

Websitecoverstaff.co.uk
Telephone020 89937447
Telephone regionLondon

Location

Registered AddressRiddingtons Ltd
The Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1John Mann
50.00%
Ordinary B
25 at £1John Mann
25.00%
Ordinary
25 at £1Siobhan Mann
25.00%
Ordinary

Financials

Year2014
Net Worth£783,075
Cash£1,043
Current Liabilities£968

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
22 December 2014Purchase of own shares. (2 pages)
22 December 2014Purchase of own shares. (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
11 April 2012Termination of appointment of Patricia Slevin as a director (1 page)
11 April 2012Termination of appointment of Patricia Slevin as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Registered office address changed from 267 High Street Acton London W3 9BY on 1 March 2011 (1 page)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
1 March 2011Registered office address changed from 267 High Street Acton London W3 9BY on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 267 High Street Acton London W3 9BY on 1 March 2011 (1 page)
28 February 2011Termination of appointment of Patricia Slevin as a secretary (1 page)
28 February 2011Termination of appointment of Patricia Slevin as a secretary (1 page)
1 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 March 2010Director's details changed for John Mann on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Patricia Slevin on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for John Mann on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Patricia Slevin on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Mann on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Patricia Slevin on 1 October 2009 (2 pages)
22 January 2010Registered office address changed from Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 22 January 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 May 2009Return made up to 19/01/09; full list of members (4 pages)
12 May 2009Return made up to 19/01/09; full list of members (4 pages)
22 January 2009Gbp ic 100/50\05/12/08\gbp sr 50@1=50\ (1 page)
22 January 2009Gbp ic 100/50\05/12/08\gbp sr 50@1=50\ (1 page)
19 December 2008Appointment terminated director richard verspay (1 page)
19 December 2008Appointment terminated director greg west (1 page)
19 December 2008Appointment terminated director richard verspay (1 page)
19 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 December 2008Appointment terminated director greg west (1 page)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 April 2008Return made up to 19/01/08; no change of members (8 pages)
15 April 2008Return made up to 19/01/08; no change of members (8 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 February 2007Return made up to 19/01/07; full list of members (9 pages)
23 February 2007Return made up to 19/01/07; full list of members (9 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 January 2006Return made up to 19/01/06; full list of members (9 pages)
26 January 2006Return made up to 19/01/06; full list of members (9 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 February 2005Return made up to 04/02/05; full list of members (9 pages)
10 February 2005Return made up to 04/02/05; full list of members (9 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
30 June 2004Accounts for a small company made up to 5 April 2004 (6 pages)
30 June 2004Accounts for a small company made up to 5 April 2004 (6 pages)
30 June 2004Accounts for a small company made up to 5 April 2004 (6 pages)
28 February 2004Return made up to 04/02/04; full list of members (8 pages)
28 February 2004Return made up to 04/02/04; full list of members (8 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
27 November 2003Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
27 November 2003Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
30 June 2003Registered office changed on 30/06/03 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
30 June 2003Registered office changed on 30/06/03 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
17 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2003Ad 26/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2003Ad 26/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Company name changed fisepa 178 LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed fisepa 178 LIMITED\certificate issued on 02/04/03 (2 pages)
4 February 2003Incorporation (19 pages)
4 February 2003Incorporation (19 pages)